Standard 8 Limited was incorporated on 29 Mar 2004 and issued an NZBN of 9429031769846. The registered LTD company has been supervised by 3 directors: Igor Safatinov - an active director whose contract started on 29 Mar 2004,
Oxana Tamaza - an active director whose contract started on 29 Mar 2004,
John Marshall - an active director whose contract started on 19 Nov 2015.
As stated in the BizDb information (last updated on 22 Feb 2024), this company registered 4 addresses: 88 Hobsonville Point Road, Hobsonville, Auckland, 0618 (registered address),
88 Hobsonville Point Road, Hobsonville, Auckland, 0618 (service address),
88 Hobsonville Point Road, Hobsonville, Auckland, 0616 (registered address),
88 Hobsonville Point Road, Hobsonville, Auckland, 0616 (physical address) among others.
Until 14 Feb 2022, Standard 8 Limited had been using 88 Hobsonville Point Road, Hobsonville, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Safatinov, Igor (an individual) located at Forest Lake, Qld 4078, Australia.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tamaza, Oxana - located at Forest Lake, Qld 4078, Australia. Standard 8 Limited was categorised as "Investment - residential property" (ANZSIC L671150).
Other active addresses
Address #4: 88 Hobsonville Point Road, Hobsonville, Auckland, 0618 New Zealand
Registered & service address used from 14 Mar 2023
Previous addresses
Address #1: 88 Hobsonville Point Road, Hobsonville, Auckland, 0616 New Zealand
Registered address used from 25 Feb 2019 to 14 Feb 2022
Address #2: 298 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 10 Feb 2012 to 25 Feb 2019
Address #3: Quinovic Property Management, Level 1, Quinovic House, 193 Vivian St, Wellington 6141 New Zealand
Registered address used from 18 Jan 2008 to 10 Feb 2012
Address #4: Quinovic Property Management, Level 1, Quinovic House, 193 Vivian St, Wellington New Zealand
Physical address used from 18 Jan 2008 to 18 Jan 2008
Address #5: C/-tina Yip & Associates Limited, Ground Floor, 158 The Terrace, Wellington
Registered & physical address used from 07 Mar 2007 to 18 Jan 2008
Address #6: 41a Woodhouse Ave, Karori, Wellington
Physical & registered address used from 08 May 2006 to 07 Mar 2007
Address #7: 48 Parkvale Road, Karori, Welington
Physical address used from 04 May 2005 to 08 May 2006
Address #8: 48 Parkvale Road, Karori, Wellington
Registered address used from 04 May 2005 to 08 May 2006
Address #9: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu
Registered address used from 29 Mar 2004 to 04 May 2005
Address #10: 1229 State Highway 28, Kumeu
Physical address used from 29 Mar 2004 to 04 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Safatinov, Igor |
Forest Lake Qld 4078, Australia |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tamaza, Oxana |
Forest Lake Qld 4078, Australia |
29 Mar 2004 - |
Igor Safatinov - Director
Appointment date: 29 Mar 2004
Address: Forest Lake, Qld 4078, Australia
Address used since 11 Jan 2008
Oxana Tamaza - Director
Appointment date: 29 Mar 2004
Address: Forest Lake, Qld 4078, Australia
Address used since 11 Jan 2008
John Marshall - Director
Appointment date: 19 Nov 2015
Address: Katikati, Katikati, 3129 New Zealand
Address used since 19 Nov 2015
Kadali Ventures Limited
300a Te Atatu Road
T.l. Care Limited
296 Te Atatu Road
Vnk Painting Limited
296 Te Atatu Road
Wendco (nz) Limited
288 Te Atatu Road
Kensho Investments Limited
269 Te Atatu Road
L & L Enterprise (nz) Limited
11 Vera Road
Elmar Brothers Investment Limited
16a Vera Road
First Auckland Properties Limited
289 Te Atatu Road
Jaemont Properties Limited
63 Jaemont Avenue
Ky Holding Limited
10 Mickle Street
Oceania Services Limited
Flat 5, 7 Vera Road
Tagaloa Limited
17a Mickle St