Shortcuts

Staunton Investments Limited

Type: NZ Limited Company (Ltd)
9429031918244
NZBN
129835
Company Number
Registered
Company Status
Current address
15 Dublin Street
Lyttelton
Lyttelton 8082
New Zealand
Physical & registered & service address used since 01 Aug 2019
P O Box 19554
Woolston
Christchurch 8241
New Zealand
Postal address used since 04 Feb 2022
P O Box 8549
Riccarton
Christchurch 8440
New Zealand
Postal address used since 21 Feb 2024

Staunton Investments Limited, a registered company, was incorporated on 27 Apr 1967. 9429031918244 is the business number it was issued. This company has been managed by 4 directors: Kevin Mark Mcdonnell - an active director whose contract started on 23 Dec 2016,
Mark Keith Allison - an active director whose contract started on 23 Dec 2016,
Charles Howard Shadbolt - an inactive director whose contract started on 15 Jun 1987 and was terminated on 17 Feb 2017,
Howard Leslie Shadbolt - an inactive director whose contract started on 29 Jan 1993 and was terminated on 18 Sep 1999.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Staunton Investments Limited had been using 64 Broad Street, Woolston, Christchurch as their registered address up until 01 Aug 2019.
All company shares (1012500 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Allison, Mark Keith (an individual) located at Trust No 2, 288 Queen Elizabeth Ii Drive, Christchurch postcode 8052,
Mcdonnell, Kevin Mark (an individual) located at Trust No2, 4 Nehru Place, Cashmere, Christchurch postcode 8022,
Taylor, Hamish Cameron (an individual) located at 4 Penhelig Place, Burnside, Christchurch postcode 8053.

Addresses

Other active addresses

Address #4: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 29 Feb 2024

Previous addresses

Address #1: 64 Broad Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 09 Mar 2009 to 01 Aug 2019

Address #2: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 28 Apr 2003 to 09 Mar 2009

Address #3: K P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 13 May 2001 to 13 May 2001

Address #4: Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 13 May 2001 to 28 Apr 2003

Address #5: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 18 May 2000 to 28 Apr 2003

Address #6: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 02 Apr 1997 to 18 May 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1012500

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1012500
Individual Allison, Mark Keith Trust No 2, 288 Queen Elizabeth Ii Drive
Christchurch
8052
New Zealand
Individual Mcdonnell, Kevin Mark Trust No2, 4 Nehru Place, Cashmere
Christchurch
8022
New Zealand
Individual Taylor, Hamish Cameron 4 Penhelig Place, Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ind Holdings Limited
Shareholder NZBN: 9429039587794
Company Number: 350516
Lyttelton
Lyttelton
8082
New Zealand
Entity Independent Fisheries Limited
Shareholder NZBN: 9429000006767
Company Number: 125989
Lyttelton
Lyttelton
8082
New Zealand
Individual Allison As Executor, Mark Keith Mairehau
Christchurch
8052
New Zealand
Individual Hadlee, Barry George Trust No 2
17b Poynder Avenue, Christchurch

New Zealand
Individual Taylor, Bruce Cameron Trust No 2
8 Alister Avenue, Christchurch

New Zealand
Individual Shadbolt, Charles Howard Christchurch

New Zealand
Other Ch Shadbolt Family Trust No. 1
Other Ch Shadbolt Family Trust No. 2
Other Null - Ch Shadbolt Family Trust No. 2
Other Null - Ch Shadbolt Family Trust No. 1
Directors

Kevin Mark Mcdonnell - Director

Appointment date: 23 Dec 2016

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 22 Apr 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Dec 2016


Mark Keith Allison - Director

Appointment date: 23 Dec 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 07 Jul 2022

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 23 Dec 2016


Charles Howard Shadbolt - Director (Inactive)

Appointment date: 15 Jun 1987

Termination date: 17 Feb 2017

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 18 Feb 2010


Howard Leslie Shadbolt - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 18 Sep 1999

Address: Christchurch,

Address used since 29 Jan 1993

Nearby companies