Staunton Investments Limited, a registered company, was incorporated on 27 Apr 1967. 9429031918244 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been managed by 5 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,
Grant John Prinsep - an active director whose contract started on 21 Mar 2024,
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 30 May 2025, 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.
A total of 25000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 15000 shares (60%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 10000 shares (40%).
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
Basic Financial info
Total number of Shares: 25000
Annual return filing month: February
Annual return last filed: 21 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Director | Allison, Mark Keith |
Merivale Christchurch 8014 New Zealand |
28 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | Mcdonnell, Kevin Mark |
Trust No2, 46 Thorrington Rd, Cashmere Christchurch 8022 New Zealand |
20 Feb 2012 - |
| Individual | Allison, Mark Keith |
Trust No 2, 30 Clifford Avenue, Merivale Christchurch 8014 New Zealand |
20 Feb 2012 - |
| Individual | Taylor, Hamish Cameron |
4 Penhelig Place, Burnside Christchurch 8053 New Zealand |
10 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allison As Executor, Mark Keith |
Mairehau Christchurch 8052 New Zealand |
26 Jul 2017 - 23 Jul 2018 |
| Individual | Hadlee, Barry George |
Trust No 2 17b Poynder Avenue, Christchurch New Zealand |
21 Oct 2008 - 10 Jul 2017 |
| Entity | Ind Holdings Limited Shareholder NZBN: 9429039587794 Company Number: 350516 |
Lyttelton Lyttelton 8082 New Zealand |
28 Nov 2023 - 15 Mar 2024 |
| Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Lyttelton Lyttelton 8082 New Zealand |
27 Apr 1967 - 28 Nov 2023 |
| Individual | Taylor, Bruce Cameron |
Trust No 2 8 Alister Avenue, Christchurch New Zealand |
21 Oct 2008 - 10 Jul 2017 |
| Individual | Shadbolt, Charles Howard |
Christchurch New Zealand |
27 Apr 1967 - 26 Jul 2017 |
| Other | Ch Shadbolt Family Trust No. 1 | 27 Apr 1967 - 21 Oct 2008 | |
| Other | Ch Shadbolt Family Trust No. 2 | 27 Apr 1967 - 21 Oct 2008 | |
| Other | Null - Ch Shadbolt Family Trust No. 2 | 27 Apr 1967 - 21 Oct 2008 | |
| Other | Null - Ch Shadbolt Family Trust No. 1 | 27 Apr 1967 - 21 Oct 2008 |
Kevin Mark Mcdonnell - Director
Appointment date: 23 Dec 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Sep 2024
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: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Sep 2024
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 23 Dec 2016
Grant John Prinsep - Director
Appointment date: 21 Mar 2024
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 21 Mar 2024
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
Elastomer Products Limited
Epl
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
In Wool Limited
22 Kennaway Rd
Exercise Industry Association Limited
Unit 8 12 Broad Street
Escape Living Limited
20 Thackers Quay
J & L Property Holdings Limited
Unit 1/14 Broad Street
Mackrell Property Limited
26 Wendy Place
Mccracken's Properties Limited
4 Thackers Quay
Own Energy Limited
168 Cumnor Terrace
Vertex Continental Furniture Limited
1000 Ferry Road