Shortcuts

Stanbeth Limited

Type: NZ Limited Company (Ltd)
9429031922654
NZBN
2322163
Company Number
Registered
Company Status
Current address
Level 3, Quay Street
Britomart
Auckland 1010
New Zealand
Service & physical address used since 27 Apr 2016
88 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 03 Feb 2020

Stanbeth Limited, a registered company, was launched on 22 Sep 2009. 9429031922654 is the NZBN it was issued. The company has been run by 6 directors: Nicholas Allen Mccaw - an active director whose contract began on 22 Sep 2009,
Paul Graeme Gibbard - an active director whose contract began on 22 Sep 2009,
John Benjamin De Monchy - an inactive director whose contract began on 20 Mar 2015 and was terminated on 08 Oct 2020,
John Benjamin De Monchy - an inactive director whose contract began on 22 Sep 2009 and was terminated on 23 Dec 2014,
Dana Alister Johnston - an inactive director whose contract began on 22 Sep 2009 and was terminated on 23 May 2011.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 88 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Stanbeth Limited had been using Level 3, Quay Street, Britomart, Auckland as their registered address up to 03 Feb 2020.
Previous names for this company, as we established at BizDb, included: from 22 Sep 2009 to 25 Mar 2010 they were called Bar Area Limited.
A single entity controls all company shares (exactly 100 shares) - Bhc Holdings 1 Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 3, Quay Street, Britomart, Auckland, 1010 New Zealand

Registered address used from 27 Apr 2016 to 03 Feb 2020

Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 04 Aug 2010 to 27 Apr 2016

Address #3: 83 Fowlds Ave, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 22 Sep 2009 to 04 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bhc Holdings 1 Limited
Shareholder NZBN: 9429031112277
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccaw, Nicholas Allen Rd 2
Papakura
2582
New Zealand
Individual De Monchy, John Benjamin Mission Bay
Auckland, 1811

New Zealand
Individual Johnston, Dana Alister Orakei
Auckland

New Zealand
Entity De Monchy Trustee Services Limited
Shareholder NZBN: 9429033637754
Company Number: 1903953
Individual Ferguson, Gregor William Shirley
Christchurch

New Zealand
Entity De Monchy Trustee Services Limited
Shareholder NZBN: 9429033637754
Company Number: 1903953

Ultimate Holding Company

21 Jul 1991
Effective Date
Bhc Holdings 1 Limited
Name
Ltd
Type
3377659
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 152 Quay Street
Britomart
Auckland 1010
New Zealand
Address
Directors

Nicholas Allen Mccaw - Director

Appointment date: 22 Sep 2009

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Jan 2012


Paul Graeme Gibbard - Director

Appointment date: 22 Sep 2009

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 14 Dec 2012


John Benjamin De Monchy - Director (Inactive)

Appointment date: 20 Mar 2015

Termination date: 08 Oct 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Sep 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 20 Mar 2015


John Benjamin De Monchy - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 23 Dec 2014

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 01 Jan 2012


Dana Alister Johnston - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 23 May 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Mar 2010


Gregor William Ferguson - Director (Inactive)

Appointment date: 28 Sep 2009

Termination date: 01 Sep 2010

Address: Shirley, Christchurch,

Address used since 28 Sep 2009

Nearby companies

Semi-professional Pictures Limited
Level 2 20 Customs St East

Kitchen Sink Films Limited
Level 2, 20 Customs St East

Bunker Media Limited
Level 2, 20 Customs St East

Patton Limited
Level 3, 37 Galway Street

Beijer Ref Holdings Limited
Level 3, 37 Galway Street

Realcold Nz Limited
Level 3, 37 Galway Street