Stanmore Courts Limited, a registered company, was launched on 08 Jul 1964. 9429031936002 is the number it was issued. This company has been run by 10 directors: Rosalind Hadden - an active director whose contract began on 29 Apr 2008,
Helen Christine Lake - an active director whose contract began on 12 Jul 2024,
Michael David Ridley Hanna - an inactive director whose contract began on 08 Jul 2008 and was terminated on 19 Sep 2024,
Henry Piers Hanna - an inactive director whose contract began on 08 May 1992 and was terminated on 08 Jul 2008,
Stuart John Geary - an inactive director whose contract began on 21 Aug 2007 and was terminated on 29 Apr 2008.
Updated on 27 May 2025, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Stanmore Courts Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 17 Mar 2022.
A total of 40200 shares are allocated to 6 shareholders (3 groups). The first group consists of 3350 shares (8.33%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 3350 shares (8.33%). Lastly we have the third share allotment (3350 shares 8.33%) made up of 1 entity.
Previous addresses
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 17 Mar 2022
Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 17 Mar 2022
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 16 Jun 2011 to 18 Oct 2021
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Apr 2011 to 16 Jun 2011
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Apr 2011 to 06 Oct 2021
Address: C/o H P Hanna, 37 Latimer Sq Box 2266, Christchurch 1 New Zealand
Registered address used from 24 Jun 1997 to 19 Apr 2011
Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand
Physical address used from 24 Jun 1997 to 19 Apr 2011
Basic Financial info
Total number of Shares: 40200
Annual return filing month: March
Annual return last filed: 20 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3350 | |||
| Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
08 Jul 2024 - |
| Individual | Filipov, Rachel Ophelia Stella |
Mount Pleasant Christchurch 8081 New Zealand |
08 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 3350 | |||
| Individual | Lake, James Matthew Graeme |
Ilam Christchurch 8041 New Zealand |
17 May 2024 - |
| Individual | Lake, Charles Thomas |
Linwood Christchurch 8011 New Zealand |
17 May 2024 - |
| Individual | Lake, Helen Christine |
Ilam Christchurch 8041 New Zealand |
17 May 2024 - |
| Shares Allocation #3 Number of Shares: 3350 | |||
| Individual | Hadden, Rosalind |
Christchurch New Zealand |
08 Jul 1964 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Williams Eason Trustees No. 2 Limited Shareholder NZBN: 9429033092768 Company Number: 2007021 |
Christchurch Central Christchurch 8013 New Zealand |
11 Apr 2023 - 08 Jul 2024 |
| Individual | Creighton, Ronald Malcolm |
Christchurch |
08 Jul 1964 - 12 Mar 2020 |
| Individual | Scott, Mavis Gertrude |
Christchurch |
08 Jul 1964 - 29 Mar 2005 |
| Individual | Lowe, Priscilla Angela |
Bishopdale Christchurch 8053 New Zealand |
29 Mar 2005 - 11 Apr 2023 |
| Individual | Williams, Kerry Noble |
Bishopdale Christchurch 8053 New Zealand |
29 Mar 2005 - 08 Jul 2024 |
| Individual | Williams, Kerry Noble |
Bishopdale Christchurch 8053 New Zealand |
29 Mar 2005 - 08 Jul 2024 |
| Individual | Sellars, Gary Russell |
Christchurch New Zealand |
29 Mar 2005 - 17 May 2024 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 17 May 2024 |
| Individual | Geary, Stuart John |
Christchurch New Zealand |
08 Jul 1964 - 12 Aug 2016 |
| Individual | Sellars, Gary Russell |
Christchurch New Zealand |
29 Mar 2005 - 17 May 2024 |
| Individual | Sellars, Gary Russell |
Christchurch New Zealand |
29 Mar 2005 - 17 May 2024 |
| Individual | Sellars, Gary Russell |
Christchurch New Zealand |
29 Mar 2005 - 17 May 2024 |
| Individual | Sellars, Gary Russell |
Christchurch New Zealand |
29 Mar 2005 - 17 May 2024 |
| Individual | Mcintyre, Helen |
Christchurch New Zealand |
29 Mar 2005 - 09 Jul 2019 |
| Individual | Broker, Paula Jane |
Christchurch New Zealand |
01 Apr 2004 - 25 May 2018 |
| Individual | Jamieson, Myra Elsie |
Christchurch |
08 Jul 1964 - 09 Jul 2019 |
| Individual | Sellars, Garry Russell |
Christchurch New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Individual | Sellars, Garry Russell |
Christchurch New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Individual | Sellars, Garry Russell |
Christchurch New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 17 May 2024 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 17 May 2024 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 17 May 2024 |
| Individual | Goodger, Murray Leonard Peter |
Christchurch |
08 Jul 1964 - 29 Mar 2005 |
| Individual | Horne, Jonathon Keiller |
Christchurch |
29 Mar 2005 - 29 Mar 2005 |
| Individual | Callaghan, Brian P |
10 Stanmore Courts Christchurch |
01 Apr 2004 - 01 Apr 2004 |
| Individual | Mcintyre, Robert Thomas |
Christchurch New Zealand |
29 Mar 2005 - 09 Jul 2019 |
| Individual | Jamieson, Myra Elsie |
Christchurch |
08 Jul 1964 - 09 Jul 2019 |
| Individual | Maxwell, Jill Gwendoline |
Christchurch |
08 Jul 1964 - 29 Mar 2005 |
| Individual | Marshall, Robert Edward |
10 Stanmore Courts Christchurch |
01 Apr 2004 - 01 Apr 2004 |
| Entity | Duncan Cotterill Christchurch Trustee (2017) Limited Shareholder NZBN: 9429045959219 Company Number: 6211787 |
Christchurch Central Christchurch 8013 New Zealand |
05 Oct 2017 - 09 Jul 2019 |
| Individual | Newton, Olga Merian |
Christchurch |
01 Apr 2004 - 01 Apr 2004 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Individual | Stephens, Catherine Ann |
Christchurch New Zealand |
30 Mar 2006 - 29 Feb 2016 |
| Individual | Hadden, Rosalind |
Christchurch New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Individual | Bell, Irene Mary |
Christchurch New Zealand |
25 Jun 2009 - 25 May 2018 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Individual | King, Bernice Irene |
Christchurch |
08 Jul 1964 - 29 Mar 2005 |
| Individual | Saunders, Faye Lorraine |
Christchurch |
08 Jul 1964 - 29 Mar 2005 |
| Entity | Duncan Cotterill Christchurch Trustee (2017) Limited Shareholder NZBN: 9429045959219 Company Number: 6211787 |
Christchurch Central Christchurch 8013 New Zealand |
05 Oct 2017 - 09 Jul 2019 |
| Individual | Sellars, Garry Russell |
Christchurch New Zealand |
29 Mar 2005 - 13 Mar 2018 |
| Entity | Loomes Investments Limited Shareholder NZBN: 9429036536788 Company Number: 1203684 |
01 Apr 2004 - 27 Jun 2010 | |
| Individual | Goodger, Pauline Eva |
Christchurch |
08 Jul 1964 - 29 Mar 2005 |
| Entity | Loomes Investments Limited Shareholder NZBN: 9429036536788 Company Number: 1203684 |
01 Apr 2004 - 27 Jun 2010 | |
| Individual | Jamieson, Myra Elsie |
Christchurch |
08 Jul 1964 - 09 Jul 2019 |
| Individual | Horne, Valerie Helen |
Christchurch |
29 Mar 2005 - 29 Mar 2005 |
Rosalind Hadden - Director
Appointment date: 29 Apr 2008
Address: Christchurch, 8011 New Zealand
Address used since 14 Mar 2016
Helen Christine Lake - Director
Appointment date: 12 Jul 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Jul 2024
Michael David Ridley Hanna - Director (Inactive)
Appointment date: 08 Jul 2008
Termination date: 19 Sep 2024
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 28 Jul 2023
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 08 Jul 2008
Henry Piers Hanna - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 08 Jul 2008
Address: Halswell, Christchurch,
Address used since 01 Nov 2005
Stuart John Geary - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 29 Apr 2008
Address: Linwood, Christchurch,
Address used since 21 Aug 2007
Rosalind Hadden - Director (Inactive)
Appointment date: 15 Sep 2005
Termination date: 21 Aug 2007
Address: 144 Stanmore Road, Christchurch,
Address used since 15 Sep 2005
Ronald Malcolm Creighton - Director (Inactive)
Appointment date: 11 Aug 1997
Termination date: 15 Sep 2005
Address: 142-144 Stanmore Road, Christchurch,
Address used since 11 Aug 1997
Murray Leonard Peter Goodger Goodger - Director (Inactive)
Appointment date: 05 Jul 1995
Termination date: 11 Aug 1997
Address: 144 Stanmore Road, Christchurch,
Address used since 05 Jul 1995
Clyde Robert Maclaren - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 05 Jul 1995
Address: Christchurch,
Address used since 16 May 1994
Neil Clark Gregory - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 16 May 1994
Address: Stanmore Courts, 144 Stanmore Road, Christchurch,
Address used since 08 May 1992
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue