Station Services Trust Limited, a registered company, was registered on 28 Mar 2007. 9429033495378 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been run by 4 directors: Kim David Carpenter - an active director whose contract started on 20 Feb 2020,
Robert Gordon Pringle - an inactive director whose contract started on 03 Feb 2020 and was terminated on 12 Mar 2023,
Terry Wayne Stevens - an inactive director whose contract started on 01 Nov 2012 and was terminated on 05 Mar 2020,
Irene Rosser - an inactive director whose contract started on 28 Mar 2007 and was terminated on 30 May 2014.
Last updated on 30 May 2025, our data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: registered, physical).
Station Services Trust Limited had been using 2128 Gibbston Highway, Rd 1, Queenstown as their registered address up to 09 Sep 2019.
A single entity controls all company shares (exactly 1400 shares) - Carpenter, Kim David - located at 9310, Rd 1, Queenstown.
Other active addresses
Address #4: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical & service address used from 09 Sep 2019
Principal place of activity
2128 Gibbston Highway, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 2128 Gibbston Highway, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 14 Jun 2013 to 09 Sep 2019
Address #2: 38a Clifton Road, Herne Bay, Auckland 1011 New Zealand
Registered & physical address used from 28 Mar 2007 to 14 Jun 2013
Basic Financial info
Total number of Shares: 1400
Annual return filing month: May
Annual return last filed: 18 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1400 | |||
| Director | Carpenter, Kim David |
Rd 1 Queenstown 9371 New Zealand |
05 Mar 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pringle, Robert Gordon |
Upper Riccarton Christchurch 8041 New Zealand |
05 Mar 2020 - 05 Jun 2024 |
| Individual | Stevens, Terry Wayne |
Rd 1 Queenstown 9371 New Zealand |
06 Jun 2013 - 05 Mar 2020 |
| Individual | Rosser, Irene |
Herne Bay Auckland 1011 |
28 Mar 2007 - 06 Jun 2013 |
Kim David Carpenter - Director
Appointment date: 20 Feb 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 Feb 2020
Robert Gordon Pringle - Director (Inactive)
Appointment date: 03 Feb 2020
Termination date: 12 Mar 2023
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 03 Feb 2020
Terry Wayne Stevens - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 05 Mar 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Nov 2012
Irene Rosser - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 30 May 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Mar 2007
Gibbston Tavern Trading Co Limited
8 Coal Pit Road
Gibbston Valley Wines Limited
Gibbston
Mohua Wines Limited
2127 Gibbston Highway
Russwin Holdings Limited
2127 Gibbston Highway
Peregrine Vineyards Gibbston Limited
2127 Gibbston Highway
Decode Limited
106 Coal Pit Road
Aspiring Mis Limited
20 Advance Terrace
Millbrook Holdings (nz) Limited
Malaghan Road
Platina Holdings Limited
124 Slopehill Road
Raw Products 2014 Limited
1 Onslow Road
Sepulveda Holdings Limited
Unit 11, 70 Glenda Drive
Wakapatu Investments Limited
11 Rapley Close