Shortcuts

Stanmore Road Auto Spares Limited

Type: NZ Limited Company (Ltd)
9429034826270
NZBN
1622847
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 16 Jan 2015

Stanmore Road Auto Spares Limited was launched on 14 Apr 2005 and issued a number of 9429034826270. This registered LTD company has been supervised by 2 directors: Robert John Applegate - an active director whose contract started on 14 Apr 2005,
Helen Meredith Obery - an inactive director whose contract started on 14 Apr 2005 and was terminated on 27 Jul 2012.
According to BizDb's database (updated on 06 Jun 2025), this company filed 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Up until 16 Jan 2015, Stanmore Road Auto Spares Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb found old names for this company: from 14 Apr 2005 to 25 May 2005 they were named Bob's Super Cheap Auto Spares Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Applegate, Jennifer (an individual) located at Avondale, Christchurch.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Applegate, Robert John - located at Avondale, Christchurch.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 16 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 26 Jun 2007 to 07 May 2012

Address: Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 14 Apr 2005 to 26 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Applegate, Jennifer Avondale
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Applegate, Robert John Avondale
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Obery, Helen Meredith Shirley
Christchurch
Directors

Robert John Applegate - Director

Appointment date: 14 Apr 2005

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 14 Apr 2005


Helen Meredith Obery - Director (Inactive)

Appointment date: 14 Apr 2005

Termination date: 27 Jul 2012

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 14 Apr 2005

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House