Stanmore 73 Limited, a registered company, was started on 11 Feb 2004. 9429035541837 is the NZBN it was issued. The company has been run by 1 director, named Andrew James Mccullagh - an active director whose contract started on 11 Feb 2004.
Updated on 09 May 2025, BizDb's data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (category: registered, physical).
Stanmore 73 Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address up to 20 Mar 2017.
A single entity controls all company shares (exactly 100 shares) - Mccullagh, Andrew James - located at 8042, Avonside, Christchurch.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 24 Apr 2013 to 20 Mar 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 18 Apr 2013 to 20 Mar 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Apr 2013 to 18 Apr 2013
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 09 Apr 2013 to 24 Apr 2013
Address: Sauer & Stanley Ltd, 1st Floor, 79 Kilmore Street, Christchurch New Zealand
Physical address used from 19 Apr 2005 to 09 Apr 2013
Address: Sauer & Stanley Limited, 79 Kilmore Street, Christchurch New Zealand
Registered address used from 19 Apr 2005 to 09 Apr 2013
Address: C/- Sauer & Stanley Ltd, 1st Floor, 79 Kilmore Street, Christchurch
Physical & registered address used from 11 Feb 2004 to 19 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mccullagh, Andrew James |
Avonside Christchurch 8061 New Zealand |
11 Feb 2004 - |
Andrew James Mccullagh - Director
Appointment date: 11 Feb 2004
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 09 Apr 2010
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive