Stansborough Limited was launched on 03 Mar 2003 and issued an NZ business number of 9429036111282. This registered LTD company has been supervised by 6 directors: Cheryl Stephanie Eldridge - an active director whose contract started on 27 Apr 2011,
Barry Ian Eldridge - an inactive director whose contract started on 27 Apr 2011 and was terminated on 03 Aug 2019,
Patrick Harnett - an inactive director whose contract started on 03 Mar 2003 and was terminated on 27 Apr 2011,
George John Riddell - an inactive director whose contract started on 03 Mar 2003 and was terminated on 09 Feb 2004,
Peter Blades - an inactive director whose contract started on 03 Mar 2003 and was terminated on 08 Jan 2004.
According to BizDb's database (updated on 28 Feb 2024), this company uses 1 address: 68 Fitzherbert Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Up to 07 Apr 2016, Stansborough Limited had been using 22 Sydney Street, Petone, Lower Hutt as their physical address.
BizDb identified old names for this company: from 03 Mar 2003 to 27 Aug 2010 they were called Momentum Energy Limited.
A total of 3333 shares are allotted to 3 groups (3 shareholders in total). In the first group, 2000 shares are held by 1 entity, namely:
Eldridge, Cheryl Stephanie (an individual) located at Eastbourne, Lower Hutt postcode 5013.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 1000 shares) and includes
Harnett, Patrick - located at Crofton Downs, Wellington.
The 3rd share allocation (333 shares, 9.99%) belongs to 1 entity, namely:
Eldridge, Kiri, located at Eastbourne, Lower Hutt (an individual).
Previous addresses
Address: 22 Sydney Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 13 May 2011 to 07 Apr 2016
Address: 87 Duthie Street, Wellington New Zealand
Registered & physical address used from 20 Aug 2008 to 13 May 2011
Address: Level 4, James Cook Arcade, 294-296 Lambton Quay, Wellington
Physical address used from 02 Aug 2004 to 20 Aug 2008
Address: Level 4, James Cook Arcade, 294-296 Lambton Quay, Wellington
Registered address used from 10 Mar 2004 to 20 Aug 2008
Address: 97 Fieldway, Waikanae
Physical address used from 03 Mar 2003 to 02 Aug 2004
Address: 97 Fieldway, Waikanae
Registered address used from 03 Mar 2003 to 10 Mar 2004
Basic Financial info
Total number of Shares: 3333
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Eldridge, Cheryl Stephanie |
Eastbourne Lower Hutt 5013 New Zealand |
05 May 2011 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Harnett, Patrick |
Crofton Downs Wellington 6035 New Zealand |
03 Mar 2003 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Eldridge, Kiri |
Eastbourne Lower Hutt 5013 New Zealand |
05 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Estate Of Barry Ian Eldridge |
Eastbourne Lower Hutt 5013 New Zealand |
30 Aug 2019 - 18 Oct 2023 |
Individual | Eldridge, Barry Ian |
Eastbourne Lower Hutt 5013 New Zealand |
05 May 2011 - 30 Aug 2019 |
Individual | Frigenti, Enzo |
Whitby Porirua City |
03 Mar 2003 - 26 Jul 2004 |
Individual | Blades, Peter |
Waikanae |
03 Mar 2003 - 26 Jul 2004 |
Individual | Riddell, George John |
Waikanae |
03 Mar 2003 - 26 Jul 2004 |
Cheryl Stephanie Eldridge - Director
Appointment date: 27 Apr 2011
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 08 Jan 2015
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 27 Apr 2011
Barry Ian Eldridge - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 03 Aug 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 08 Jan 2015
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 27 Apr 2011
Patrick Harnett - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 27 Apr 2011
Address: Karori, 6012 New Zealand
Address used since 03 Mar 2003
George John Riddell - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 09 Feb 2004
Address: Waikanae,
Address used since 03 Mar 2003
Peter Blades - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 08 Jan 2004
Address: Waikanae,
Address used since 03 Mar 2003
Enzo Frigenti - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 07 Jan 2004
Address: Whitby, Porirua City,
Address used since 03 Mar 2003
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Auckland Limited
79 Fitzherbert Street
Supercare Taranaki Limited
79 Fitzherbert Street
Supercare Manawatu Limited
79 Fitzherbert Street
Supercare Bay Of Plenty Limited
79 Fitzherbert Street
Supercare Wairarapa Limited
79 Fitzherbert Street