Shortcuts

Stansborough Limited

Type: NZ Limited Company (Ltd)
9429036111282
NZBN
1278948
Company Number
Registered
Company Status
Current address
68 Fitzherbert Street
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 07 Apr 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Eldridge, Cheryl Stephanie Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Harnett, Patrick Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Eldridge, Kiri Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Estate Of Barry Ian Eldridge Eastbourne
Lower Hutt
5013
New Zealand
Individual Eldridge, Barry Ian Eastbourne
Lower Hutt
5013
New Zealand
Individual Frigenti, Enzo Whitby
Porirua City
Individual Blades, Peter Waikanae
Individual Riddell, George John Waikanae
Directors

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

Nearby companies

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