Staples Holdings Limited, a registered company, was registered on 23 May 2001. 9429036895397 is the NZBN it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was classified. The company has been run by 2 directors: Ian Edward Staples - an active director whose contract began on 23 May 2001,
Tanya Suzanne Drummond - an inactive director whose contract began on 23 May 2001 and was terminated on 23 May 2001.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Pencarrow Street, Highbury, Palmerston North, 4412 (category: postal, physical).
Staples Holdings Limited had been using 58 Havelock Avenue, Westbrook, Palmerston North as their registered address up to 13 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
14 Pencarrow Street, Highbury, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: 58 Havelock Avenue, Westbrook, Palmerston North, 4412 New Zealand
Registered & physical address used from 14 Apr 2016 to 13 May 2019
Address #2: 369 Kohinui Road, Rd 2, Pahiatua, 4982 New Zealand
Physical & registered address used from 23 May 2001 to 14 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Staples, Ian Edward |
Highbury Palmerston North 4412 New Zealand |
31 Dec 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Staples, Christine Denise |
Highbury Palmerston North 4412 New Zealand |
31 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Staples, Ian Edward |
R D 2 Pahiatua |
23 May 2001 - 31 Dec 2008 |
Ian Edward Staples - Director
Appointment date: 23 May 2001
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 03 May 2019
Address: Westbrook, Palmerston North, 4412 New Zealand
Address used since 01 Jan 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 23 May 2001
Address: Rolleston Park, Christchurch,
Address used since 23 May 2001
Just Drains Limited
44 Havelock Avenue
Spiny Dog Limited
14 Robinson Crescent
Malamalama Moni Aoga Amata E.f.k.s. Palmerston North Incorporated
39 Havelock Avenue
Taha Wairua Mauri Ora
4 Buller Place
Kiwitronics Limited
165 Tremaine Avenue
The Manawatu Organ And Keyboard Club Incorporated
121 Tremaine Avenue
Activated Carbon Nz Limited
502 Main Street
Darren's Designs Limited
234 Broadway Avenue
Fabrum Solutions Limited
C/o Third Bearing Limited
McMillan & Lockwood Central Limited
26 North Street
Smart Pack Limited
170 Broadway Avenue
Spel New Zealand Limited
129 Botanical Road