Stanaway Properties Limited was registered on 16 Feb 1999 and issued an NZ business identifier of 9429037664619. This registered LTD company has been run by 5 directors: Andrew John Dexter Guest - an active director whose contract started on 20 Mar 2017,
Adrian Peter Stanaway - an active director whose contract started on 01 Feb 2019,
Roy Stewart Toms - an inactive director whose contract started on 20 Mar 2017 and was terminated on 07 Feb 2019,
Ronald Joseph Stanaway - an inactive director whose contract started on 16 Feb 1999 and was terminated on 03 Feb 2019,
Andrew John Dexter Guest - an inactive director whose contract started on 16 Feb 1999 and was terminated on 27 Oct 2010.
According to our data (updated on 02 May 2025), the company registered 2 addresses: Lv2, 17-19 Constellation Drive, Rosedale, Auckland, 0632 (registered address),
Lv2, 17-19 Constellation Drive, Rosedale, Auckland, 0632 (service address),
7 Milford Road, Milford, Auckland, 0620 (physical address).
Up to 02 Aug 2024, Stanaway Properties Limited had been using 7 Milford Road, Milford, Auckland as their service address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Guest, Andrew John Dexter (a director) located at St Heliers, Auckland postcode 1071,
A P Stanaway Trustees Limited (an entity) located at Albany, Auckland, Null postcode 0632.
Previous addresses
Address #1: 7 Milford Road, Milford, Auckland, 0620 New Zealand
Service & registered address used from 19 Aug 2021 to 02 Aug 2024
Address #2: 1/4 Chip Grove, Pakuranga, Auckland New Zealand
Registered & physical address used from 08 Aug 2002 to 19 Aug 2021
Address #3: Office Of P W Wood, 7 Reeves Road, Pakuranga
Registered address used from 12 Apr 2000 to 08 Aug 2002
Address #4: Office Of P W Wood, 7 Reeves Road, Pakuranga
Physical address used from 16 Feb 1999 to 08 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 26 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 999 | |||
| Director | Guest, Andrew John Dexter |
St Heliers Auckland 1071 New Zealand |
26 Nov 2020 - |
| Entity (NZ Limited Company) | A P Stanaway Trustees Limited Shareholder NZBN: 9429042033387 |
Albany Auckland Null 0632 New Zealand |
27 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stanaway, Adrian Peter |
Whakatane Whakatane 3120 New Zealand |
16 Feb 1999 - 24 Apr 2013 |
| Individual | Stanaway, Adrian Peter |
Pakuranga |
16 Feb 1999 - 24 Apr 2013 |
| Individual | Burt, Gabrielle Patricia |
Pakuranga |
16 Feb 1999 - 11 Feb 2019 |
| Individual | Stanaway, Ronald Joseph |
Pakuranga |
16 Feb 1999 - 11 Feb 2019 |
| Individual | Stanaway, Adrian Peter |
Pakuranga |
16 Feb 1999 - 24 Apr 2013 |
| Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
24 Apr 2013 - 27 Nov 2015 | |
| Individual | Stanaway, Adrian Peter |
Pakuranga |
16 Feb 1999 - 24 Apr 2013 |
| Individual | Stanaway, Adrian Peter |
Pakuranga |
16 Feb 1999 - 24 Apr 2013 |
| Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
24 Apr 2013 - 27 Nov 2015 | |
| Individual | Burt, Gabrielle Patricia |
Pakuranga |
16 Feb 1999 - 11 Feb 2019 |
| Individual | Stanaway, Ronald Joseph |
Pakuranga |
16 Feb 1999 - 11 Feb 2019 |
| Individual | Stanaway, Adrian Peter |
Whakatane Whakatane 3120 New Zealand |
16 Feb 1999 - 24 Apr 2013 |
Andrew John Dexter Guest - Director
Appointment date: 20 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Mar 2017
Adrian Peter Stanaway - Director
Appointment date: 01 Feb 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Feb 2019
Roy Stewart Toms - Director (Inactive)
Appointment date: 20 Mar 2017
Termination date: 07 Feb 2019
Address: 143 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Mar 2017
Ronald Joseph Stanaway - Director (Inactive)
Appointment date: 16 Feb 1999
Termination date: 03 Feb 2019
Address: Auckland 5, Auckland, 1071 New Zealand
Address used since 22 Jul 2015
Andrew John Dexter Guest - Director (Inactive)
Appointment date: 16 Feb 1999
Termination date: 27 Oct 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2010
Steve Archer Maintenance Limited
1/4 Chip Grove
Onslow Trust Limited
1/4 Chip Grove
Tm & Dm Holdings Limited
1/4 Chip Grove
Solinari Investments Limited
1/4 Chip Grove
Clevedon Aviation Limited
1/4 Chip Grove
Critter Haven Limited
1/4 Chip Grove