Standard 742 Limited, a registered company, was registered on 26 Mar 1997. 9429038119576 is the NZ business number it was issued. The company has been supervised by 7 directors: Diana Kathleen Turney - an active director whose contract started on 24 Apr 1997,
George Charles Turney - an active director whose contract started on 24 Apr 1997,
Rachel Jane Mathis - an active director whose contract started on 03 Sep 2019,
Robert Thomas Turney - an active director whose contract started on 03 Sep 2019,
Simon George Turney - an active director whose contract started on 03 Sep 2019.
Updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (types include: registered, physical).
Standard 742 Limited had been using 8 Fleming Place, Hamilton as their registered address until 10 Apr 1998.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (98 shares 98%) made up of 2 entities.
Previous addresses
Address: 8 Fleming Place, Hamilton
Registered address used from 10 Apr 1998 to 10 Apr 1998
Address: 484 Main Street, Palmerston North New Zealand
Registered address used from 10 Apr 1998 to 06 Mar 2019
Address: Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North
Physical address used from 10 Apr 1998 to 10 Apr 1998
Address: Smillie Britten Larsen & Co, 484 Main Street, Palmerston North
Physical & registered address used from 10 Apr 1998 to 10 Apr 1998
Address: 482-484 Main Street, Palmerston North, 4410 New Zealand
Physical address used from 10 Apr 1998 to 06 Mar 2019
Address: 8 Fleming Place, Hamilton
Physical & registered address used from 14 May 1997 to 10 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 16 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Turney, Diana Kathleen |
R D Mangaweka |
26 Mar 1997 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Turney, George Charles |
R D Mangaweka |
26 Mar 1997 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Individual | Turney, George Charles |
Kawhatau Valley Road R D , Managweka |
26 Mar 1997 - |
| Individual | Turney, Diana Kathleen |
Kawhatau Valley Road R D , Mangaweka |
26 Mar 1997 - |
Diana Kathleen Turney - Director
Appointment date: 24 Apr 1997
Address: R D, Mangaweka, 4797 New Zealand
Address used since 12 Aug 2015
George Charles Turney - Director
Appointment date: 24 Apr 1997
Address: R D, Mangaweka, 4797 New Zealand
Address used since 12 Aug 2015
Rachel Jane Mathis - Director
Appointment date: 03 Sep 2019
Address: R D 1, Arapuni, 3481 New Zealand
Address used since 18 Feb 2022
Address: Rd 1, Cambridge, 3879 New Zealand
Address used since 03 Sep 2019
Robert Thomas Turney - Director
Appointment date: 03 Sep 2019
Address: Rd 6, Lauriston, 7776 New Zealand
Address used since 03 Sep 2019
Simon George Turney - Director
Appointment date: 03 Sep 2019
Address: Rd 9, Halcombe, 4779 New Zealand
Address used since 04 Feb 2022
Address: R D 7, Mangaweka, 4797 New Zealand
Address used since 03 Sep 2019
David Charles Turney - Director
Appointment date: 03 Sep 2019
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 03 Sep 2019
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 24 Apr 1997
Address: Hamilton,
Address used since 26 Mar 1997
Sempervirens Limited
36 Tudor Crescent
Chris Shore Limited
2 Fleming Place
Caretone Properties Limited
24 Rutherford Street
Living Stone Properties Limited
65 Hooker Avenue
Ma Family Trustee Limited
65 Hooker Avenue
Hamilton Roller Skating Club Incorporated
43 Hooker Ave