Shortcuts

Standard 722 Limited

Type: NZ Limited Company (Ltd)
9429038155345
NZBN
843771
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
4 Putiki Street
Grey Lynn
Auckland 1021
New Zealand
Other address (Address For Share Register) used since 26 Nov 2013
90 Newton Road
Eden Terrace
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 03 Nov 2020
80 Goodall Street
Hillsborough
Auckland 1042
New Zealand
Other address (Address for Records) used since 03 Nov 2020

Standard 722 Limited was started on 12 Feb 1997 and issued an NZBN of 9429038155345. This registered LTD company has been supervised by 4 directors: Sean Robin Kennedy - an active director whose contract began on 13 Mar 1997,
Jack Norman Wedgwood - an inactive director whose contract began on 01 Apr 1999 and was terminated on 15 Oct 2018,
Donal Barry Kennedy - an inactive director whose contract began on 01 Apr 1999 and was terminated on 07 Mar 2013,
Ricchard Thomas Salisbury - an inactive director whose contract began on 12 Feb 1997 and was terminated on 13 Mar 1997.
As stated in our information (updated on 28 Mar 2024), the company uses 7 addresess: 49 Commerce Street,, Kaitaia, Northland, 0410 (postal address),
90 Newton Road, Eden Terrace, Auckland, 1010 (registered address),
90 Newton Road, Eden Terrace, Auckland, 1010 (physical address),
90 Newton Road, Eden Terrace, Auckland, 1010 (service address) among others.
Until 30 Nov 2021, Standard 722 Limited had been using 49 Commerce Street, Kaitaia, Northland as their registered address.
A total of 200 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Cooney Trustees 2019 Limited (an entity) located at Cambridge, Cambridge postcode 3434,
Kennedy, Maureen Mary (an individual) located at Leamington, Cambridge postcode 3432.
The 2nd group consists of 1 shareholder, holds 16 per cent shares (exactly 32 shares) and includes
Wedgwood, Jack Norman - located at Paihia, Paihia.
The 3rd share allocation (34 shares, 17%) belongs to 1 entity, namely:
Kennedy, Sean Robin, located at Kawarau Falls, Queenstown (an individual). Standard 722 Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Other active addresses

Address #4: 49 Commerce Street, Kaitaia 0410, Northland, Nz, Kaitaia, 0410 New Zealand

Other (Address for Records) & records address (Address for Records) used from 22 Feb 2021

Address #5: 49 Commerce Street, Kaitaia 0410, Northland, Nz, Kaitaia, 0410 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 Feb 2021

Address #6: 90 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical & service address used from 30 Nov 2021

Address #7: 49 Commerce Street,, Kaitaia, Northland, 0410 New Zealand

Postal address used from 02 Nov 2022

Principal place of activity

80 Goodall Street, Hillsborough, Auckland, 1042 New Zealand


Previous addresses

Address #1: 49 Commerce Street, Kaitaia, Northland, 0410 New Zealand

Registered & physical address used from 16 Nov 2021 to 30 Nov 2021

Address #2: 90 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 13 Aug 2015 to 16 Nov 2021

Address #3: 49 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 27 Aug 2010 to 13 Aug 2015

Address #4: 49 Commerce Street, Kaitaia New Zealand

Registered & physical address used from 27 Jan 2006 to 27 Aug 2010

Address #5: Karl Hazewinkel & Associates Limited, 1st Floor, 88 Kerikeri Road, Kerikeri

Physical & registered address used from 23 Nov 2000 to 27 Jan 2006

Address #6: 4 Putiki Street, Ponsonby, Auckland

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #7: 8 Fleming Place, Hamilton

Registered address used from 11 Apr 2000 to 23 Nov 2000

Address #8: Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri

Physical address used from 29 Jul 1999 to 23 Nov 2000

Address #9: Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri

Registered address used from 29 Jul 1999 to 11 Apr 2000

Address #10: 47-51 Commerce Street, Kaitaia

Registered & physical address used from 01 Mar 1999 to 29 Jul 1999

Address #11: Byers & Co, Chartered Accountants, 5 Dickeson Street, Kaikohe

Registered & physical address used from 13 Feb 1998 to 01 Mar 1999

Address #12: 8 Fleming Place, Hamilton

Registered & physical address used from 11 Apr 1997 to 13 Feb 1998

Contact info
64 274 585511
Phone
lianne@inlets-surf.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Cooney Trustees 2019 Limited
Shareholder NZBN: 9429047254695
Cambridge
Cambridge
3434
New Zealand
Individual Kennedy, Maureen Mary Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 32
Individual Wedgwood, Jack Norman Paihia
Paihia
0200
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Kennedy, Sean Robin Kawarau Falls
Queenstown
9300
New Zealand
Shares Allocation #4 Number of Shares: 34
Individual Kennedy, Lianne June Kaitaia
0481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wedgwood, Betty June Paihia
Paihia
0200
New Zealand
Individual Kennedy, Donal Barry Taumarunui
Taumarunui
3920
New Zealand
Entity Sts Trustees (no. 2) Limited
Shareholder NZBN: 9429035144151
Company Number: 1563929
Taumarunui
3920
New Zealand
Entity Sts Trustees (no. 2) Limited
Shareholder NZBN: 9429035144151
Company Number: 1563929
Taumarunui
3920
New Zealand
Individual Kennedy, Donal Barry Taumarunui
Taumarunui
3920
New Zealand
Individual Stubbs, Jeremy Taumarunui
Taumarunui
3920
New Zealand
Directors

Sean Robin Kennedy - Director

Appointment date: 13 Mar 1997

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 01 Nov 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 May 2021

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 01 May 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Sep 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2016


Jack Norman Wedgwood - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 15 Oct 2018

Address: Paihia, Paihia, 0200 New Zealand

Address used since 09 Nov 2017

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 01 Oct 2011


Donal Barry Kennedy - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 07 Mar 2013

Address: Taumarunui, Taumarunui, 3920 New Zealand

Address used since 23 Nov 2010


Ricchard Thomas Salisbury - Director (Inactive)

Appointment date: 12 Feb 1997

Termination date: 13 Mar 1997

Address: Hamilton,

Address used since 12 Feb 1997

Nearby companies
Similar companies

Crs One Limited
50 Randolph Street

Mudbrick Holdings Limited
Flat 17, 31 St Benedicts Street

Romford Property Holdings Limited
203a Symonds Street

Sooty Properties Limited
2/98 Newton Road

T & T Investments 2016 Limited
Lvl 1, 60-64 Upper Queen St

The Biparva And Rad Investment Property Limited
111 Newton Road