Shortcuts

Stanway Properties Limited

Type: NZ Limited Company (Ltd)
9429038178948
NZBN
838454
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Butland Management Services, Twr 1, Lev
2 Stanway Business Park, 646-48 Great
South Rd, Ellerslie Auckland New Zealand
Registered address used since 04 May 2010
Butland Management Services
Twr 1, Lev 2 Stanway Business Pk
646-48 Great South Road, Ellerslie New Zealand
Physical & service address used since 04 May 2010
Po Box 62-661
Greenlane
Auckland 1546
New Zealand
Postal address used since 01 May 2019

Stanway Properties Limited was incorporated on 19 Dec 1996 and issued an NZBN of 9429038178948. This registered LTD company has been run by 8 directors: Ruth Deborah Butland - an active director whose contract started on 10 Oct 2000,
Grant Lomax Cathro - an active director whose contract started on 27 Oct 2004,
Douglas Hill Sherning - an inactive director whose contract started on 10 Oct 2000 and was terminated on 31 Mar 2016,
Keith Bruce Taylor - an inactive director whose contract started on 27 Jul 2010 and was terminated on 31 Mar 2016,
Harvey Graeme Rees-Thomas - an inactive director whose contract started on 29 Sep 2006 and was terminated on 31 Dec 2015.
According to the BizDb information (updated on 10 Apr 2024), the company registered 3 addresses: Po Box 62-661, Greenlane, Auckland, 1546 (postal address),
Butland Management Services, Twr 1, Lev 2 Stanway Business Pk, 646-48 Great South Road, Ellerslie (physical address),
Butland Management Services, Twr 1, Lev, 2 Stanway Business Park, 646-48 Great, South Rd, Ellerslie Auckland (registered address),
Butland Management Services, Twr 1, Lev 2 Stanway Business Pk, 646-48 Great South Road, Ellerslie (service address) among others.
Up until 04 May 2010, Stanway Properties Limited had been using 644 Great South Road, Penrose, Auckland as their registered address.
BizDb identified previous names for the company: from 19 Dec 1996 to 21 Jun 2000 they were called Tele Distributors (Nz) Limited.
A total of 1200000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1200000 shares are held by 1 entity, namely:
Butland, Ruth Deborah (a director) located at Epsom, Auckland postcode 1023.

Addresses

Previous addresses

Address #1: 644 Great South Road, Penrose, Auckland

Registered address used from 11 Apr 2000 to 04 May 2010

Address #2: Level 1 Tower 1 Stanway Business Park, 646-648 Gt Sth Road, Ellerslie, Auckland

Registered address used from 03 Feb 2000 to 11 Apr 2000

Address #3: 644 Great South Road, Penrose, Auckland

Registered address used from 15 Nov 1999 to 03 Feb 2000

Address #4: 644 Great South Road, Penrose, Auckland

Physical address used from 19 Dec 1996 to 19 Dec 1996

Address #5: C/o Butland Holdings Ltd, Level 2 Tower, One, Stanway Business Park, 646-648, Gt Sth Rd, Ellerslie Aucklan

Physical address used from 19 Dec 1996 to 04 May 2010

Contact info
info@butland.co.nz
01 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: May

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200000
Director Butland, Ruth Deborah Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity J.m. Butland Limited
Shareholder NZBN: 9429039829948
Company Number: 277522
Entity J.m. Butland Limited
Shareholder NZBN: 9429039829948
Company Number: 277522
Directors

Ruth Deborah Butland - Director

Appointment date: 10 Oct 2000

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Sep 2010


Grant Lomax Cathro - Director

Appointment date: 27 Oct 2004

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Sep 2010


Douglas Hill Sherning - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 31 Mar 2016

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 01 Feb 2013


Keith Bruce Taylor - Director (Inactive)

Appointment date: 27 Jul 2010

Termination date: 31 Mar 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Sep 2014


Harvey Graeme Rees-thomas - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 31 Dec 2015

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 29 Sep 2006


Jack Malfroy Butland - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 21 Feb 2012

Address: Mission Bay, 1071 New Zealand

Address used since 19 Dec 1996


Brian Nick Misa - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 23 Dec 2005

Address: Mt Eden, Auckland,

Address used since 10 Oct 2000


Jeremy James Mallaby Goodwin - Director (Inactive)

Appointment date: 19 Dec 1996

Termination date: 10 Oct 2000

Address: Remuera, Auckland,

Address used since 19 Dec 1996

Nearby companies

Sporty Investments Limited
638 Great Soth Road

Eastdragon International Limited
731 Great South Road

Auckland Construction And Contractor Limited
731 Great South Road

Pacific Island Womens' Social Services Trust
731 Great South Road

Taprobane Auto Limited
717 Great South Road

K N Kitchen Limited
3/632 Great South Road