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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200000 | |||
Director | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
13 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | J.m. Butland Limited Shareholder NZBN: 9429039829948 Company Number: 277522 |
19 Dec 1996 - 13 Oct 2014 | |
Entity | J.m. Butland Limited Shareholder NZBN: 9429039829948 Company Number: 277522 |
19 Dec 1996 - 13 Oct 2014 |
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
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