Sturman Holdings Limited, a registered company, was started on 22 Mar 1996. 9429038385308 is the number it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company has been classified. This company has been managed by 2 directors: Andrew Philip Sturman - an active director whose contract began on 22 Mar 1996,
Anne Ruth Sturman - an active director whose contract began on 22 Mar 1996.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 226 Carrs Road, Loburn, Rangiora R D 2, 7472 (type: office, delivery).
Sturman Holdings Limited had been using 226 Carrs Road, Loburn, Rangiora R D 2, 7472 as their registered address up until 12 Apr 2010.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 350 shares (35%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 650 shares (65%).
Principal place of activity
226 Carrs Road, Loburn, Rangiora R D 2, 7472 New Zealand
Previous addresses
Address #1: 226 Carrs Road, Loburn, Rangiora R D 2, 7472 New Zealand
Registered & physical address used from 12 Apr 2010 to 12 Apr 2010
Address #2: 22 Maple Place, Rangiora 7400, North Canterbury
Registered address used from 19 Dec 2008 to 19 Dec 2008
Address #3: 22 Maple Place, Rangiora 7400, Canterbury
Physical address used from 19 Dec 2008 to 19 Dec 2008
Address #4: 5 Milesbrook Close, Rangiora, Canterbury
Registered & physical address used from 25 Aug 2004 to 19 Dec 2008
Address #5: 1st Floor Ibis House,, 183 Hereeford Street, Christchurch
Registered address used from 11 Apr 2000 to 25 Aug 2004
Address #6: C/- Lundy & Associates, Level Four, 315 Manchester Street, Christchurch
Physical address used from 03 Sep 1997 to 25 Aug 2004
Address #7: Lundy & Associates Ltd, Ibis House, 1st Floor,, 183 Hereford Street, Christchurch
Physical address used from 03 Sep 1997 to 03 Sep 1997
Address #8: 1st Floor Ibis House,, 183 Hereeford Street, Christchurch
Registered address used from 22 Jul 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350 | |||
Individual | Sturman, Anne Ruth |
Loburn Rangiora R D 2 7472 New Zealand |
22 Mar 1996 - |
Shares Allocation #2 Number of Shares: 650 | |||
Individual | Sturman, Andrew Philip |
Loburn Rangiora R D 2 7472 New Zealand |
22 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersen, Joanna Rachel |
Rangiora 7400 North Canterbury |
14 Nov 2004 - 14 Dec 2008 |
Individual | Sturman, Adam Mark |
Ohope Whakatane |
22 Mar 1996 - 14 Dec 2008 |
Individual | Sturman, James David |
Hataitai Wellington 6003 |
22 Mar 1996 - 14 Dec 2008 |
Individual | Sturman, Joanna Rachel |
Rangiora |
22 Mar 1996 - 14 Nov 2004 |
Andrew Philip Sturman - Director
Appointment date: 22 Mar 1996
Address: Loburn, Rangiora R D 2, 7472 New Zealand
Address used since 08 Aug 2015
Anne Ruth Sturman - Director
Appointment date: 22 Mar 1996
Address: Loburn, Rangiora R D 2, 7472 New Zealand
Address used since 08 Aug 2015
Mosaic Mapping Limited
214 Carrs Road
Bright Clean Nz Limited
252 Carrs Road
Loburn Holdings Limited
252 Carrs Road
Anudharma Osteo Care Limited
189 Carrs Road
Kitto Trading Company Limited
153 Wallers Road
Kitto Trustees Limited
153 Wallers Rd
Asbex Nz Limited
52 Shenley Drive
Environment Kapiti Limited
92 Victoria Street
Fibresafe Nz Limited
15 Wyatt Street
Incite (ch-ch) Limited
37 Ashley St
Liquid Earth Limited
19 Fairview Briars
Scope Resource Management Limited
57 Camwell Park