Standsure Developments Limited, a registered company, was incorporated on 25 Mar 1994. 9429038627293 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been run by 4 directors: Stephen James Arthur Grant - an active director whose contract started on 04 Nov 2009,
Marie Margaret Grant - an inactive director whose contract started on 25 Mar 1994 and was terminated on 25 Oct 2013,
James Alexander Grant - an inactive director whose contract started on 25 Mar 1994 and was terminated on 03 Oct 2003,
Stephen Arthur James Grant - an inactive director whose contract started on 25 Mar 1994 and was terminated on 06 Jun 2002.
Last updated on 15 May 2025, the BizDb database contains detailed information about 1 address: 288 Gilmours Road, Lincoln, 7672 (types include: office, delivery).
Standsure Developments Limited had been using 1 Millrose Court, Lincoln as their physical address up to 14 Oct 2014.
One entity controls all company shares (exactly 100 shares) - Grant, Stephen James Arthur - located at 7672, Rd2, Christchurch.
Principal place of activity
288 Gilmours Road, Lincoln, 7672 New Zealand
Previous addresses
Address #1: 1 Millrose Court, Lincoln New Zealand
Physical & registered address used from 01 Dec 2004 to 14 Oct 2014
Address #2: 13 Main Akaroa Highway, Tai Tapu
Physical address used from 13 Jun 1997 to 13 Jun 1997
Address #3: 15 Main Akaroa Highway, Tai Tapu
Physical address used from 13 Jun 1997 to 01 Dec 2004
Address #4: 13 Main Akaroa Highway, Tai Tapu
Registered address used from 13 Jun 1997 to 01 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Grant, Stephen James Arthur |
Rd2 Christchurch 7672 New Zealand |
14 Jun 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Adams, Wendy Charlotte Ellen |
Nudgee Beach Queensland 4014 Australia |
14 Jun 2022 - 02 Nov 2022 |
| Individual | Grant, Marie Margaret |
Rd 2 Christchurch 7672 New Zealand |
25 Mar 1994 - 14 Jun 2022 |
Stephen James Arthur Grant - Director
Appointment date: 04 Nov 2009
Address: Rd2, Christchurch, 7672 New Zealand
Address used since 12 Apr 2010
Marie Margaret Grant - Director (Inactive)
Appointment date: 25 Mar 1994
Termination date: 25 Oct 2013
Address: Ryeland, Lincoln,
Address used since 27 Sep 2005
James Alexander Grant - Director (Inactive)
Appointment date: 25 Mar 1994
Termination date: 03 Oct 2003
Address: Tai Tapu,
Address used since 25 Mar 1994
Stephen Arthur James Grant - Director (Inactive)
Appointment date: 25 Mar 1994
Termination date: 06 Jun 2002
Address: Christchurch,
Address used since 25 Mar 1994
Butcher Property Investments Limited
15 Glengarriff Drive
Butcher Property Investments Limited
15 Glengarriff Drive
Chalford Holdings Limited
23 Gerald Street
Jajar Investments Limited
1172 Springs Road
Murphy29 Limited
36 Murray Place
Partsquip Limited
223 Barnes Road
Ventura Property Limited
8 Temple Avenue