Standard 164 Limited was incorporated on 23 Jul 1993 and issued an NZ business number of 9429038817052. The registered LTD company has been managed by 4 directors: David Eric Cockburn - an active director whose contract began on 15 Oct 1993,
Peter David Aitchison - an active director whose contract began on 15 Oct 1993,
Sylvia Dawn Aitchison - an active director whose contract began on 15 Oct 1993,
Richard Thomas Salisbury - an inactive director whose contract began on 23 Jul 1993 and was terminated on 04 Sep 1993.
According to our database (last updated on 23 Mar 2024), this company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: physical, service).
Up until 09 Jun 2022, Standard 164 Limited had been using 249 Wicksteed Street, Wanganui as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Cockburn, David Eric (an individual) located at Wanganui.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Aitchison, Sylvia Dawn - located at Roseneath, Wellington.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Aitchison, Peter David, located at Roseneath, Wellington (an individual). Standard 164 Limited has been categorised as "Machinery and equipment wholesaling nec" (business classification F349945).
Other active addresses
Address #4: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical & service & registered address used from 09 Jun 2022
Principal place of activity
74 Mount View Road, Bastia Hill, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 04 May 2012 to 09 Jun 2022
Address #2: C/o Silks, 24 Bell Street, Wanganui New Zealand
Physical & registered address used from 07 Jun 2002 to 04 May 2012
Address #3: 111 Mosston Road,, Wanganui
Physical address used from 01 Jul 1997 to 07 Jun 2002
Address #4: 99 Govett Avenue, New Plymouth
Registered address used from 09 Dec 1993 to 07 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cockburn, David Eric |
Wanganui |
23 Jul 1993 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Aitchison, Sylvia Dawn |
Roseneath Wellington New Zealand |
23 Jul 1993 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Aitchison, Peter David |
Roseneath Wellington New Zealand |
23 Jul 1993 - |
David Eric Cockburn - Director
Appointment date: 15 Oct 1993
Address: Wanganui, 4500 New Zealand
Address used since 29 Jun 2016
Peter David Aitchison - Director
Appointment date: 15 Oct 1993
Address: Roseneath, Wellington, 5045 New Zealand
Address used since 29 Jun 2016
Sylvia Dawn Aitchison - Director
Appointment date: 15 Oct 1993
Address: Roseneath, Wellington, 5045 New Zealand
Address used since 29 Jun 2016
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 04 Sep 1993
Address: New Plymouth,
Address used since 23 Jul 1993
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
As1 Limited
Unit 9
Mtc Equipment Limited
139 Princes Street
Nzam Limited
249 Wicksteed Street
Torrent Flood Protection Limited
24 Lytton Street
Vacuum Products Nz Limited
166 Wicksteed Street
Victory Aerospace & Military Spares Nz Limited
389 Kawiu Road