Shortcuts

Standard 151 Limited

Type: NZ Limited Company (Ltd)
9429038823770
NZBN
595409
Company Number
Registered
Company Status
Current address
71 Hansen Road
Gisborne 4071
New Zealand
Registered & physical & service address used since 19 Apr 2021

Standard 151 Limited, a registered company, was launched on 07 Jul 1993. 9429038823770 is the business number it was issued. This company has been supervised by 3 directors: Anthony Edmund Stehlin - an active director whose contract started on 16 Mar 1994,
Clifford Grant Burling-Claridge - an inactive director whose contract started on 20 Mar 1994 and was terminated on 14 Dec 1999,
Richard Thomas Salisbury - an inactive director whose contract started on 07 Jul 1993 and was terminated on 20 Mar 1994.
Last updated on 29 May 2025, our database contains detailed information about 1 address: 71 Hansen Road, Gisborne, 4071 (types include: registered, physical).
Standard 151 Limited had been using Cnr Wainui Road and The Esplanade, Gisborne as their registered address until 19 Apr 2021.
One entity owns all company shares (exactly 100 shares) - Stehlin, Anthony Edmund - located at 4071, Awapuni, Gisborne.

Addresses

Previous addresses

Address: Cnr Wainui Road And The Esplanade, Gisborne, 4010 New Zealand

Registered & physical address used from 01 Oct 2010 to 19 Apr 2021

Address: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Physical address used from 01 Sep 2009 to 01 Oct 2010

Address: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Registered address used from 01 Sep 2009 to 01 Oct 2010

Address: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne

Registered & physical address used from 01 Nov 2004 to 01 Sep 2009

Address: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Physical address used from 28 Sep 1998 to 01 Nov 2004

Address: C/- Chrisp & Davidson, 108 Lowe St, Gisborne

Registered address used from 28 Sep 1998 to 01 Nov 2004

Address: Chrisp & Davidson, P O Box 1243, Gisborne

Physical address used from 28 Sep 1998 to 28 Sep 1998

Address: 99 Govett Ave, New Plymouth

Registered address used from 23 May 1994 to 28 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stehlin, Anthony Edmund Awapuni
Gisborne
4010
New Zealand
Directors

Anthony Edmund Stehlin - Director

Appointment date: 16 Mar 1994

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 11 Nov 2011


Clifford Grant Burling-claridge - Director (Inactive)

Appointment date: 20 Mar 1994

Termination date: 14 Dec 1999

Address: Gisborne,

Address used since 20 Mar 1994


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 07 Jul 1993

Termination date: 20 Mar 1994

Address: New Plymouth,

Address used since 07 Jul 1993