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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Stehlin, Anthony Edmund |
Awapuni Gisborne 4010 New Zealand |
07 Jul 1993 - |
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
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay