Stanzip Investments Limited was launched on 19 Aug 1993 and issued a New Zealand Business Number of 9429038834356. This registered LTD company has been managed by 3 directors: David Riley Stanley - an active director whose contract began on 19 Aug 1993,
Michael Taiwhanake Eru - an active director whose contract began on 19 Aug 1993,
Sarah Anne Stanley - an inactive director whose contract began on 18 Apr 1997 and was terminated on 12 Dec 2007.
According to the BizDb data (updated on 27 Mar 2024), this company uses 3 addresses: Level 6, 44 Bowen St, Wellington, 6012 (registered address),
Level 6, 44 Bowen St, Wellington, 6012 (service address),
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland (other address),
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland (records address) among others.
Up to 31 Jul 2023, Stanzip Investments Limited had been using Level 9, 2-10 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Stanley, David Riley (an individual) located at Rd 1, Waikanae postcode 5391.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Eru, Michael Taiwhanake - located at Saint Andrews, Hamilton.
Previous addresses
Address #1: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 16 Jul 2007 to 31 Jul 2023
Address #2: 41 Central Terrace, Wellington
Physical & registered address used from 01 Jul 1997 to 16 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Stanley, David Riley |
Rd 1 Waikanae 5391 New Zealand |
19 Aug 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Eru, Michael Taiwhanake |
Saint Andrews Hamilton 3200 New Zealand |
19 Aug 1993 - |
David Riley Stanley - Director
Appointment date: 19 Aug 1993
Address: Wellington, 6011 New Zealand
Address used since 29 Oct 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 11 Nov 2015
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 31 Oct 2017
Michael Taiwhanake Eru - Director
Appointment date: 19 Aug 1993
Address: Hamilton, 3214 New Zealand
Address used since 29 Oct 2021
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 07 Jan 2010
Sarah Anne Stanley - Director (Inactive)
Appointment date: 18 Apr 1997
Termination date: 12 Dec 2007
Address: Riverhead, Auckland,
Address used since 30 Oct 2006
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace