Shortcuts

Stanzip Investments Limited

Type: NZ Limited Company (Ltd)
9429038834356
NZBN
592364
Company Number
Registered
Company Status
Current address
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Physical address used since 16 Jul 2007
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other (Address for Records) & records address (Address for Records) used since 11 Dec 2007
Level 6, 44 Bowen St
Wellington 6012
New Zealand
Registered & service address used since 31 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Stanley, David Riley Rd 1
Waikanae
5391
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Eru, Michael Taiwhanake Saint Andrews
Hamilton
3200
New Zealand
Directors

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

Nearby companies

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