Standard 130 Limited, a registered company, was registered on 05 Apr 1993. 9429038856822 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been run by 4 directors: Phillip Anthony Steele - an active director whose contract started on 27 Jan 2011,
Wayne Robert Boyd - an inactive director whose contract started on 18 Apr 1993 and was terminated on 27 Jan 2011,
Richard Thomas Salisbury - an inactive director whose contract started on 18 Apr 1994 and was terminated on 18 May 1994,
Graham Clark Clouston - an inactive director whose contract started on 18 Apr 1994 and was terminated on 18 May 1994.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 65 Roy Hilton Drive, Flagstaff, Hamilton, 3210 (types include: physical, service).
Standard 130 Limited had been using Kpmg, 10Th Floor Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address up to 01 Aug 2022.
One entity controls all company shares (exactly 100 shares) - Steele, Philip Anthony - located at 3210, Flagstaff, Hamilton.
Principal place of activity
Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton, 3240 New Zealand
Previous addresses
Address: Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand
Registered & physical address used from 18 Jun 2008 to 01 Aug 2022
Address: C/- Kpmg Peat Marwick, 11th Floor,peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 05 Dec 2000 to 18 Jun 2008
Address: Kpmg, 11th Floor Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 05 Dec 2000 to 18 Jun 2008
Address: C/- Kpmg, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 05 Dec 2000 to 05 Dec 2000
Address: C/- Kpmg Peat Marwick, 11th Floor,peat Marwick Tower, 85 Alexandra Street, Hamilton
Physical address used from 01 Jul 1997 to 05 Dec 2000
Address: 99 Govett Ave, New Plymouth
Registered address used from 19 May 1993 to 05 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Steele, Philip Anthony |
Flagstaff Hamilton 3210 New Zealand |
02 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyd, Wayne Robert |
10 Middleton Road Auckland New Zealand |
05 Apr 1993 - 02 Feb 2011 |
Individual | Steele, Anthony Victor |
Hamilton |
05 Apr 1993 - 02 Feb 2011 |
Phillip Anthony Steele - Director
Appointment date: 27 Jan 2011
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 10 Apr 2018
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 27 Jan 2011
Wayne Robert Boyd - Director (Inactive)
Appointment date: 18 Apr 1993
Termination date: 27 Jan 2011
Address: 10 Middleton Road, Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2010
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 18 Apr 1994
Termination date: 18 May 1994
Address: New Plymouth,
Address used since 18 Apr 1994
Graham Clark Clouston - Director (Inactive)
Appointment date: 18 Apr 1994
Termination date: 18 May 1994
Address: New Plymouth,
Address used since 18 Apr 1994
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street
Graeme Wilson Trustees Limited
Kpmg Centre, 85 Alexandra Street
Nakimont Trust Limited
10th Floor, K P M G Centre
Pelican Trust Limited
Fletcher Law
Samson Investments Limited
Fletcher Law
Whirinaki Trustees Limited
Fletcher Law