Shortcuts

Standard 128 Limited

Type: NZ Limited Company (Ltd)
9429038858697
NZBN
585743
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
8 Fowlers Avenue
Frankton
Hamilton 3204
New Zealand
Physical & service & registered address used since 22 Mar 2022

Standard 128 Limited, a registered company, was launched on 05 Apr 1993. 9429038858697 is the number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is categorised. The company has been run by 5 directors: Anthony Victor Steele - an active director whose contract began on 26 Jan 2010,
Janet Mary Steele - an active director whose contract began on 29 Apr 2011,
Wayne Robert Boyd - an inactive director whose contract began on 18 Apr 1993 and was terminated on 26 Jan 2010,
Graham Clark Clouston - an inactive director whose contract began on 05 Apr 1993 and was terminated on 18 Apr 1993,
Richard Thomas Salisbury - an inactive director whose contract began on 05 Apr 1993 and was terminated on 18 Apr 1993.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 8 Fowlers Avenue, Frankton, Hamilton, 3204 (category: physical, service).
Standard 128 Limited had been using Kpmg, 10Th Floor Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address up to 22 Mar 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 98 shares (98%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.

Addresses

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 22 Mar 2022

Address: C/- Kpmg, 11th Floor, Kpmg Centre, 85 Alexander Street, Hamilton

Registered address used from 22 Mar 2000 to 18 Jun 2008

Address: C/- Kpmg, 11th Floor, Kpmg Centre, 85 Alexander Street, Hamilton

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Kpmg, 11th Floor, Kpmg Centre, 85 Alexander Street, Hamilton

Physical address used from 01 Jul 1997 to 18 Jun 2008

Address: C/- Kpmg Peat Marwick, 11th Floor,peat Marwick Centre, 85 Alexander Street, Hamilton

Registered address used from 15 Apr 1997 to 22 Mar 2000

Address: 99 Govett Ave, New Plymouth

Registered address used from 19 May 1993 to 15 Apr 1997

Contact info
64 021 586511
Phone
64 7 8586511
Phone
standard128@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Steele, Janet Mary Frankton
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Avs Trustees Limited
Shareholder NZBN: 9429041638842
Frankton
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Steele, Anthony Victor Frankton
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyd, Wayne Robert 10 Middleton Road
Auckland

New Zealand
Individual Steele, Anthony Victor Frankton
Hamilton
3204
New Zealand
Directors

Anthony Victor Steele - Director

Appointment date: 26 Jan 2010

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 30 Mar 2010


Janet Mary Steele - Director

Appointment date: 29 Apr 2011

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 29 Apr 2011


Wayne Robert Boyd - Director (Inactive)

Appointment date: 18 Apr 1993

Termination date: 26 Jan 2010

Address: 10 Middleton Road, Auckland,

Address used since 31 Mar 2009


Graham Clark Clouston - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 18 Apr 1993

Address: New Plymouth,

Address used since 05 Apr 1993


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 18 Apr 1993

Address: New Plymouth,

Address used since 05 Apr 1993

Nearby companies

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

Similar companies

Bzpay Trading Nz Limited
354 Victoria Street

Midland Pacific Limited
Map & Associates Limited

Nigel Tate Financial Planning Limited
149 Alexandra Street

Ocom Finance Limited
192 Collingwood Street

Quikpay New Zealand Limited
Level 4, B N Z Building

Solutions Group Limited
Kpmg, Chartered Accountants