Stanlake Holdings Limited, a registered company, was launched on 20 May 1992. 9429038985331 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Rosalie Joy Roy - an active director whose contract started on 20 May 1992,
John Rutherford Roy - an active director whose contract started on 20 May 1992.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 6 Blake Street, Rangiora, 7400 (types include: physical, registered).
Stanlake Holdings Limited had been using C/-Falvey Reeve, 1St Floor, 5 Weld Street, Hokitika as their physical address until 06 Apr 2011.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 337 shares (33.7%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 337 shares (33.7%). Lastly the third share allocation (326 shares 32.6%) made up of 2 entities.
Previous addresses
Address: C/-falvey Reeve, 1st Floor, 5 Weld Street, Hokitika, 7810 New Zealand
Physical & registered address used from 12 Jul 2010 to 06 Apr 2011
Address: C/-falvey Reeve, 1st Floor, 5 Weld Street, Hokitika New Zealand
Registered & physical address used from 10 Jul 2007 to 12 Jul 2010
Address: 1st Floor, 99 Revell Street, Hokitika
Registered address used from 30 Jul 2001 to 10 Jul 2007
Address: Devlin Falvey, 1st Floor, A S B Bank, 99 Revell Street, Hokitika
Physical address used from 30 Jul 2001 to 10 Jul 2007
Address: 1st Floor, 99 Revell Street, Hokitika
Physical address used from 14 Jul 2000 to 30 Jul 2001
Address: Offices Of Devling Wilding And Co, 3rd Floor, Como House, 51 Tancred Street, Hokitika
Registered address used from 17 Feb 1997 to 30 Jul 2001
Address: 47 Matai Street, Riccarton, Christchurch
Registered address used from 21 Dec 1994 to 17 Feb 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 337 | |||
Individual | Roy, John Rutherford |
Rd 5 West Eyreton 7475 New Zealand |
20 May 1992 - |
Shares Allocation #2 Number of Shares: 337 | |||
Individual | Roy, Rosalie Joy |
Rd 5 West Eyreton 7475 New Zealand |
20 May 1992 - |
Shares Allocation #3 Number of Shares: 326 | |||
Individual | Roy, John Rutherford |
Rd 5 West Eyreton 7475 New Zealand |
20 May 1992 - |
Individual | Roy, Rosalie Joy |
Rd 5 West Eyreton 7475 New Zealand |
20 May 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devlin, Brian Charles |
Rd 5 Rangiora 7475 New Zealand |
15 Sep 2011 - 19 Dec 2013 |
Rosalie Joy Roy - Director
Appointment date: 20 May 1992
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 04 Jun 2020
Address: R D 5, Rangiora 7475, 7475 New Zealand
Address used since 21 Jul 2015
John Rutherford Roy - Director
Appointment date: 20 May 1992
Address: R D 5, Rangiora 7475, 7475 New Zealand
Address used since 21 Jul 2015
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 04 Jun 2020
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street