Shortcuts

Stanlake Holdings Limited

Type: NZ Limited Company (Ltd)
9429038985331
NZBN
547686
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora 7400
New Zealand
Physical & registered & service address used since 06 Apr 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 337
Individual Roy, John Rutherford Rd 5
West Eyreton
7475
New Zealand
Shares Allocation #2 Number of Shares: 337
Individual Roy, Rosalie Joy Rd 5
West Eyreton
7475
New Zealand
Shares Allocation #3 Number of Shares: 326
Individual Roy, John Rutherford Rd 5
West Eyreton
7475
New Zealand
Individual Roy, Rosalie Joy Rd 5
West Eyreton
7475
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Devlin, Brian Charles Rd 5
Rangiora
7475
New Zealand
Directors

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

Nearby companies