Stockley Holdings Limited, a registered company, was started on 31 Mar 1987. 9429039620156 is the NZ business identifier it was issued. "Business administrative service" (business classification N729110) is how the company was categorised. This company has been run by 5 directors: Gerald Oliver Stanbury - an active director whose contract started on 31 Mar 1987,
Mailee Eleanor Stanbury - an active director whose contract started on 27 Nov 2023,
Nyet Voon Yong - an active director whose contract started on 27 Nov 2023,
Francis Alexander Stanbury - an active director whose contract started on 27 Nov 2023,
Keith Simmons Stanbury - an inactive director whose contract started on 31 Mar 1987 and was terminated on 06 Feb 2019.
Last updated on 19 Feb 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (physical address),
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (service address),
P O Box 6044, Upper Riccarton, Christchurch, 8442 (postal address) among others.
Stockley Holdings Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address until 07 Jan 2020.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 30 shares (30 per cent). Lastly we have the next share allotment (20 shares 20 per cent) made up of 1 entity.
Principal place of activity
39 Buchanans Road, Hei Hei, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Feb 2017 to 07 Jan 2020
Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 12 Sep 2013 to 03 Feb 2017
Address #3: 150 Grimseys Road, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 19 Nov 2012 to 12 Sep 2013
Address #4: 119 Blenheim Road, Riccarton, Christchurch
Registered & physical address used from 11 Jul 2000 to 11 Jul 2000
Address #5: 66 Durham St, Christchurch New Zealand
Physical & registered address used from 11 Jul 2000 to 19 Nov 2012
Address #6: C/o Kendons Canterbury, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 11 Jul 2000
Address #7: -
Physical address used from 20 Feb 1992 to 11 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yong, Nyet Voon |
Broomfield Christchurch 8042 New Zealand |
16 Aug 2023 - |
Individual | Stanbury, Mailee Eleanor |
Hornby Christchurch 8042 New Zealand |
16 Aug 2023 - |
Individual | Stanbury, Francis Alexander |
Belfast Christchurch 8051 New Zealand |
16 Aug 2023 - |
Individual | Stanbury, Gerald Oliver |
Ilam Christchurch 8041 New Zealand |
05 Nov 2008 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Stanbury, Gerald Oliver |
Ilam Christchurch 8041 New Zealand |
31 Mar 1987 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Stanbury, Eleanor P S |
Ilam Christchurch 8041 New Zealand |
31 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Rij, Peter Richard |
Riccarton Christchurch 8041 New Zealand |
31 Mar 1987 - 16 Aug 2023 |
Individual | Van Rij, Peter Richard |
Riccarton Christchurch 8041 New Zealand |
31 Mar 1987 - 16 Aug 2023 |
Individual | Straubel, P C M |
Christchurch |
31 Mar 1987 - 14 Dec 2005 |
Individual | Straubel, P C M |
Christchurch |
31 Mar 1987 - 14 Dec 2005 |
Individual | Frew, G K |
Christchurch |
31 Mar 1987 - 27 Jun 2010 |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
Halswell Christchurch 8025 New Zealand |
03 Aug 2005 - 14 Dec 2005 |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
Halswell Christchurch 8025 New Zealand |
03 Aug 2005 - 14 Dec 2005 |
Individual | Stanbury, Keith Simmons |
Sockburn Christchurch 8042 New Zealand |
31 Mar 1987 - 27 Feb 2019 |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
Halswell Christchurch 8025 New Zealand |
03 Aug 2005 - 14 Dec 2005 |
Individual | Frew, G K |
Christchurch |
31 Mar 1987 - 27 Jun 2010 |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
Halswell Christchurch 8025 New Zealand |
03 Aug 2005 - 14 Dec 2005 |
Individual | Frew, G K |
Christchurch |
31 Mar 1987 - 27 Jun 2010 |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
03 Aug 2005 - 14 Dec 2005 |
Gerald Oliver Stanbury - Director
Appointment date: 31 Mar 1987
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Dec 2018
Address: Russley, Christchurch, 8042 New Zealand
Address used since 08 Dec 2010
Mailee Eleanor Stanbury - Director
Appointment date: 27 Nov 2023
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 27 Nov 2023
Nyet Voon Yong - Director
Appointment date: 27 Nov 2023
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 27 Nov 2023
Francis Alexander Stanbury - Director
Appointment date: 27 Nov 2023
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 27 Nov 2023
Keith Simmons Stanbury - Director (Inactive)
Appointment date: 31 Mar 1987
Termination date: 06 Feb 2019
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 26 Nov 2015
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Acme Business Systems Limited
David Ward Chartered Accountant Limited
Allied Trades Institute Limited
99 Sawyers Arms Road
Dk Alexander Trustee 2015 Limited
Unit 1, 41 Sawyers Arms Road
Jack Of Trades Limited
Unit 19, 150 Cavendish Road
Prism Trustee Limited
1/16 Church Street
Strada Holdings Limited
86a Proctor Street