Shortcuts

Stockley Holdings Limited

Type: NZ Limited Company (Ltd)
9429039620156
NZBN
340551
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
P O Box 6044
Upper Riccarton
Christchurch 8442
New Zealand
Postal & invoice address used since 30 Aug 2019
39 Buchanans Road
Hei Hei
Christchurch 8042
New Zealand
Office & delivery address used since 30 Aug 2019
Level 1, Building 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 07 Jan 2020

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.

Addresses

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

Contact info
64 43 3428596
27 Feb 2019 Phone
office@stanburyee.com
27 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Yong, Nyet Voon Broomfield
Christchurch
8042
New Zealand
Individual Stanbury, Mailee Eleanor Hornby
Christchurch
8042
New Zealand
Individual Stanbury, Francis Alexander Belfast
Christchurch
8051
New Zealand
Individual Stanbury, Gerald Oliver Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Stanbury, Gerald Oliver Ilam
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Stanbury, Eleanor P S Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Rij, Peter Richard Riccarton
Christchurch
8041
New Zealand
Individual Van Rij, Peter Richard Riccarton
Christchurch
8041
New Zealand
Individual Straubel, P C M Christchurch
Individual Straubel, P C M Christchurch
Individual Frew, G K Christchurch
Entity Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Halswell
Christchurch
8025
New Zealand
Entity Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Halswell
Christchurch
8025
New Zealand
Individual Stanbury, Keith Simmons Sockburn
Christchurch
8042
New Zealand
Entity Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Halswell
Christchurch
8025
New Zealand
Individual Frew, G K Christchurch
Entity Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Halswell
Christchurch
8025
New Zealand
Individual Frew, G K Christchurch
Entity Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Directors

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

Nearby companies

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

Similar companies

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