Shortcuts

Standfast Investments Limited

Type: NZ Limited Company (Ltd)
9429039971463
NZBN
234542
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Standfast Investments Limited, a registered company, was incorporated on 08 Feb 1984. 9429039971463 is the NZ business number it was issued. This company has been managed by 5 directors: Sarah Anne O'brien - an active director whose contract started on 24 Jan 1992,
Craig Roy Grant - an active director whose contract started on 18 Feb 1992,
Andrew John Grant - an active director whose contract started on 18 Feb 1992,
Guy Lewis Grant - an active director whose contract started on 18 Feb 1992,
Beverley Anne Grant - an inactive director whose contract started on 18 Feb 1992 and was terminated on 20 Feb 2009.
Last updated on 27 May 2025, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: registered, physical).
Standfast Investments Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 05 May 2021.
Former names for the company, as we managed to find at BizDb, included: from 08 Feb 1984 to 25 Nov 1992 they were called William Grant & Sons Investments Limited.
A total of 6000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1500 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (25%). Finally we have the third share allotment (1500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Mar 2007 to 05 May 2021

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 29 Oct 2003 to 19 Mar 2007

Address: 5th Floor, 188 Hereford Street, Christchurch

Registered address used from 15 Apr 1996 to 29 Oct 2003

Address: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 19 Feb 1992 to 29 Oct 2003

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Grant, Guy Lewis Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Grant, Craig Roy Amberley

New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Grant, Andrew John Waipara

New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual O'brien, Sarah Anne St Albans
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Beverley Anne Merivale
Christchurch
Directors

Sarah Anne O'brien - Director

Appointment date: 24 Jan 1992

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 25 Feb 2016


Craig Roy Grant - Director

Appointment date: 18 Feb 1992

Address: Amberley, 7481 New Zealand

Address used since 25 Feb 2016


Andrew John Grant - Director

Appointment date: 18 Feb 1992

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 25 Feb 2016


Guy Lewis Grant - Director

Appointment date: 18 Feb 1992

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 25 Feb 2016


Beverley Anne Grant - Director (Inactive)

Appointment date: 18 Feb 1992

Termination date: 20 Feb 2009

Address: Merivale, Christchurch,

Address used since 28 Feb 2006

Nearby companies