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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Individual | Grant, Guy Lewis |
Christchurch New Zealand |
08 Feb 1984 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Individual | Grant, Craig Roy |
Amberley New Zealand |
08 Feb 1984 - |
| Shares Allocation #3 Number of Shares: 1500 | |||
| Individual | Grant, Andrew John |
Waipara New Zealand |
12 Mar 2004 - |
| Shares Allocation #4 Number of Shares: 1500 | |||
| Individual | O'brien, Sarah Anne |
St Albans Christchurch New Zealand |
08 Feb 1984 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Grant, Beverley Anne |
Merivale Christchurch |
08 Feb 1984 - 07 Mar 2006 |
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
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road