Shortcuts

Stanley Road Properties Limited

Type: NZ Limited Company (Ltd)
9429040283166
NZBN
151639
Company Number
Registered
Company Status
Current address
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Other address (Address for Records) used since 14 Feb 2012
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Registered address used since 22 Feb 2012
73 Sponge Bay Road
Wainui
Gisborne 4010
New Zealand
Physical & service address used since 03 Mar 2022

Stanley Road Properties Limited, a registered company, was launched on 19 Dec 1956. 9429040283166 is the NZ business identifier it was issued. The company has been run by 6 directors: Wendy Jill Babbington - an active director whose contract began on 17 Jul 2014,
Annabel Parkes - an active director whose contract began on 17 Jul 2014,
Roger John Moss - an inactive director whose contract began on 01 Apr 2017 and was terminated on 07 Oct 2021,
Barrie John Moss - an inactive director whose contract began on 05 Jul 1982 and was terminated on 03 Mar 2016,
Allan Douglas Rogers - an inactive director whose contract began on 30 Jul 1982 and was terminated on 18 Jul 2014.
Updated on 10 May 2025, our data contains detailed information about 1 address: 73 Sponge Bay Road, Wainui, Gisborne, 4010 (type: physical, service).
Stanley Road Properties Limited had been using 57 Customhouse Street, Gisborne, Gisborne as their physical address up to 03 Mar 2022.
Previous names for this company, as we established at BizDb, included: from 19 Dec 1956 to 01 Apr 2015 they were named N Z Farm Tools Limited.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1650 shares (55%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1350 shares (45%).

Addresses

Previous addresses

Address #1: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand

Physical address used from 22 Feb 2012 to 03 Mar 2022

Address #2: 64 Lowe Street, Gisborne 4010 New Zealand

Registered & physical address used from 22 Feb 2008 to 22 Feb 2012

Address #3: 57 Customhouse Street, Gisborne

Physical & registered address used from 23 Feb 2007 to 22 Feb 2008

Address #4: 57 Customhouse St, Gisborne

Registered address used from 01 Jul 1997 to 23 Feb 2007

Address #5: Same As Registered Office

Physical address used from 17 Feb 1992 to 23 Feb 2007

Address #6: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 13 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1650
Individual Parkes, Annabel Wainui
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1350
Individual Babbington, Wendy Jill Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mossman, Alan Wilmot Gisborne
Individual Moss, Helen Mary
Individual Moss, Margaret Angela Edithdale
Victoria
3196
Australia
Individual Rogers, Allan Douglas Gisborne

New Zealand
Individual Moss, Barrie John Hexton
Gisborne

New Zealand
Individual Mossman, Alan Wilmot Gisborne
Directors

Wendy Jill Babbington - Director

Appointment date: 17 Jul 2014

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Feb 2024

Address: Rd 1, Matawai, 4075 New Zealand

Address used since 17 Jul 2014


Annabel Parkes - Director

Appointment date: 17 Jul 2014

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 08 Nov 2017

Address: Tolaga Bay, 4077 New Zealand

Address used since 10 Mar 2016


Roger John Moss - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 07 Oct 2021

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Apr 2017


Barrie John Moss - Director (Inactive)

Appointment date: 05 Jul 1982

Termination date: 03 Mar 2016

Address: Hexton, Gisborne 4071, New Zealand

Address used since 16 Feb 2010


Allan Douglas Rogers - Director (Inactive)

Appointment date: 30 Jul 1982

Termination date: 18 Jul 2014

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 16 Feb 2010


Alan Wilmot Mossman - Director (Inactive)

Appointment date: 05 Jul 1982

Termination date: 08 Dec 2012

Address: Harbourview Apartments, 100 Customhouse Street, Gisborne 4010,

Address used since 16 Feb 2010

Nearby companies

A & R Leasing Limited
57 Customhouse Street

Addenbrooke Farming Limited
57 Customhouse Street

Reynolds Farming Limited
57 Customhouse Street

Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street

Mt Florida Station Limited
57 Customhouse Street

Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street