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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1650 | |||
| Individual | Parkes, Annabel |
Wainui Gisborne 4010 New Zealand |
30 Sep 2013 - |
| Shares Allocation #2 Number of Shares: 1350 | |||
| Individual | Babbington, Wendy Jill |
Rd 1 Gisborne 4071 New Zealand |
30 Sep 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mossman, Alan Wilmot |
Gisborne |
18 Feb 2004 - 30 Sep 2013 |
| Individual | Moss, Helen Mary | 04 Jul 2017 - 03 Dec 2021 | |
| Individual | Moss, Margaret Angela |
Edithdale Victoria 3196 Australia |
04 Jul 2017 - 03 Dec 2021 |
| Individual | Rogers, Allan Douglas |
Gisborne New Zealand |
19 Dec 1956 - 23 Jul 2014 |
| Individual | Moss, Barrie John |
Hexton Gisborne New Zealand |
19 Dec 1956 - 04 Jul 2017 |
| Individual | Mossman, Alan Wilmot |
Gisborne |
18 Feb 2004 - 30 Sep 2013 |
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
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