Stans Enterprises Limited, a registered company, was registered on 09 May 1977. 9429040818313 is the NZ business identifier it was issued. The company has been managed by 3 directors: Stephen Graeme Hinton - an active director whose contract started on 10 May 1989,
Jan Marie Hinton - an active director whose contract started on 06 Nov 1997,
Geoffrey William Hinton - an inactive director whose contract started on 08 May 1989 and was terminated on 06 Nov 1997.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 (types include: registered, physical).
Stans Enterprises Limited had been using The Hive, Chartered Accountants Ltd, 296 Queen Street, Masterton as their physical address up until 04 Jun 2014.
Previous names used by the company, as we found at BizDb, included: from 19 Aug 2002 to 03 Aug 2017 they were named Festival Hire Wairarapa Limited, from 23 May 2001 to 19 Aug 2002 they were named Hamatec Limited and from 09 May 1977 to 23 May 2001 they were named Hinton Brothers Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (50 per cent).
Previous addresses
Address: The Hive, Chartered Accountants Ltd, 296 Queen Street, Masterton, 5810 New Zealand
Physical address used from 20 May 2013 to 04 Jun 2014
Address: Morgan & Co, Chartered Accountants Ltd, 296 Queen Street, Masterton New Zealand
Physical address used from 10 Nov 2004 to 20 May 2013
Address: 15 Upper Plain Road, Masterton
Physical address used from 26 Apr 1999 to 10 Nov 2004
Address: 2 Kereru Place, Masterton
Physical address used from 26 Apr 1999 to 26 Apr 1999
Address: 58 Perry Street, Masterton
Registered address used from 27 Mar 1998 to 27 Mar 1998
Address: 15 Upper Plain Road, Masterton New Zealand
Registered address used from 27 Mar 1998 to 04 Jun 2014
Address: 2 Kereru Place, Masterton
Registered address used from 25 Nov 1997 to 27 Mar 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Hinton, Jan Marie |
Havelock Havelock 7100 New Zealand |
09 May 1977 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hinton, Stephen Graeme |
Havelock Havelock 7100 New Zealand |
03 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinton, Geoffrey William |
Masterton |
09 May 1977 - 03 Nov 2004 |
Stephen Graeme Hinton - Director
Appointment date: 10 May 1989
Address: Havelock, Havelock, 7100 New Zealand
Address used since 26 Apr 2018
Address: Masterton, 5810 New Zealand
Address used since 03 May 2016
Jan Marie Hinton - Director
Appointment date: 06 Nov 1997
Address: Havelock, Havelock, 7100 New Zealand
Address used since 26 Apr 2018
Address: Masterton, 5810 New Zealand
Address used since 03 May 2016
Geoffrey William Hinton - Director (Inactive)
Appointment date: 08 May 1989
Termination date: 06 Nov 1997
Address: Masterton,
Address used since 08 May 1989
Peter & Christine Algie Trustee Limited
3 Waltons Avenue
Room2rent Wairarapa Limited
3 Waltons Avenue
Tua-davidson Shearing Limited
3 Waltons Avenue
Employment 360 Limited
3 Waltons Avenue
Baron Farming Limited
3 Waltons Avenue
Hiddenbed (nz) Limited
3 Waltons Avenue