Standen Court Limited, a registered company, was registered on 07 Dec 1971. 9429040870793 is the New Zealand Business Number it was issued. The company has been supervised by 22 directors: Beverley Kaye Mead - an active director whose contract began on 01 Sep 2012,
Mary Louise Bryant - an active director whose contract began on 09 Mar 2022,
Jean Lydia Arnold - an active director whose contract began on 09 Mar 2022,
Christopher Bruce Charles Fox - an inactive director whose contract began on 27 Oct 2015 and was terminated on 09 Mar 2022,
Eileen Kenny - an inactive director whose contract began on 12 Aug 2010 and was terminated on 25 Sep 2017.
Last updated on 02 Jun 2025, our database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, service).
Standen Court Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address until 05 Feb 2020.
A total of 185500 shares are allotted to 15 shareholders (8 groups). The first group consists of 24500 shares (13.21%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 23000 shares (12.4%). Lastly the 3rd share allocation (22500 shares 12.13%) made up of 3 entities.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 17 Jun 2019 to 05 Feb 2020
Address: Alexander Watson, 3rd Floor, 85 Ghuznee Street, 6141 New Zealand
Registered & physical address used from 26 Oct 2017 to 17 Jun 2019
Address: Alexander Watson, 2nd Floor, 22/24 Garrett Street, Wellington New Zealand
Physical & registered address used from 17 Dec 2007 to 26 Oct 2017
Address: Long & Cowan, Top Floor, Hsws House, 219 Thorndon Quay, Wellington
Registered & physical address used from 07 Oct 2004 to 17 Dec 2007
Address: 4/169 The Terrace, Wellington
Registered address used from 16 Nov 1998 to 07 Oct 2004
Address: Level 2, 85 The Terrace, Wellington
Physical address used from 16 Nov 1998 to 07 Oct 2004
Address: 4/169 The Terrace, Wellington
Physical address used from 16 Nov 1998 to 16 Nov 1998
Address: 180a Hanson Street, Wellington 2
Registered address used from 20 Sep 1994 to 16 Nov 1998
Basic Financial info
Total number of Shares: 185500
Annual return filing month: October
Annual return last filed: 28 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24500 | |||
| Individual | Fuller, Pamela Jane |
Karori Wellington 6012 New Zealand |
19 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 23000 | |||
| Individual | Fox, Christopher Bruce Charles |
Wellington Wellington 6012 New Zealand |
29 Jan 2009 - |
| Individual | Fox, Fataneh |
Karori Wellington 6012 New Zealand |
29 Jan 2009 - |
| Shares Allocation #3 Number of Shares: 22500 | |||
| Individual | Mead, Paul Leonard |
4/90 Karori Road Karori, Wellington 6012 New Zealand |
30 Sep 2004 - |
| Individual | Mead, Beverley Kaye |
4/90 Karori Road Karori, Wellington 6012 New Zealand |
30 Sep 2004 - |
| Individual | Epplett, Preston John |
4/90 Karori Road Karori, Wellington 6012 New Zealand |
30 Sep 2004 - |
| Shares Allocation #4 Number of Shares: 23500 | |||
| Individual | Gray, Rosemary Sara Patricia |
4/90 Karori Road Karori, Wellington 6012 New Zealand |
06 Apr 2023 - |
| Shares Allocation #5 Number of Shares: 22500 | |||
| Entity (NZ Limited Company) | Btc Trustees 2019 Limited Shareholder NZBN: 9429047157668 |
Wellington Central Wellington 6011 New Zealand |
31 Oct 2019 - |
| Individual | Rosimini, Miriam Mcleod |
Karori Wellington 6012 New Zealand |
31 Oct 2019 - |
| Individual | Perry, Stuart Alexander Mccrae |
Karori Wellington 6012 New Zealand |
31 Oct 2019 - |
| Shares Allocation #6 Number of Shares: 23500 | |||
| Individual | Copland, Amy Frances |
Karori Wellington 6012 New Zealand |
15 Nov 2021 - |
| Individual | Copland, Carolyn Faye |
Karori Wellington 6012 New Zealand |
15 Nov 2021 - |
| Shares Allocation #7 Number of Shares: 22500 | |||
| Individual | Bryant, Mary Louise |
Karori Wellington 6012 New Zealand |
26 Jul 2021 - |
| Individual | Frost, Darren |
Karori Wellington 6012 New Zealand |
26 Jul 2021 - |
| Shares Allocation #8 Number of Shares: 23500 | |||
| Individual | Arnold, Jean Lydia |
Karori Wellington 6012 New Zealand |
10 Sep 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kenny, Eileen Anne |
Karori Wellington 6012 New Zealand |
21 Jun 2006 - 19 Feb 2025 |
| Individual | Mcilroy, Jane Evelyn |
Karori Wellington |
27 Mar 2007 - 27 Jun 2010 |
| Individual | Rice, Diane Evelyn |
90 Karori Road Karori, Wellington |
15 Nov 2005 - 15 Nov 2005 |
| Individual | Anderson, Joseph Baird Watson |
90 Karori Road Karori, Wellington New Zealand |
15 Nov 2005 - 14 Aug 2017 |
| Individual | Anderson, Audrey Ellen |
90 Karori Road Karori, Wellington New Zealand |
15 Nov 2005 - 14 Aug 2017 |
| Individual | Dobson, Jill Elizabeth Mary |
Karori Wellington 6012 New Zealand |
14 Aug 2017 - 06 Apr 2023 |
| Individual | Mudryj, Zendaida |
Karori Wellington |
07 Dec 1971 - 21 Jan 2016 |
| Individual | Mitchell, Thomas Arthur |
Wellington |
07 Dec 1971 - 30 Sep 2004 |
| Individual | John Frederick Miller-mead And, Jane Evelyn Mcilroy |
1/90 Karori Road Karori, Wellington |
09 Oct 2003 - 27 Jun 2010 |
| Individual | Craig, Robert John |
Karori Wellington |
07 Dec 1971 - 27 Mar 2007 |
| Individual | Barrett, Peter Declan |
Lyall Bay Wellington 6022 New Zealand |
28 Oct 2004 - 26 Jul 2021 |
| Individual | Clarken, Betty |
Karori Wellington |
07 Dec 1971 - 28 Oct 2004 |
| Individual | Batten, Carolyn Joy |
Karori Wellington 6012 New Zealand |
21 Jan 2016 - 15 Nov 2021 |
| Individual | Mcilroy, Jane |
Wellington |
09 Oct 2003 - 09 Oct 2003 |
| Individual | Barrett, Lisa Marie |
Lyall Bay Wellington 6022 New Zealand |
28 Oct 2004 - 26 Jul 2021 |
| Individual | Devenie, Barbara |
Wellington |
07 Dec 1971 - 28 Oct 2004 |
| Individual | Black, Eleanor Claire |
Karori Wellington |
07 Dec 1971 - 31 Oct 2019 |
| Individual | Mcluskie, Jean |
Karori Wellington New Zealand |
28 Aug 2007 - 10 Sep 2020 |
| Individual | Gray, Mona Beatice |
Karori Wellington |
07 Dec 1971 - 30 Sep 2004 |
Beverley Kaye Mead - Director
Appointment date: 01 Sep 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2012
Mary Louise Bryant - Director
Appointment date: 09 Mar 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Mar 2022
Jean Lydia Arnold - Director
Appointment date: 09 Mar 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Mar 2022
Christopher Bruce Charles Fox - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 09 Mar 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Oct 2015
Eileen Kenny - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 25 Sep 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Aug 2010
Eleanor Claire Black - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 27 Oct 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2011
Christopher Fox - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 20 Sep 2012
Address: Wellington,
Address used since 27 Aug 2009
Joseph Baird Watson Anderson - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 05 Sep 2011
Address: 90 Karori Road, Karori, Wellington, 6012 New Zealand
Address used since 21 Apr 2005
Beverley Kaye Mead - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 01 Sep 2011
Address: Wellington,
Address used since 14 Aug 2008
Eileen Anne Kenny - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 27 Aug 2009
Address: Wellington,
Address used since 26 Jul 2007
Eleanor Claire Black - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 14 Aug 2008
Address: 3/90 Karori Road, Karori, Wellington,
Address used since 28 Aug 2006
Lisa Barrett - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 26 Jul 2007
Address: Lyall Bay, Wellington,
Address used since 21 Apr 2005
Robert John Craig - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 28 Aug 2006
Address: Karori, Wellington,
Address used since 21 Sep 1998
Betty Mina Clarken - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 24 Mar 2005
Address: 6/90 Karori Road, Karori, Wellington,
Address used since 18 Aug 2003
Barbara Devenie - Director (Inactive)
Appointment date: 08 Oct 1999
Termination date: 16 Dec 2004
Address: Karori, Wellington,
Address used since 08 Oct 1999
Mona Beatrice Gray - Director (Inactive)
Appointment date: 08 Oct 1999
Termination date: 02 Jun 2003
Address: Karori, Wellington,
Address used since 08 Oct 1999
Eleanor Claire Black - Director (Inactive)
Appointment date: 22 Aug 1994
Termination date: 16 Oct 1998
Address: Karori, Wellington,
Address used since 22 Aug 1994
Zendaida Mudryj - Director (Inactive)
Appointment date: 22 Aug 1994
Termination date: 05 Jul 1996
Address: Karori, Wellington,
Address used since 22 Aug 1994
Mary Campbell Riches - Director (Inactive)
Appointment date: 24 Feb 1991
Termination date: 16 Nov 1995
Address: Wellington,
Address used since 24 Feb 1991
William Keith Dickie - Director (Inactive)
Appointment date: 24 Feb 1991
Termination date: 22 Aug 1994
Address: Wellington,
Address used since 24 Feb 1991
Annette Grace Deller - Director (Inactive)
Appointment date: 08 Oct 1992
Termination date: 22 Aug 1994
Address: 90 Karori Road, Wellington 6005,
Address used since 08 Oct 1992
Alfred William Stevens - Director (Inactive)
Appointment date: 24 Feb 1991
Termination date: 01 Aug 1992
Address: Wellington,
Address used since 24 Feb 1991
Dc Makara Limited
3rd Floor, 85 The Terrace
Samdog Design Limited
85 The Terrace
Oakgem Nominees Nz Limited
Level 3
Queen Margaret College Foundation (incorporated)
C/o Martin Jarvie Pkf
Wellington Hospital Chaplaincy Trust
C/o Cunningham & Clere, Solicitors
Phytos Incorporated
93 The Terrace