Stanley Road Associates Limited was started on 07 Dec 2015 and issued a New Zealand Business Number of 9429042102472. This registered LTD company has been run by 3 directors: Paige Edward Carlyle - an active director whose contract began on 07 Dec 2015,
Catherine C. - an inactive director whose contract began on 11 Dec 2015 and was terminated on 15 Jan 2025,
Andrew S. - an inactive director whose contract began on 11 Dec 2015 and was terminated on 06 Oct 2021.
As stated in our data (updated on 03 Jun 2025), the company uses 1 address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (category: postal, office).
Until 27 Jul 2017, Stanley Road Associates Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Mcrobbie, Janine (an individual) located at Rd 1, Swannanoa postcode 7471,
Carlyle, Paige Edward (a director) located at Highbury, Wellington postcode 6012. Stanley Road Associates Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Aug 2016 to 27 Jul 2017
Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Dec 2015 to 04 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mcrobbie, Janine |
Rd 1 Swannanoa 7471 New Zealand |
22 Oct 2024 - |
| Director | Carlyle, Paige Edward |
Highbury Wellington 6012 New Zealand |
22 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Catherine Joan | 11 Dec 2015 - 15 Jan 2025 | |
| Individual | Clark, Catherine Joan | 11 Dec 2015 - 15 Jan 2025 | |
| Individual | Clark, Catherine Joan | 11 Dec 2015 - 15 Jan 2025 | |
| Individual | Scrimgeour, Andrew Bruce | 11 Dec 2015 - 19 Jan 2022 | |
| Director | Carlyle, Paige Edward |
Highbury Wellington 6012 New Zealand |
07 Dec 2015 - 19 Jan 2022 |
Paige Edward Carlyle - Director
Appointment date: 07 Dec 2015
Address: Highbury, Wellington, 6012 New Zealand
Address used since 07 Dec 2015
Catherine C. - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 15 Jan 2025
Andrew S. - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 06 Oct 2021
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Bgp Consulting Limited
Level 2, 24 Johnston Street
Judy Williams Properties Limited
Level 2, 24 Johnston Street
Kina Beach Enterprises Limited
Level 2, 50 Customhouse Quay
Mae Graham Limited
Level 9, 1 Grey Street
Nh Developments Limited
Level 8, 23 Waring Taylor Street
Vsb Limited
Level 5, 26 Brandon Street