Mowenstow Investments Limited, a registered company, was started on 22 May 1964. 9429031938730 is the NZBN it was issued. This company has been managed by 6 directors: Gerald Oliver Stanbury - an active director whose contract started on 07 Apr 1992,
Mailee Eleanor Stanbury - an active director whose contract started on 27 Nov 2023,
Nyet Voon Yong - an active director whose contract started on 27 Nov 2023,
Francis Alexander Stanbury - an active director whose contract started on 27 Nov 2023,
Andrew S. - an inactive director whose contract started on 07 Apr 1992 and was terminated on 30 Nov 2023.
Last updated on 16 Apr 2024, our data contains detailed information about 3 addresses the company registered, specifically: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (physical address),
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (service address),
P O Box 6044, Upper Riccarton, Christchurch, 8442 (postal address) among others.
Mowenstow Investments Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address until 07 Jan 2020.
Previous names used by the company, as we found at BizDb, included: from 27 May 1993 to 25 Sep 2000 they were called Stockley Investments Limited, from 22 May 1964 to 27 May 1993 they were called Stanbury Electrical Engineering Limited.
A total of 1490000 shares are allotted to 2 shareholders (2 groups). The first group includes 495375 shares (33.25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 994625 shares (66.75 per cent).
Principal place of activity
39 Buchanans Road, Hei Hei, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Jan 2017 to 07 Jan 2020
Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 10 Sep 2013 to 30 Jan 2017
Address #3: 150 Grimseys Road, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 19 Apr 2013 to 10 Sep 2013
Address #4: 119 Blenheim Road, Riccarton, Christchurch
Physical & registered address used from 14 Jul 2000 to 14 Jul 2000
Address #5: 66 Durham St, Christchurch New Zealand
Registered & physical address used from 14 Jul 2000 to 19 Apr 2013
Address #6: Messrs Wilkinson & Wilkinson, 4th Floor Securities House, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 14 Jul 2000
Basic Financial info
Total number of Shares: 1490000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 495375 | |||
Individual | Stanbury, Andrew James |
Wa 98005 Usa |
22 May 1964 - |
Shares Allocation #2 Number of Shares: 994625 | |||
Entity (NZ Limited Company) | Stockley Holdings Limited Shareholder NZBN: 9429039620156 |
Addington Christchurch 8024 New Zealand |
22 May 1964 - |
Ultimate Holding Company
Gerald Oliver Stanbury - Director
Appointment date: 07 Apr 1992
Address: Russley, Christchurch 8004, 8042 New Zealand
Address used since 14 Dec 2005
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Dec 2018
Mailee Eleanor Stanbury - Director
Appointment date: 27 Nov 2023
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 27 Nov 2023
Nyet Voon Yong - Director
Appointment date: 27 Nov 2023
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 27 Nov 2023
Francis Alexander Stanbury - Director
Appointment date: 27 Nov 2023
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 27 Nov 2023
Andrew S. - Director (Inactive)
Appointment date: 07 Apr 1992
Termination date: 30 Nov 2023
Address: Wa, 98005 United States
Address used since 28 Apr 2016
Keith Simmons Stanbury - Director (Inactive)
Appointment date: 07 Apr 1992
Termination date: 06 Feb 2019
Address: Christchurch, 8042 New Zealand
Address used since 28 Apr 2016
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook