Shortcuts

Mowenstow Investments Limited

Type: NZ Limited Company (Ltd)
9429031938730
NZBN
127824
Company Number
Registered
Company Status
Current address
P O Box 6044
Upper Riccarton
Christchurch 8442
New Zealand
Postal address used since 12 Apr 2019
39 Buchanans Road
Hei Hei
Christchurch 8042
New Zealand
Office & delivery address used since 12 Apr 2019
Level 1, Building 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 07 Jan 2020

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).

Addresses

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

Contact info
64 03 3428596
12 Apr 2019 Phone
office@stanburyee.com
12 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.stanburyee.com
12 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 495375
Individual Stanbury, Andrew James Wa 98005
Usa
Shares Allocation #2 Number of Shares: 994625
Entity (NZ Limited Company) Stockley Holdings Limited
Shareholder NZBN: 9429039620156
Addington
Christchurch
8024
New Zealand

Ultimate Holding Company

Stockley Holdings Limited
Name
Ltd
Type
340551
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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