Staniland Limited, a registered company, was registered on 11 Dec 2007. 9429032998573 is the NZ business number it was issued. "Management services nec" (business classification M696297) is how the company has been classified. The company has been run by 2 directors: Richard Jeffrey Staniland - an active director whose contract began on 11 Dec 2007,
Jessica Emily Acland Staniland - an active director whose contract began on 11 Dec 2007.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 59 Hutt Road, Piptea, Wellington, 6035 (physical address),
59 Hutt Road, Piptea, Wellington, 6035 (service address),
Po Box 1038, Wellington, 6140 (postal address),
59 Hutt Road, Piptea, Wellington, 6035 (delivery address) among others.
Staniland Limited had been using 57 Hutt Road, Piptea, Wellington as their physical address up until 13 Jun 2019.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the third share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 59 Hutt Road, Piptea, Wellington, 6035 New Zealand
Physical & service address used from 13 Jun 2019
Principal place of activity
59 Hutt Road, Piptea, Wellington, 6035 New Zealand
Previous addresses
Address #1: 57 Hutt Road, Piptea, Wellington, 6035 New Zealand
Physical address used from 15 Jun 2017 to 13 Jun 2019
Address #2: 57 Hutt Road, Piptea, Wellington, 6035 New Zealand
Registered address used from 15 Jun 2017 to 05 Apr 2019
Address #3: 108 Hogans Gully Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 02 Mar 2017 to 15 Jun 2017
Address #4: 461 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 12 Jun 2014 to 02 Mar 2017
Address #5: 9 Butel Road, Rd1 Queenstown 9371 New Zealand
Physical & registered address used from 19 May 2010 to 12 Jun 2014
Address #6: 37 Winchester Street, Merivale, Christchurch
Registered & physical address used from 11 Dec 2007 to 19 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Staniland, Jessica Emily Acland |
Northland Wellington 6012 New Zealand |
11 Dec 2007 - |
Individual | Staniland, Richard Jeffrey |
Northland Wellington 6012 New Zealand |
11 Dec 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Staniland, Jessica Emily Acland |
Northland Wellington 6012 New Zealand |
11 Dec 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Staniland, Richard Jeffrey |
Northland Wellington 6012 New Zealand |
11 Dec 2007 - |
Richard Jeffrey Staniland - Director
Appointment date: 11 Dec 2007
Address: Northland, Wellington, 6012 New Zealand
Address used since 10 Feb 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 Jun 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Oct 2015
Address: Pipitea, Wellington, 6035 New Zealand
Address used since 07 Jun 2017
Jessica Emily Acland Staniland - Director
Appointment date: 11 Dec 2007
Address: Northland, Wellington, 6012 New Zealand
Address used since 10 Feb 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Oct 2015
Address: Pipitea, Wellington, 6035 New Zealand
Address used since 07 Jun 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 Jun 2018
New Zealand Community Trust
Nzct
H2o Power Limited
35 Hutt Road
Cervena Custodial Trustee Limited
41 Sar Street
The George Maree Shipping Co Pty Limited
41 Sar Street
Sar Management Group Limited
41 Sar Street
Keenan Holdings Limited
41 Sar Street,
Emjays Ft Corporate Trustee Limited
142 Cecil Road
New Zealand Synchrotron Group Limited
C/-the Royal Society Of New Zealand
Phil Mcqueen Limited
Unit 5, 95 Molesworth Street
R.s.janes And Associates Limited
4 Park Street
Welcom 3 Limited
8 Moorhouse Street
Whitfield Factor Limited
101molesworth Street