Standard 730 Limited, a registered company, was incorporated on 25 Mar 1997. 9429038130809 is the NZBN it was issued. "Goods and equipment rental and hiring nec" (business classification L663925) is how the company is categorised. The company has been run by 2 directors: Robert Geoffrey Wightman - an active director whose contract began on 23 May 1997,
Richard Thomas Salisbury - an inactive director whose contract began on 25 Mar 1997 and was terminated on 23 May 1997.
Last updated on 12 Apr 2024, our database contains detailed information about 7 addresses this company uses, namely: 6681 State Highway 1, Pakaraka, R D 2, Kaikohe, 0472 (postal address),
6681 State Highway 1, Rd2, Kaikohe, 0472 (office address),
6681 State Highway 1, Pakaraka, R D 2, Kaikohe, 0472 (delivery address),
6681 State Highway 1, Pakaraka, R D 2, Kaikohe, 0472 (physical address) among others.
Standard 730 Limited had been using 24 Horseshoe Lane, Kamo, Whangarei as their physical address until 12 Aug 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Wightman, Ian Richard (an individual) located at Kerikeri,
Wightman, Robert Geoffrey (an individual) located at Kensington, Whangarei.
Other active addresses
Address #4: 6681 State Highway 1, Pakaraka, R D 2, Kaikohe, 0472 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 04 Aug 2022
Address #5: 6681 State Highway 1, Pakaraka, R D 2, Kaikohe, 0472 New Zealand
Physical & service & registered address used from 12 Aug 2022
Address #6: 6681 State Highway 1, Pakaraka, R D 2, Kaikohe, 0472 New Zealand
Postal & delivery address used from 17 Mar 2023
Address #7: 6681 State Highway 1, Rd2, Kaikohe, 0472 New Zealand
Office address used from 17 Mar 2023
Principal place of activity
24 Horseshoe Lane, Rd 1, Whangarei, 0185 New Zealand
Previous addresses
Address #1: 24 Horseshoe Lane, Kamo, Whangarei, 0185 New Zealand
Physical & registered address used from 04 Jun 2019 to 12 Aug 2022
Address #2: 5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 24 Aug 2015 to 04 Jun 2019
Address #3: Level 1,, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 15 Aug 2014 to 24 Aug 2015
Address #4: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 12 Sep 2013 to 15 Aug 2014
Address #5: C/- Byers & Co Ltd, 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical & registered address used from 22 Mar 2011 to 12 Sep 2013
Address #6: C/-byers & Co Ltd, 108 Kerikeri Road, Kerikeri 0230 New Zealand
Registered & physical address used from 19 Mar 2010 to 22 Mar 2011
Address #7: C/-byers & Co Ltd, 108 Kerikeri Road, Kerikeri 0245
Physical & registered address used from 15 Dec 2008 to 19 Mar 2010
Address #8: 8 Fleming Place, Hamilton
Registered address used from 11 Apr 2000 to 15 Dec 2008
Address #9: Byers & Co, Chartered Accountants, 5 Dickeson Street, Kaikohe
Registered address used from 28 Feb 2000 to 11 Apr 2000
Address #10: C/- Byers & Co Ltd, 2 Station Road, Kaikohe
Physical address used from 28 Feb 2000 to 15 Dec 2008
Address #11: Byers & Co, Chartered Accountants, 5 Dickeson Street, Kaikohe
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address #12: 8 Fleming Place, Hamilton
Registered & physical address used from 07 Jul 1997 to 28 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wightman, Ian Richard |
Kerikeri New Zealand |
25 Mar 1997 - |
Individual | Wightman, Robert Geoffrey |
Kensington Whangarei New Zealand |
25 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byers, Peter William |
Waimate North New Zealand |
25 Mar 1997 - 12 Mar 2020 |
Robert Geoffrey Wightman - Director
Appointment date: 23 May 1997
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 22 Mar 2005
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 25 Mar 1997
Termination date: 23 May 1997
Address: Hamilton,
Address used since 25 Mar 1997
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street
Ends Meet Limited
Gunson Mclean Ltd
Infinity Events Limited
104a Great North Road
Lnx Audio Visual Limited
25 Kiripaka Road
Naim Limited
24 Rust Ave
Northland Temporary Fencing (2017) Limited
9a Reyburn Street
Pioneer Equipment Rentals Limited
20 Commerce Street