Standard 128 Limited, a registered company, was launched on 05 Apr 1993. 9429038858697 is the number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is categorised. The company has been run by 5 directors: Anthony Victor Steele - an active director whose contract began on 26 Jan 2010,
Janet Mary Steele - an active director whose contract began on 29 Apr 2011,
Wayne Robert Boyd - an inactive director whose contract began on 18 Apr 1993 and was terminated on 26 Jan 2010,
Graham Clark Clouston - an inactive director whose contract began on 05 Apr 1993 and was terminated on 18 Apr 1993,
Richard Thomas Salisbury - an inactive director whose contract began on 05 Apr 1993 and was terminated on 18 Apr 1993.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 8 Fowlers Avenue, Frankton, Hamilton, 3204 (category: physical, service).
Standard 128 Limited had been using Kpmg, 10Th Floor Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address up to 22 Mar 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 98 shares (98%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton, 3240 New Zealand
Previous addresses
Address: Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand
Registered & physical address used from 18 Jun 2008 to 22 Mar 2022
Address: C/- Kpmg, 11th Floor, Kpmg Centre, 85 Alexander Street, Hamilton
Registered address used from 22 Mar 2000 to 18 Jun 2008
Address: C/- Kpmg, 11th Floor, Kpmg Centre, 85 Alexander Street, Hamilton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Kpmg, 11th Floor, Kpmg Centre, 85 Alexander Street, Hamilton
Physical address used from 01 Jul 1997 to 18 Jun 2008
Address: C/- Kpmg Peat Marwick, 11th Floor,peat Marwick Centre, 85 Alexander Street, Hamilton
Registered address used from 15 Apr 1997 to 22 Mar 2000
Address: 99 Govett Ave, New Plymouth
Registered address used from 19 May 1993 to 15 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Steele, Janet Mary |
Frankton Hamilton 3204 New Zealand |
29 Apr 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Avs Trustees Limited Shareholder NZBN: 9429041638842 |
Frankton Hamilton 3204 New Zealand |
08 Oct 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Steele, Anthony Victor |
Frankton Hamilton 3204 New Zealand |
05 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyd, Wayne Robert |
10 Middleton Road Auckland New Zealand |
05 Apr 1993 - 08 Oct 2018 |
Individual | Steele, Anthony Victor |
Frankton Hamilton 3204 New Zealand |
03 Feb 2010 - 08 Oct 2018 |
Anthony Victor Steele - Director
Appointment date: 26 Jan 2010
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 30 Mar 2010
Janet Mary Steele - Director
Appointment date: 29 Apr 2011
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 29 Apr 2011
Wayne Robert Boyd - Director (Inactive)
Appointment date: 18 Apr 1993
Termination date: 26 Jan 2010
Address: 10 Middleton Road, Auckland,
Address used since 31 Mar 2009
Graham Clark Clouston - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 18 Apr 1993
Address: New Plymouth,
Address used since 05 Apr 1993
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 18 Apr 1993
Address: New Plymouth,
Address used since 05 Apr 1993
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street
Bzpay Trading Nz Limited
354 Victoria Street
Midland Pacific Limited
Map & Associates Limited
Nigel Tate Financial Planning Limited
149 Alexandra Street
Ocom Finance Limited
192 Collingwood Street
Quikpay New Zealand Limited
Level 4, B N Z Building
Solutions Group Limited
Kpmg, Chartered Accountants