Staunton Investments Limited, a registered company, was incorporated on 27 Apr 1967. 9429031918244 is the business number it was issued. This company has been managed by 5 directors: Kevin Mark Mcdonnell - an active director whose contract started on 23 Dec 2016,
Mark Keith Allison - an active director whose contract started on 23 Dec 2016,
Grant John Prinsep - an active director whose contract started on 21 Mar 2024,
Charles Howard Shadbolt - an inactive director whose contract started on 15 Jun 1987 and was terminated on 17 Feb 2017,
Howard Leslie Shadbolt - an inactive director whose contract started on 29 Jan 1993 and was terminated on 18 Sep 1999.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 (types include: registered, service).
Staunton Investments Limited had been using 64 Broad Street, Woolston, Christchurch as their registered address up until 01 Aug 2019.
A total of 25000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 15000 shares (60%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 10000 shares (40%).
Other active addresses
Address #4: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 29 Feb 2024
Previous addresses
Address #1: 64 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Mar 2009 to 01 Aug 2019
Address #2: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 28 Apr 2003 to 09 Mar 2009
Address #3: K P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 13 May 2001 to 13 May 2001
Address #4: Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 13 May 2001 to 28 Apr 2003
Address #5: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 18 May 2000 to 28 Apr 2003
Address #6: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 02 Apr 1997 to 18 May 2000
Basic Financial info
Total number of Shares: 25000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Director | Allison, Mark Keith |
Fendalton Christchurch 8014 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Allison, Mark Keith |
Trust No 2, 118 Straven Road, Fendalton Christchurch 8014 New Zealand |
20 Feb 2012 - |
Individual | Mcdonnell, Kevin Mark |
Trust No2, 5 Dalweny Lane, Cracroft Christchurch 8025 New Zealand |
20 Feb 2012 - |
Individual | Taylor, Hamish Cameron |
4 Penhelig Place, Burnside Christchurch 8053 New Zealand |
10 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ind Holdings Limited Shareholder NZBN: 9429039587794 Company Number: 350516 |
Lyttelton Lyttelton 8082 New Zealand |
28 Nov 2023 - 15 Mar 2024 |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Lyttelton Lyttelton 8082 New Zealand |
27 Apr 1967 - 28 Nov 2023 |
Individual | Allison As Executor, Mark Keith |
Mairehau Christchurch 8052 New Zealand |
26 Jul 2017 - 23 Jul 2018 |
Individual | Hadlee, Barry George |
Trust No 2 17b Poynder Avenue, Christchurch New Zealand |
21 Oct 2008 - 10 Jul 2017 |
Individual | Taylor, Bruce Cameron |
Trust No 2 8 Alister Avenue, Christchurch New Zealand |
21 Oct 2008 - 10 Jul 2017 |
Individual | Shadbolt, Charles Howard |
Christchurch New Zealand |
27 Apr 1967 - 26 Jul 2017 |
Other | Ch Shadbolt Family Trust No. 1 | 27 Apr 1967 - 21 Oct 2008 | |
Other | Ch Shadbolt Family Trust No. 2 | 27 Apr 1967 - 21 Oct 2008 | |
Other | Null - Ch Shadbolt Family Trust No. 2 | 27 Apr 1967 - 21 Oct 2008 | |
Other | Null - Ch Shadbolt Family Trust No. 1 | 27 Apr 1967 - 21 Oct 2008 |
Kevin Mark Mcdonnell - Director
Appointment date: 23 Dec 2016
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 22 Apr 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Dec 2016
Mark Keith Allison - Director
Appointment date: 23 Dec 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 23 Dec 2016
Grant John Prinsep - Director
Appointment date: 21 Mar 2024
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 21 Mar 2024
Charles Howard Shadbolt - Director (Inactive)
Appointment date: 15 Jun 1987
Termination date: 17 Feb 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 18 Feb 2010
Howard Leslie Shadbolt - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 18 Sep 1999
Address: Christchurch,
Address used since 29 Jan 1993
Elastomer Products Limited
Epl
Visual Impact Installations Limited
5/220 Cumnor Terrace
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
Delta Dream (nz) Limited
22 Kennaway Rd