Stanbeth Limited, a registered company, was launched on 22 Sep 2009. 9429031922654 is the NZBN it was issued. The company has been run by 6 directors: Nicholas Allen Mccaw - an active director whose contract began on 22 Sep 2009,
Paul Graeme Gibbard - an active director whose contract began on 22 Sep 2009,
John Benjamin De Monchy - an inactive director whose contract began on 20 Mar 2015 and was terminated on 08 Oct 2020,
John Benjamin De Monchy - an inactive director whose contract began on 22 Sep 2009 and was terminated on 23 Dec 2014,
Dana Alister Johnston - an inactive director whose contract began on 22 Sep 2009 and was terminated on 23 May 2011.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 88 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Stanbeth Limited had been using Level 3, Quay Street, Britomart, Auckland as their registered address up to 03 Feb 2020.
Previous names for this company, as we established at BizDb, included: from 22 Sep 2009 to 25 Mar 2010 they were called Bar Area Limited.
A single entity controls all company shares (exactly 100 shares) - Bhc Holdings 1 Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 3, Quay Street, Britomart, Auckland, 1010 New Zealand
Registered address used from 27 Apr 2016 to 03 Feb 2020
Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 04 Aug 2010 to 27 Apr 2016
Address #3: 83 Fowlds Ave, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 22 Sep 2009 to 04 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bhc Holdings 1 Limited Shareholder NZBN: 9429031112277 |
Auckland Central Auckland 1010 New Zealand |
23 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccaw, Nicholas Allen |
Rd 2 Papakura 2582 New Zealand |
22 Sep 2009 - 05 Apr 2013 |
Individual | De Monchy, John Benjamin |
Mission Bay Auckland, 1811 New Zealand |
22 Sep 2009 - 05 Apr 2013 |
Individual | Johnston, Dana Alister |
Orakei Auckland New Zealand |
22 Sep 2009 - 23 May 2011 |
Entity | De Monchy Trustee Services Limited Shareholder NZBN: 9429033637754 Company Number: 1903953 |
22 Sep 2009 - 05 Apr 2013 | |
Individual | Ferguson, Gregor William |
Shirley Christchurch New Zealand |
02 Mar 2010 - 05 Apr 2013 |
Entity | De Monchy Trustee Services Limited Shareholder NZBN: 9429033637754 Company Number: 1903953 |
22 Sep 2009 - 05 Apr 2013 |
Ultimate Holding Company
Nicholas Allen Mccaw - Director
Appointment date: 22 Sep 2009
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Jan 2012
Paul Graeme Gibbard - Director
Appointment date: 22 Sep 2009
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 14 Dec 2012
John Benjamin De Monchy - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 08 Oct 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 20 Mar 2015
John Benjamin De Monchy - Director (Inactive)
Appointment date: 22 Sep 2009
Termination date: 23 Dec 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Jan 2012
Dana Alister Johnston - Director (Inactive)
Appointment date: 22 Sep 2009
Termination date: 23 May 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Mar 2010
Gregor William Ferguson - Director (Inactive)
Appointment date: 28 Sep 2009
Termination date: 01 Sep 2010
Address: Shirley, Christchurch,
Address used since 28 Sep 2009
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street
Beijer Ref Holdings Limited
Level 3, 37 Galway Street
Realcold Nz Limited
Level 3, 37 Galway Street