Stanbury Electrical Engineering Limited, a registered company, was incorporated on 03 Sep 1986. 9429039724441 is the New Zealand Business Number it was issued. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is how the company has been classified. This company has been supervised by 8 directors: Gerald Oliver Stanbury - an active director whose contract began on 30 Apr 1993,
Nyet Voon Yong - an active director whose contract began on 27 Nov 2023,
Francis Alexander Stanbury - an active director whose contract began on 27 Nov 2023,
Mailee Eleanor Stanbury - an active director whose contract began on 27 Nov 2023,
Andrew S. - an inactive director whose contract began on 30 Apr 1993 and was terminated on 30 Nov 2023.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (physical address),
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (service address),
P O Box 6044, Upper Riccarton, Christchurch, 8442 (postal address) among others.
Stanbury Electrical Engineering Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address up until 07 Jan 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 03 Sep 1986 to 27 May 1993 they were called Flower Craft Limited.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group consists of 334 shares (33.4 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 333 shares (33.3 per cent). Finally the next share allotment (333 shares 33.3 per cent) made up of 1 entity.
Principal place of activity
39 Buchanans Road, Hei Hei, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 03 Feb 2017 to 07 Jan 2020
Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 02 Sep 2013 to 03 Feb 2017
Address #3: 119 Blenheim Road, Riccarton, Christchurch
Registered address used from 11 Jul 2000 to 11 Jul 2000
Address #4: 66 Durham St, Christchurch New Zealand
Registered & physical address used from 11 Jul 2000 to 02 Sep 2013
Address #5: 119 Blenheim Road, Christchurch
Physical address used from 11 Jul 2000 to 11 Jul 2000
Address #6: C/o Kendons/canterbury, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 11 Jul 2000
Address #7: -
Physical address used from 19 Feb 1992 to 11 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Yong, Nyet Voon |
Broomfield Christchurch 8042 New Zealand |
16 Aug 2023 - |
Individual | Stanbury, Mailee Eleanor |
Hornby Christchurch 8042 New Zealand |
16 Aug 2023 - |
Individual | Stanbury, Francis Alexander |
Belfast Christchurch 8051 New Zealand |
16 Aug 2023 - |
Director | Stanbury, Gerald Oliver |
Ilam Christchurch 8041 New Zealand |
12 May 2011 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Stanbury, Andrew James |
Belleview W.a. 98005 U.s.a |
03 Sep 1986 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Stanbury, Gerald Oliver |
Ilam Christchurch 8041 New Zealand |
03 Sep 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Rij, Peter Richard |
Riccarton Christchurch 8041 New Zealand |
03 Sep 1986 - 16 Aug 2023 |
Individual | Van Rij, Peter Richard |
Riccarton Christchurch 8041 New Zealand |
03 Sep 1986 - 16 Aug 2023 |
Individual | Frew, Graeme Kedzlie |
Christchurch |
03 Sep 1986 - 27 Jun 2010 |
Individual | Stanbury, Keith Simmons |
Sockburn Christchurch 8042 New Zealand |
03 Sep 1986 - 27 Feb 2019 |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
03 Aug 2005 - 12 May 2011 | |
Entity | Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 |
03 Aug 2005 - 12 May 2011 |
Gerald Oliver Stanbury - Director
Appointment date: 30 Apr 1993
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Sep 2018
Address: Russley, Christchurch, 8042 New Zealand
Address used since 09 Sep 2009
Nyet Voon Yong - Director
Appointment date: 27 Nov 2023
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 27 Nov 2023
Francis Alexander Stanbury - Director
Appointment date: 27 Nov 2023
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 27 Nov 2023
Mailee Eleanor Stanbury - Director
Appointment date: 27 Nov 2023
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 27 Nov 2023
Andrew S. - Director (Inactive)
Appointment date: 30 Apr 1993
Termination date: 30 Nov 2023
Address: Belleview W.a 98005, U.s.a, United States
Address used since 30 Apr 1993
Keith Simmons Stanbury - Director (Inactive)
Appointment date: 30 Apr 1993
Termination date: 06 Feb 2019
Address: Christchurch, 8042 New Zealand
Address used since 01 Sep 2015
Denis George Perry - Director (Inactive)
Appointment date: 15 Aug 1991
Termination date: 30 Apr 1993
Address: Christchurch,
Address used since 15 Aug 1991
Joy Marie Perry - Director (Inactive)
Appointment date: 15 Aug 1991
Termination date: 30 Apr 1993
Address: Christchurch,
Address used since 15 Aug 1991
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Alternative Power N.z. Limited
36 Enner Glynn Road
Assembly Specialists Limited
10a Chapmans Road
Enatel
321 Tuam Street
Ex Ahl Limited
Ager Riley & Cocks
Mobolo Technology Limited
18 Pinewood Close
Newspring Ventures Limited
19 Helmsdale Street