General information

Staunton Investments Limited

Type: NZ Limited Company (Ltd)
9429031918244
New Zealand Business Number
129835
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Staunton Investments Limited (issued an NZ business number of 9429031918244) was launched on 27 Apr 1967. 6 addresess are in use by the company: Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service). 64 Broad Street, Woolston, Christchurch had been their registered address, until 01 Aug 2019. 25000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 15000 shares (60 per cent of shares), namely:
Allison, Mark Keith (a director) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 3 shareholders hold 40 per cent of all shares (exactly 10000 shares); it includes
Mcdonnell, Kevin Mark (an individual) - located at Trust No2, 46 Thorrington Rd, Cashmere, Christchurch,
Allison, Mark Keith (an individual) - located at Trust No 2, 30 Clifford Avenue, Merivale, Christchurch,
Taylor, Hamish Cameron (an individual) - located at 4 Penhelig Place, Burnside, Christchurch. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Staunton Investments Limited. Our data was updated on 30 May 2025.

Current address Type Used since
15 Dublin Street, Lyttelton, Lyttelton, 8082 Physical & registered & service 01 Aug 2019
P O Box 19554, Woolston, Christchurch, 8241 Postal 04 Feb 2022
P O Box 8549, Riccarton, Christchurch, 8440 Postal 21 Feb 2024
Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 Registered & service 29 Feb 2024
Contact info
No website
Website
Directors
Name and Address Role Period
Kevin Mark Mcdonnell
Cashmere, Christchurch, 8022
Address used since 16 Sep 2024
Cracroft, Christchurch, 8025
Address used since 22 Apr 2021
Cashmere, Christchurch, 8022
Address used since 23 Dec 2016
Director 23 Dec 2016 - current
Mark Keith Allison
Merivale, Christchurch, 8014
Address used since 12 Sep 2024
Fendalton, Christchurch, 8014
Address used since 07 Jul 2022
Mairehau, Christchurch, 8052
Address used since 23 Dec 2016
Director 23 Dec 2016 - current
Grant John Prinsep
Casebrook, Christchurch, 8051
Address used since 21 Mar 2024
Director 21 Mar 2024 - current
Charles Howard Shadbolt
Mairehau, Christchurch, 8052
Address used since 18 Feb 2010
Director 15 Jun 1987 - 17 Feb 2017
Howard Leslie Shadbolt
Christchurch,
Address used since 29 Jan 1993
Director 29 Jan 1993 - 18 Sep 1999
Addresses
Other active addresses
Type Used since
Level 2, 47 Riccarton Road, Riccarton, Christchurch, 8011 Registered & service 29 Feb 2024
Previous address Type Period
64 Broad Street, Woolston, Christchurch, 8023 Registered & physical 09 Mar 2009 - 01 Aug 2019
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Registered & physical 28 Apr 2003 - 09 Mar 2009
K P M G, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch Physical 13 May 2001 - 13 May 2001
Hadlee Kippenberger & Partners, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch Physical 13 May 2001 - 28 Apr 2003
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch Registered 18 May 2000 - 28 Apr 2003
Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch Registered 02 Apr 1997 - 18 May 2000
Financial Data
Financial info
25000
Total number of Shares
February
Annual return filing month
21 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15000
Shareholder Name Address Period
Allison, Mark Keith
Director
Merivale
Christchurch
8014
28 Mar 2024 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Mcdonnell, Kevin Mark
Individual
Trust No2, 46 Thorrington Rd, Cashmere
Christchurch
8022
20 Feb 2012 - current
Allison, Mark Keith
Individual
Trust No 2, 30 Clifford Avenue, Merivale
Christchurch
8014
20 Feb 2012 - current
Taylor, Hamish Cameron
Individual
4 Penhelig Place, Burnside
Christchurch
8053
10 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Allison As Executor, Mark Keith
Individual
Mairehau
Christchurch
8052
26 Jul 2017 - 23 Jul 2018
Hadlee, Barry George
Individual
Trust No 2
17b Poynder Avenue, Christchurch
21 Oct 2008 - 10 Jul 2017
Ind Holdings Limited
Shareholder NZBN: 9429039587794
Company Number: 350516
Entity
Lyttelton
Lyttelton
8082
28 Nov 2023 - 15 Mar 2024
Independent Fisheries Limited
Shareholder NZBN: 9429000006767
Company Number: 125989
Entity
Lyttelton
Lyttelton
8082
27 Apr 1967 - 28 Nov 2023
Taylor, Bruce Cameron
Individual
Trust No 2
8 Alister Avenue, Christchurch
21 Oct 2008 - 10 Jul 2017
Shadbolt, Charles Howard
Individual
Christchurch
27 Apr 1967 - 26 Jul 2017
Ch Shadbolt Family Trust No. 1
Other
27 Apr 1967 - 21 Oct 2008
Ch Shadbolt Family Trust No. 2
Other
27 Apr 1967 - 21 Oct 2008
Null - Ch Shadbolt Family Trust No. 2
Other
27 Apr 1967 - 21 Oct 2008
Null - Ch Shadbolt Family Trust No. 1
Other
27 Apr 1967 - 21 Oct 2008
Location
Companies nearby
Similar companies
Vertex Continental Furniture Limited
1000 Ferry Road
Christchurch Rental Accommodation Limited
10 Glenroy Street
Dimock Trading Limited
232 Cannon Hill Crescent
Maces Road Limited
14 Maces Road
Porsche Properties Limited
130 Major Hornbrook Road
Kararoa Limited
19 Martindales Road