Stanbury Electrical Engineering Limited (issued an NZBN of 9429039724441) was started on 03 Sep 1986. 6 addresess are currently in use by the company: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (type: registered, physical). Unit 23, 150 Cavendish Road, Northcote, Christchurch had been their physical address, up to 07 Jan 2020. Stanbury Electrical Engineering Limited used other names, namely: Flower Craft Limited from 03 Sep 1986 to 27 May 1993. 1000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group contains 4 entities and holds 334 shares (33.4% of shares), namely:
Yong, Nyet Voon (an individual) located at Broomfield, Christchurch postcode 8042,
Stanbury, Mailee Eleanor (an individual) located at Hornby, Christchurch postcode 8042,
Stanbury, Francis Alexander (an individual) located at Belfast, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 33.3% of all shares (exactly 333 shares); it includes
Stanbury, Andrew James (an individual) - located at Belleview W.a. 98005, U.s.a. Next there is the third group of shareholders, share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Stanbury, Gerald Oliver, located at Ilam, Christchurch (an individual). "Electrical equipment or machinery mfg nec" (business classification C243930) is the classification the ABS issued to Stanbury Electrical Engineering Limited. Our data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
P O Box 6044, Upper Riccarton, Christchurch, 8442 | Postal & invoice | 30 Aug 2019 |
39 Buchanans Road, Hei Hei, Christchurch, 8042 | Office & delivery | 30 Aug 2019 |
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 07 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Gerald Oliver Stanbury
Ilam, Christchurch, 8041
Address used since 07 Sep 2018
Russley, Christchurch, 8042
Address used since 09 Sep 2009 |
Director | 30 Apr 1993 - current |
Nyet Voon Yong
Broomfield, Christchurch, 8042
Address used since 27 Nov 2023 |
Director | 27 Nov 2023 - current |
Francis Alexander Stanbury
Belfast, Christchurch, 8051
Address used since 27 Nov 2023 |
Director | 27 Nov 2023 - current |
Mailee Eleanor Stanbury
Hornby, Christchurch, 8042
Address used since 27 Nov 2023 |
Director | 27 Nov 2023 - current |
Andrew James Stanbury
Belleview W.a 98005, U.s.a,
Address used since 30 Apr 1993 |
Director | 30 Apr 1993 - 30 Nov 2023 |
Keith Simmons Stanbury
Christchurch, 8042
Address used since 01 Sep 2015 |
Director | 30 Apr 1993 - 06 Feb 2019 |
Denis George Perry
Christchurch,
Address used since 15 Aug 1991 |
Director | 15 Aug 1991 - 30 Apr 1993 |
Joy Marie Perry
Christchurch,
Address used since 15 Aug 1991 |
Director | 15 Aug 1991 - 30 Apr 1993 |
39 Buchanans Road , Hei Hei , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Physical & registered | 03 Feb 2017 - 07 Jan 2020 |
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Physical & registered | 02 Sep 2013 - 03 Feb 2017 |
119 Blenheim Road, Riccarton, Christchurch | Registered | 11 Jul 2000 - 11 Jul 2000 |
66 Durham St, Christchurch | Registered & physical | 11 Jul 2000 - 02 Sep 2013 |
119 Blenheim Road, Christchurch | Physical | 11 Jul 2000 - 11 Jul 2000 |
C/o Kendons/canterbury, 221 Gloucester Street, Christchurch | Registered | 07 Apr 1997 - 11 Jul 2000 |
- | Physical | 19 Feb 1992 - 11 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Yong, Nyet Voon Individual |
Broomfield Christchurch 8042 |
16 Aug 2023 - current |
Stanbury, Mailee Eleanor Individual |
Hornby Christchurch 8042 |
16 Aug 2023 - current |
Stanbury, Francis Alexander Individual |
Belfast Christchurch 8051 |
16 Aug 2023 - current |
Stanbury, Gerald Oliver Director |
Ilam Christchurch 8041 |
12 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanbury, Andrew James Individual |
Belleview W.a. 98005 U.s.a |
03 Sep 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanbury, Gerald Oliver Individual |
Ilam Christchurch 8041 |
03 Sep 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Rij, Peter Richard Individual |
Riccarton Christchurch 8041 |
03 Sep 1986 - 16 Aug 2023 |
Van Rij, Peter Richard Individual |
Riccarton Christchurch 8041 |
03 Sep 1986 - 16 Aug 2023 |
Frew, Graeme Kedzlie Individual |
Christchurch |
03 Sep 1986 - 27 Jun 2010 |
Stanbury, Keith Simmons Individual |
Sockburn Christchurch 8042 |
03 Sep 1986 - 27 Feb 2019 |
Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 Entity |
03 Aug 2005 - 12 May 2011 | |
Townley Trustee Services Limited Shareholder NZBN: 9429036311804 Company Number: 1242757 Entity |
03 Aug 2005 - 12 May 2011 |
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 |
Enatel 66 Treffers Road |
Assembly Specialists Limited 11 Mary Muller Drive |
Mobolo Technology Limited 18 Pinewood Close |
Alternative Power N.z. Limited 36 Enner Glynn Road |
Abbey Systems (2017) Limited 137 Thorndon Quay |
Powerhouse Wind Limited Level 13 Otago House |