Stanley Road Associates Limited (issued an NZBN of 9429042102472) was incorporated on 07 Dec 2015. 4 addresses are currently in use by the company: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (type: postal, office). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their registered address, up to 27 Jul 2017. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Mcrobbie, Janine (an individual) located at Rd 1, Swannanoa postcode 7471,
Carlyle, Paige Edward (a director) located at Highbury, Wellington postcode 6012. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Stanley Road Associates Limited. Businesscheck's database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 27 Jul 2017 |
| Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 | Postal & office | 10 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Paige Edward Carlyle
Highbury, Wellington, 6012
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - current |
| Catherine C. | Director | 11 Dec 2015 - 15 Jan 2025 |
| Andrew S. | Director | 11 Dec 2015 - 06 Oct 2021 |
| Level 3, 44 Victoria Street , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 04 Aug 2016 - 27 Jul 2017 |
| Level 5, 56 Victoria Street, Wellington, 6011 | Physical & registered | 07 Dec 2015 - 04 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcrobbie, Janine Individual |
Rd 1 Swannanoa 7471 |
22 Oct 2024 - current |
|
Carlyle, Paige Edward Director |
Highbury Wellington 6012 |
22 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Catherine Joan Individual |
11 Dec 2015 - 15 Jan 2025 | |
|
Clark, Catherine Joan Individual |
11 Dec 2015 - 15 Jan 2025 | |
|
Clark, Catherine Joan Individual |
11 Dec 2015 - 15 Jan 2025 | |
|
Scrimgeour, Andrew Bruce Individual |
11 Dec 2015 - 19 Jan 2022 | |
|
Carlyle, Paige Edward Director |
Highbury Wellington 6012 |
07 Dec 2015 - 19 Jan 2022 |
![]() |
Assure Legal Limited Level 1, 79 Taranaki Street |
![]() |
B+lnz Genetics Limited Level 4, 154 Featherston Street |
![]() |
Ignition Films Limited Level 4, 111 Customhouse Quay |
![]() |
Stewart Baillie Limited Level 3, 44 Victoria Street |
![]() |
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
![]() |
Ospri New Zealand Limited Level 9, 15 Willeston Street |
|
Beaudy Properties Limited Level 1, Old Bank, 98 Customhouse Quay |
|
Sld Properties Limited Level 16, 10 Brandon Street |
|
Beach Parade Co Limited 11 Macfarlane St |
|
Thompson Street Limited Level 8, 22-28 Willeston Street |
|
Murphy Street Properties Limited 107 Customhouse Quay |
|
Lake Holdings Limited 22 Willeston Street |