Mowenstow Investments Limited (NZBN 9429031938730) was started on 22 May 1964. 5 addresess are 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 registered address, up until 07 Jan 2020. Mowenstow Investments Limited used other names, namely: Stockley Investments Limited from 27 May 1993 to 25 Sep 2000, Stanbury Electrical Engineering Limited (22 May 1964 to 27 May 1993). 1490000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 495375 shares (33.25 per cent of shares), namely:
Stanbury, Andrew James (an individual) located at Wa 98005, Usa. In the second group, a total of 1 shareholder holds 66.75 per cent of all shares (exactly 994625 shares); it includes
Stockley Holdings Limited (an entity) - located at Addington, Christchurch. Businesscheck's database was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
P O Box 6044, Upper Riccarton, Christchurch, 8442 | Postal | 12 Apr 2019 |
39 Buchanans Road, Hei Hei, Christchurch, 8042 | Office & delivery | 12 Apr 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
Russley, Christchurch 8004, 8042
Address used since 14 Dec 2005
Ilam, Christchurch, 8041
Address used since 05 Dec 2018 |
Director | 07 Apr 1992 - current |
Mailee Eleanor Stanbury
Hornby, Christchurch, 8042
Address used since 27 Nov 2023 |
Director | 27 Nov 2023 - 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 |
Andrew James Stanbury
Wa, 98005
Address used since 28 Apr 2016 |
Director | 07 Apr 1992 - 30 Nov 2023 |
Keith Simmons Stanbury
Christchurch, 8042
Address used since 28 Apr 2016 |
Director | 07 Apr 1992 - 06 Feb 2019 |
39 Buchanans Road , Hei Hei , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Registered & physical | 30 Jan 2017 - 07 Jan 2020 |
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Physical & registered | 10 Sep 2013 - 30 Jan 2017 |
150 Grimseys Road, Redwood, Christchurch, 8051 | Registered & physical | 19 Apr 2013 - 10 Sep 2013 |
119 Blenheim Road, Riccarton, Christchurch | Physical & registered | 14 Jul 2000 - 14 Jul 2000 |
66 Durham St, Christchurch | Registered & physical | 14 Jul 2000 - 19 Apr 2013 |
Messrs Wilkinson & Wilkinson, 4th Floor Securities House, 221 Gloucester Street, Christchurch | Registered | 07 Apr 1997 - 14 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Stanbury, Andrew James Individual |
Wa 98005 Usa |
22 May 1964 - current |
Shareholder Name | Address | Period |
---|---|---|
Stockley Holdings Limited Shareholder NZBN: 9429039620156 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
22 May 1964 - current |
Name | Stockley Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 340551 |
Country of origin | NZ |
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 |