General information

Stansborough Limited

Type: NZ Limited Company (Ltd)
9429036111282
New Zealand Business Number
1278948
Company Number
Registered
Company Status

Stansborough Limited (issued a New Zealand Business Number of 9429036111282) was started on 03 Mar 2003. 2 addresses are currently in use by the company: 68 Fitzherbert Street, Petone, Lower Hutt, 5012 (type: registered, physical). 22 Sydney Street, Petone, Lower Hutt had been their physical address, until 07 Apr 2016. Stansborough Limited used more names, namely: Momentum Energy Limited from 03 Mar 2003 to 27 Aug 2010. 3333 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2000 shares (60.01% of shares), namely:
Eldridge, Cheryl Stephanie (an individual) located at Eastbourne, Lower Hutt postcode 5013. When considering the second group, a total of 1 shareholder holds 30% of all shares (1000 shares); it includes
Harnett, Patrick (an individual) - located at Crofton Downs, Wellington. The third group of shareholders, share allocation (333 shares, 9.99%) belongs to 1 entity, namely:
Eldridge, Kiri, located at Eastbourne, Lower Hutt (an individual). Our data was last updated on 28 Feb 2024.

Current address Type Used since
68 Fitzherbert Street, Petone, Lower Hutt, 5012 Registered & physical & service 07 Apr 2016
Directors
Name and Address Role Period
Cheryl Stephanie Eldridge
Eastbourne, Lower Hutt, 5013
Address used since 08 Jan 2015
Eastbourne, Lower Hutt, 5013
Address used since 27 Apr 2011
Director 27 Apr 2011 - current
Barry Ian Eldridge
Eastbourne, Lower Hutt, 5013
Address used since 08 Jan 2015
Eastbourne, Lower Hutt, 5013
Address used since 27 Apr 2011
Director 27 Apr 2011 - 03 Aug 2019
Patrick Harnett
Karori, 6012
Address used since 03 Mar 2003
Director 03 Mar 2003 - 27 Apr 2011
George John Riddell
Waikanae,
Address used since 03 Mar 2003
Director 03 Mar 2003 - 09 Feb 2004
Peter Blades
Waikanae,
Address used since 03 Mar 2003
Director 03 Mar 2003 - 08 Jan 2004
Enzo Frigenti
Whitby, Porirua City,
Address used since 03 Mar 2003
Director 03 Mar 2003 - 07 Jan 2004
Addresses
Previous address Type Period
22 Sydney Street, Petone, Lower Hutt, 5012 Physical & registered 13 May 2011 - 07 Apr 2016
87 Duthie Street, Wellington Registered & physical 20 Aug 2008 - 13 May 2011
Level 4, James Cook Arcade, 294-296 Lambton Quay, Wellington Physical 02 Aug 2004 - 20 Aug 2008
Level 4, James Cook Arcade, 294-296 Lambton Quay, Wellington Registered 10 Mar 2004 - 20 Aug 2008
97 Fieldway, Waikanae Physical 03 Mar 2003 - 02 Aug 2004
97 Fieldway, Waikanae Registered 03 Mar 2003 - 10 Mar 2004
Financial Data
Financial info
3333
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Eldridge, Cheryl Stephanie
Individual
Eastbourne
Lower Hutt
5013
05 May 2011 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Harnett, Patrick
Individual
Crofton Downs
Wellington
6035
03 Mar 2003 - current
Shares Allocation #3 Number of Shares: 333
Shareholder Name Address Period
Eldridge, Kiri
Individual
Eastbourne
Lower Hutt
5013
05 May 2011 - current

Historic shareholders

Shareholder Name Address Period
The Estate Of Barry Ian Eldridge
Other
Eastbourne
Lower Hutt
5013
30 Aug 2019 - 18 Oct 2023
Eldridge, Barry Ian
Individual
Eastbourne
Lower Hutt
5013
05 May 2011 - 30 Aug 2019
Frigenti, Enzo
Individual
Whitby
Porirua City
03 Mar 2003 - 26 Jul 2004
Blades, Peter
Individual
Waikanae
03 Mar 2003 - 26 Jul 2004
Riddell, George John
Individual
Waikanae
03 Mar 2003 - 26 Jul 2004
Location
Companies nearby
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Auckland Limited
79 Fitzherbert Street
Supercare Taranaki Limited
79 Fitzherbert Street
Supercare Manawatu Limited
79 Fitzherbert Street
Supercare Bay Of Plenty Limited
79 Fitzherbert Street
Supercare Wairarapa Limited
79 Fitzherbert Street