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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Eldridge, Cheryl Stephanie Individual |
Eastbourne Lower Hutt 5013 |
05 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Harnett, Patrick Individual |
Crofton Downs Wellington 6035 |
03 Mar 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Eldridge, Kiri Individual |
Eastbourne Lower Hutt 5013 |
05 May 2011 - current |
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 |
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 |