General information

Standard 722 Limited

Type: NZ Limited Company (Ltd)
9429038155345
New Zealand Business Number
843771
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

Standard 722 Limited (issued an NZ business number of 9429038155345) was incorporated on 12 Feb 1997. 10 addresess are currently in use by the company: 49 Commerce Street,, Kaitaia, Northland, 0410 (type: postal, registered). 49 Commerce Street, Kaitaia, Northland had been their registered address, until 30 Nov 2021. 200 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 100 shares (50% of shares), namely:
Cooney Trustees 2019 Limited (an entity) located at Cambridge, Cambridge postcode 3434,
Kennedy, Maureen Mary (an individual) located at Leamington, Cambridge postcode 3432. When considering the second group, a total of 1 shareholder holds 16% of all shares (exactly 32 shares); it includes
Wedgwood, Jack Norman (an individual) - located at Paihia, Paihia. Moving on to the next group of shareholders, share allotment (34 shares, 17%) belongs to 1 entity, namely:
Kennedy, Sean Robin, located at Kawarau Falls, Queenstown (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Standard 722 Limited. Our data was updated on 28 Mar 2024.

Current address Type Used since
4 Putiki Street, Grey Lynn, Auckland, 1021 Other (Address For Share Register) 26 Nov 2013
90 Newton Road, Eden Terrace, Auckland, 1010 Other (Address For Share Register) 03 Nov 2020
80 Goodall Street, Hillsborough, Auckland, 1042 Other (Address for Records) 03 Nov 2020
49 Commerce Street, Kaitaia 0410, Northland, Nz, Kaitaia, 0410 Other (Address for Records) & records (Address for Records) 22 Feb 2021
Contact info
64 274 585511
Phone (Phone)
lianne@inlets-surf.com
Email
No website
Website
Directors
Name and Address Role Period
Sean Robin Kennedy
Kawarau Falls, Queenstown, 9300
Address used since 01 Nov 2022
Herne Bay, Auckland, 1011
Address used since 05 May 2021
Hillsborough, Auckland, 1042
Address used since 01 May 2018
Herne Bay, Auckland, 1011
Address used since 15 Sep 2017
Herne Bay, Auckland, 1011
Address used since 01 May 2016
Director 13 Mar 1997 - current
Jack Norman Wedgwood
Paihia, Paihia, 0200
Address used since 09 Nov 2017
Kaitaia, Kaitaia, 0410
Address used since 01 Oct 2011
Director 01 Apr 1999 - 15 Oct 2018
Donal Barry Kennedy
Taumarunui, Taumarunui, 3920
Address used since 23 Nov 2010
Director 01 Apr 1999 - 07 Mar 2013
Ricchard Thomas Salisbury
Hamilton,
Address used since 12 Feb 1997
Director 12 Feb 1997 - 13 Mar 1997
Addresses
Other active addresses
Type Used since
49 Commerce Street, Kaitaia 0410, Northland, Nz, Kaitaia, 0410 Other (Address for Records) & records (Address for Records) 22 Feb 2021
49 Commerce Street, Kaitaia 0410, Northland, Nz, Kaitaia, 0410 Other (Address For Share Register) & shareregister (Address For Share Register) 26 Feb 2021
90 Newton Road, Eden Terrace, Auckland, 1010 Registered & physical & service 30 Nov 2021
49 Commerce Street,, Kaitaia, Northland, 0410 Postal 02 Nov 2022
Principal place of activity
80 Goodall Street , Hillsborough , Auckland , 1042
Previous address Type Period
49 Commerce Street, Kaitaia, Northland, 0410 Registered & physical 16 Nov 2021 - 30 Nov 2021
90 Newton Road, Eden Terrace, Auckland, 1010 Registered & physical 13 Aug 2015 - 16 Nov 2021
49 Mackelvie Street, Grey Lynn, Auckland, 1021 Registered & physical 27 Aug 2010 - 13 Aug 2015
49 Commerce Street, Kaitaia Registered & physical 27 Jan 2006 - 27 Aug 2010
Karl Hazewinkel & Associates Limited, 1st Floor, 88 Kerikeri Road, Kerikeri Physical & registered 23 Nov 2000 - 27 Jan 2006
4 Putiki Street, Ponsonby, Auckland Physical 23 Nov 2000 - 23 Nov 2000
8 Fleming Place, Hamilton Registered 11 Apr 2000 - 23 Nov 2000
Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri Physical 29 Jul 1999 - 23 Nov 2000
Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri Registered 29 Jul 1999 - 11 Apr 2000
47-51 Commerce Street, Kaitaia Registered & physical 01 Mar 1999 - 29 Jul 1999
Byers & Co, Chartered Accountants, 5 Dickeson Street, Kaikohe Registered & physical 13 Feb 1998 - 01 Mar 1999
8 Fleming Place, Hamilton Registered & physical 11 Apr 1997 - 13 Feb 1998
Financial Data
Financial info
200
Total number of Shares
November
Annual return filing month
March
Financial report filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Cooney Trustees 2019 Limited
Shareholder NZBN: 9429047254695
Entity (NZ Limited Company)
Cambridge
Cambridge
3434
06 May 2021 - current
Kennedy, Maureen Mary
Individual
Leamington
Cambridge
3432
12 Feb 1997 - current
Shares Allocation #2 Number of Shares: 32
Shareholder Name Address Period
Wedgwood, Jack Norman
Individual
Paihia
Paihia
0200
12 Feb 1997 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Kennedy, Sean Robin
Individual
Kawarau Falls
Queenstown
9300
12 Feb 1997 - current
Shares Allocation #4 Number of Shares: 34
Shareholder Name Address Period
Kennedy, Lianne June
Individual
Kaitaia
0481
12 Feb 1997 - current

Historic shareholders

Shareholder Name Address Period
Wedgwood, Betty June
Individual
Paihia
Paihia
0200
12 Feb 1997 - 04 May 2021
Kennedy, Donal Barry
Individual
Taumarunui
Taumarunui
3920
12 Feb 1997 - 26 Nov 2013
Sts Trustees (no. 2) Limited
Shareholder NZBN: 9429035144151
Company Number: 1563929
Entity
Taumarunui
3920
25 Feb 2014 - 06 May 2021
Sts Trustees (no. 2) Limited
Shareholder NZBN: 9429035144151
Company Number: 1563929
Entity
Taumarunui
3920
25 Feb 2014 - 06 May 2021
Kennedy, Donal Barry
Individual
Taumarunui
Taumarunui
3920
12 Feb 1997 - 26 Nov 2013
Stubbs, Jeremy
Individual
Taumarunui
Taumarunui
3920
12 Feb 1997 - 12 Aug 2014
Location
Similar companies
Crs One Limited
50 Randolph Street
T & T Investments 2016 Limited
Lvl 1, 60-64 Upper Queen St
Romford Property Holdings Limited
203a Symonds Street
Moriah Holdings Limited
25 Virginia Avenue
Hay & He Company Limited
177 Symonds Street
Ruru Street Limited
11 Edinburgh Street