Sifco Distributors Limited (NZBN 9429000015493) was registered on 29 Jul 1981. 8 addresess are in use by the company: 327 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 (type: shareregister, postal). 8 Holt Place, Christchurch had been their physical address, up until 18 Jun 2001. 1500000 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 15000 shares (1 per cent of shares), namely:
Blair, Richard Scott (an individual) located at Rd 3, Otaua postcode 2683. In the second group, a total of 1 shareholder holds 4.18 per cent of all shares (exactly 62736 shares); it includes
Stanton, Keith Albert (a director) - located at Ilam, Christchurch. Moving on to the next group of shareholders, share allocation (126117 shares, 8.41%) belongs to 1 entity, namely:
Yeoh, Suan Boon, located at Casebrook, Christchurch (an individual). "Building supplies wholesaling" (ANZSIC F333910) is the category the ABS issued Sifco Distributors Limited. Businesscheck's data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Holt Place, Burnside, Christchurch, 8053 | Physical & registered & service | 12 Jun 2007 |
17 Hanover Place, Ilam, Christchurch 8041 | Other (Address For Share Register) & shareregister (Address For Share Register) | 30 Jun 2009 |
Sifco Distributors Limited, Po Box 14070, Christchurch Airport, Christchurch., 8544 | Postal | 10 Jun 2020 |
8 Holt Place, Burnside, Christchurch, 8053 | Office & delivery | 10 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Keith Albert Stanton
Ilam, Christchurch, 8041
Address used since 01 Jun 2020
Christchurch, 8041
Address used since 01 Jun 2011 |
Director | 01 Oct 1991 - current |
Paul Andrew Craig Stanton
Kennedys Bush, Christchurch, 8025
Address used since 06 Jul 2007 |
Director | 15 Mar 2000 - current |
Suan Boon Yeoh
Casebrook, Christchurch, 8051
Address used since 10 Jun 2010 |
Director | 01 Oct 2002 - current |
David Andrew Macdonald
Avonhead, Christchurch, 8042
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Kenneth Mclean Merrett
Avonhead, Christchurch,
Address used since 13 Mar 2000 |
Director | 13 Mar 2000 - 09 May 2001 |
Elva Joyce Stanton
Christchurch,
Address used since 29 Jul 1981 |
Director | 29 Jul 1981 - 13 May 2000 |
John Bruce Stanton
Christchurch,
Address used since 01 Oct 1991 |
Director | 01 Oct 1991 - 02 Feb 1998 |
Type | Used since | |
---|---|---|
8 Holt Place, Burnside, Christchurch, 8053 | Office & delivery | 10 Jun 2020 |
327 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 | Shareregister | 12 Dec 2023 |
8 Holt Place , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
8 Holt Place, Christchurch | Physical | 18 Jun 2001 - 18 Jun 2001 |
8 Holt Place Burnside, Christchurch | Physical | 18 Jun 2001 - 12 Jun 2007 |
8 Holt Place, Christchurch | Registered | 18 Jun 2001 - 12 Jun 2007 |
8 Holt Pl, Christchurch | Registered | 09 Jul 1994 - 18 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Blair, Richard Scott Individual |
Rd 3 Otaua 2683 |
15 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanton, Keith Albert Director |
Ilam Christchurch 8041 |
06 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Yeoh, Suan Boon Individual |
Casebrook Christchurch 8051 |
29 Jul 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanton, Paul Andrew Craig Individual |
Kennedys Bush Christchurch 8025 |
29 Jul 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Poulopoulos, John Individual |
Houghton Bay Wellington 6023 |
29 Jul 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmurtrie, Anthony James Individual |
Ohauiti Tauranga 3112 |
29 Jul 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Drummond, Celia Ann Individual |
Northwood Christchurch 8051 |
21 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Brian Keith Individual |
Rolleston Rolleston 7614 |
21 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ascalon Pacific Limited Shareholder NZBN: 9429040296210 Entity (NZ Limited Company) |
Kennedys Bush Christchurch 8025 |
29 Jul 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannen, Christopher James Individual |
Upper Riccarton Christchurch 8041 |
27 Jun 2016 - 06 Dec 2020 |
Pierce, Cecile Ebert Individual |
Sydenham Christchurch 8023 |
29 Jul 1981 - 06 Jun 2018 |
Hannen, Christopher James Individual |
Upper Riccarton Christchurch 8041 |
27 Jun 2016 - 06 Dec 2020 |
Wright, Julie Pamela Individual |
Upper Riccarton Christchurch 8041 |
29 Jul 1981 - 05 Jun 2007 |
Reid, Peter Joh Individual |
Auckland 1041 |
29 Jul 1981 - 21 Apr 2014 |
Cordes, Valda Loraine Individual |
Redwood Christchurch 8051 |
06 Jun 2018 - 06 Dec 2020 |
Stanton, Keith Albert Individual |
Ilam Christchurch 8041 |
29 Jul 1981 - 06 Dec 2020 |
Stanton, Keith Albert Individual |
Ilam Christchurch 8041 |
29 Jul 1981 - 06 Dec 2020 |
Carter, Simon Individual |
Huntly 3771 |
30 Jun 2009 - 11 Jun 2012 |
Cross, Peter Charles Individual |
Riccarton Christchurch 8011 |
03 Jun 2004 - 15 Jun 2017 |
Owers, Roger John David Individual |
Cashmere Christchurch 8022 |
29 Jul 1981 - 27 Jun 2016 |
Stanton, Ivan Douglas Individual |
Glen Eden Auckland 0602 |
29 Jul 1981 - 21 Apr 2014 |
Sifco Retirement Trustee Limited 8 Holt Place |
|
Xennox Solutions Limited 568 Wairakei Road |
|
Acm Investments Limited 568 Wairakei Road |
|
Berry Farm Investments Limited 568 Wairakei Road |
|
Innes Engineering Limited 5a Holt Place |
|
Crema Holdings Limited Unit 4/567 Wairakei Road |
Inter Build Safety Plus Limited Unit 4, 35 Sir William Pickering Drive |
Goldstone Developments Limited 147a Yaldhurst Road |
Green Zealand Limited 19 Clearwater Avenue |
Oakey Limited 96a Main South Road |
Edge Innovation Limited 62 Riccarton Road |
Cornerstone Building System Limited Unit 1, 62 Matipo Street |