Staniland Limited (issued an NZ business identifier of 9429032998573) was started on 11 Dec 2007. 5 addresess are in use by the company: 59 Hutt Road, Piptea, Wellington, 6035 (type: physical, service). 57 Hutt Road, Piptea, Wellington had been their physical address, up to 13 Jun 2019. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98% of shares), namely:
Staniland, Jessica Emily Acland (an individual) located at Northland, Wellington postcode 6012,
Staniland, Richard Jeffrey (an individual) located at Northland, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Staniland, Jessica Emily Acland (an individual) - located at Northland, Wellington. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Staniland, Richard Jeffrey, located at Northland, Wellington (an individual). "Management services nec" (business classification M696297) is the category the Australian Bureau of Statistics issued to Staniland Limited. Our data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
59 Hutt Road, Piptea, Wellington, 6035 | Registered | 05 Apr 2019 |
Po Box 1038, Wellington, 6140 | Postal | 05 Jun 2019 |
59 Hutt Road, Piptea, Wellington, 6035 | Delivery & office | 05 Jun 2019 |
59 Hutt Road, Piptea, Wellington, 6035 | Physical & service | 13 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Jeffrey Staniland
Northland, Wellington, 6012
Address used since 10 Feb 2023
Thorndon, Wellington, 6011
Address used since 05 Jun 2018
Rd 1, Queenstown, 9371
Address used since 24 Oct 2015
Pipitea, Wellington, 6035
Address used since 07 Jun 2017 |
Director | 11 Dec 2007 - current |
Jessica Emily Acland Staniland
Northland, Wellington, 6012
Address used since 10 Feb 2023
Rd 1, Queenstown, 9371
Address used since 24 Oct 2015
Pipitea, Wellington, 6035
Address used since 07 Jun 2017
Thorndon, Wellington, 6011
Address used since 05 Jun 2018 |
Director | 11 Dec 2007 - current |
Type | Used since | |
---|---|---|
59 Hutt Road, Piptea, Wellington, 6035 | Physical & service | 13 Jun 2019 |
59 Hutt Road , Piptea , Wellington , 6035 |
Previous address | Type | Period |
---|---|---|
57 Hutt Road, Piptea, Wellington, 6035 | Physical | 15 Jun 2017 - 13 Jun 2019 |
57 Hutt Road, Piptea, Wellington, 6035 | Registered | 15 Jun 2017 - 05 Apr 2019 |
108 Hogans Gully Road, Rd 1, Queenstown, 9371 | Registered & physical | 02 Mar 2017 - 15 Jun 2017 |
461 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 | Registered & physical | 12 Jun 2014 - 02 Mar 2017 |
9 Butel Road, Rd1 Queenstown 9371 | Physical & registered | 19 May 2010 - 12 Jun 2014 |
37 Winchester Street, Merivale, Christchurch | Registered & physical | 11 Dec 2007 - 19 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Staniland, Jessica Emily Acland Individual |
Northland Wellington 6012 |
11 Dec 2007 - current |
Staniland, Richard Jeffrey Individual |
Northland Wellington 6012 |
11 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Staniland, Jessica Emily Acland Individual |
Northland Wellington 6012 |
11 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Staniland, Richard Jeffrey Individual |
Northland Wellington 6012 |
11 Dec 2007 - current |
New Zealand Community Trust Nzct |
|
H2o Power Limited 35 Hutt Road |
|
Cervena Custodial Trustee Limited 41 Sar Street |
|
The George Maree Shipping Co Pty Limited 41 Sar Street |
|
Sar Management Group Limited 41 Sar Street |
|
Keenan Holdings Limited 41 Sar Street, |
Welcom 3 Limited 8 Moorhouse Street |
R.s.janes And Associates Limited 4 Park Street |
New Zealand Synchrotron Group Limited 11 Turnbull Street, Thorndon |
Phil Mcqueen Limited Unit 5, 95 Molesworth Street |
Emjays Ft Corporate Trustee Limited 142 Cecil Road |
Asset Rock Limited 18 Crofton Road |