Stanners Motors Limited (New Zealand Business Number 9429038887499) was registered on 21 May 1993. 2 addresses are in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: registered, physical). 11 Stanners Street, Eltham had been their registered address, until 07 Oct 2016. 200000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 99950 shares (49.98% of shares), namely:
Stanners, Keith Robert (an individual) located at Rd 8, Inglewood postcode 4388. As far as the second group is concerned, a total of 1 shareholder holds 0.02% of all shares (exactly 49 shares); it includes
Stanners, Neil Harry (an individual) - located at Eltham 4322. The next group of shareholders, share allotment (51 shares, 0.03%) belongs to 1 entity, namely:
Stanners, Keith Robert, located at Rd 8, Inglewood (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the classification the Australian Bureau of Statistics issued to Stanners Motors Limited. The Businesscheck data was updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
11 Stanners Street, Eltham, Eltham, 4322 | Registered & physical & service | 07 Oct 2016 |
Name and Address | Role | Period |
---|---|---|
Keith Robert Stanners
R D 8, Inglewood, 4388
Address used since 13 Jan 2020
Eltham, 4322
Address used since 07 Oct 2015
Hawera, Hawera, 4610
Address used since 13 Jan 2020 |
Director | 21 May 1993 - current |
Neil Harry Stanners
Eltham, 4322
Address used since 07 Oct 2015 |
Director | 31 Oct 1994 - current |
Robert David Stanners
Eltham,
Address used since 21 May 1993 |
Director | 21 May 1993 - 06 Jun 1997 |
Thomas Hay Stanners
Eltham,
Address used since 21 May 1993 |
Director | 21 May 1993 - 31 Oct 1994 |
Previous address | Type | Period |
---|---|---|
11 Stanners Street, Eltham | Registered & physical | 27 Jun 1997 - 07 Oct 2016 |
Shareholder Name | Address | Period |
---|---|---|
Stanners, Keith Robert Individual |
Rd 8 Inglewood 4388 |
21 May 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanners, Neil Harry Individual |
Eltham 4322 |
21 May 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanners, Keith Robert Individual |
Rd 8 Inglewood 4388 |
21 May 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
England, Robert Lewis Individual |
Eltham 4322 |
14 Oct 2005 - 17 Dec 2019 |
England, Robert Lewis Individual |
Eltham 4322 |
14 Oct 2005 - 17 Dec 2019 |
England, Robert Lewis Individual |
Eltham 4322 |
21 May 1993 - 17 Dec 2019 |
Schurr, Christopher Frederick Individual |
New Plymouth 4312 |
14 Oct 2005 - 17 Dec 2019 |
Schurr, Christopher Frederick Individual |
New Plymouth 4312 |
21 May 1993 - 17 Dec 2019 |
Oakhill Holdings Limited 11 Stanners Street |
|
Puke Roha Limited 11 Stanners Street |
|
Brittany Trustee Company Limited 11 Stanners Street |
|
Svk Contracting Limited 11 Stanners Street |
|
Hancock Nominee Company Limited 11 Stanners Street |
|
Mountain Meadows Trustee Company Limited 11 Stanners Street |
Central Taranaki Automotive Limited 11 Stanners Street |
Force Industries Limited 3928 Mountain Road |
Mountain Motors (2009) Limited 87 Regan Street |
Hollard Engineering Limited 26 Wellington Street |
Hawera Mufflers Brakes And Wheel Alignment Specialists Limited 12 Nelson Street |
Scott Williams Motors Limited 26 Wellington Street |