General information

Stockley Holdings Limited

Type: NZ Limited Company (Ltd)
9429039620156
New Zealand Business Number
340551
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Stockley Holdings Limited (issued a New Zealand Business Number of 9429039620156) was registered on 31 Mar 1987. 6 addresess are in use by the company: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (type: registered, physical). Unit 23, 150 Cavendish Road, Northcote, Christchurch had been their registered address, until 07 Jan 2020. 100 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 4 entities and holds 50 shares (50 per cent of shares), namely:
Yong, Nyet Voon (an individual) located at Broomfield, Christchurch postcode 8042,
Stanbury, Mailee Eleanor (an individual) located at Hornby, Christchurch postcode 8042,
Stanbury, Francis Alexander (an individual) located at Belfast, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 30 shares); it includes
Stanbury, Gerald Oliver (an individual) - located at Ilam, Christchurch. Next there is the third group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Stanbury, Eleanor P S, located at Ilam, Christchurch (an individual). "Business administrative service" (ANZSIC N729110) is the classification the Australian Bureau of Statistics issued Stockley Holdings Limited. Businesscheck's database was updated on 30 Mar 2024.

Current address Type Used since
P O Box 6044, Upper Riccarton, Christchurch, 8442 Postal & invoice 30 Aug 2019
39 Buchanans Road, Hei Hei, Christchurch, 8042 Office & delivery 30 Aug 2019
Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 Registered & physical & service 07 Jan 2020
Contact info
64 43 3428596
Phone (Phone)
office@stanburyee.com
Email
No website
Website
Directors
Name and Address Role Period
Gerald Oliver Stanbury
Ilam, Christchurch, 8041
Address used since 05 Dec 2018
Russley, Christchurch, 8042
Address used since 08 Dec 2010
Director 31 Mar 1987 - current
Mailee Eleanor Stanbury
Hornby, Christchurch, 8042
Address used since 27 Nov 2023
Director 27 Nov 2023 - current
Nyet Voon Yong
Broomfield, Christchurch, 8042
Address used since 27 Nov 2023
Director 27 Nov 2023 - current
Francis Alexander Stanbury
Belfast, Christchurch, 8051
Address used since 27 Nov 2023
Director 27 Nov 2023 - current
Keith Simmons Stanbury
Sockburn, Christchurch, 8042
Address used since 26 Nov 2015
Director 31 Mar 1987 - 06 Feb 2019
Addresses
Principal place of activity
39 Buchanans Road , Hei Hei , Christchurch , 8042
Previous address Type Period
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 Registered & physical 03 Feb 2017 - 07 Jan 2020
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 Registered & physical 12 Sep 2013 - 03 Feb 2017
150 Grimseys Road, Redwood, Christchurch, 8051 Registered & physical 19 Nov 2012 - 12 Sep 2013
119 Blenheim Road, Riccarton, Christchurch Registered & physical 11 Jul 2000 - 11 Jul 2000
66 Durham St, Christchurch Physical & registered 11 Jul 2000 - 19 Nov 2012
C/o Kendons Canterbury, 221 Gloucester Street, Christchurch Registered 07 Apr 1997 - 11 Jul 2000
- Physical 20 Feb 1992 - 11 Jul 2000
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Yong, Nyet Voon
Individual
Broomfield
Christchurch
8042
16 Aug 2023 - current
Stanbury, Mailee Eleanor
Individual
Hornby
Christchurch
8042
16 Aug 2023 - current
Stanbury, Francis Alexander
Individual
Belfast
Christchurch
8051
16 Aug 2023 - current
Stanbury, Gerald Oliver
Individual
Ilam
Christchurch
8041
05 Nov 2008 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Stanbury, Gerald Oliver
Individual
Ilam
Christchurch
8041
31 Mar 1987 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Stanbury, Eleanor P S
Individual
Ilam
Christchurch
8041
31 Mar 1987 - current

Historic shareholders

Shareholder Name Address Period
Van Rij, Peter Richard
Individual
Riccarton
Christchurch
8041
31 Mar 1987 - 16 Aug 2023
Van Rij, Peter Richard
Individual
Riccarton
Christchurch
8041
31 Mar 1987 - 16 Aug 2023
Straubel, P C M
Individual
Christchurch
31 Mar 1987 - 14 Dec 2005
Straubel, P C M
Individual
Christchurch
31 Mar 1987 - 14 Dec 2005
Frew, G K
Individual
Christchurch
31 Mar 1987 - 27 Jun 2010
Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Entity
Halswell
Christchurch
8025
03 Aug 2005 - 14 Dec 2005
Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Entity
Halswell
Christchurch
8025
03 Aug 2005 - 14 Dec 2005
Stanbury, Keith Simmons
Individual
Sockburn
Christchurch
8042
31 Mar 1987 - 27 Feb 2019
Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Entity
Halswell
Christchurch
8025
03 Aug 2005 - 14 Dec 2005
Frew, G K
Individual
Christchurch
31 Mar 1987 - 27 Jun 2010
Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Entity
Halswell
Christchurch
8025
03 Aug 2005 - 14 Dec 2005
Frew, G K
Individual
Christchurch
31 Mar 1987 - 27 Jun 2010
Townley Trustee Services Limited
Shareholder NZBN: 9429036311804
Company Number: 1242757
Entity
03 Aug 2005 - 14 Dec 2005
Location
Companies nearby
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Similar companies
Allied Trades Institute Limited
99 Sawyers Arms Road
Implementation Solutions Limited
9 Hawthorne Street
Greg Swaney & Associates Limited
51 Nancy Avenue
Christchurch Psychmed (2016) Limited
169 Innes Road
Ants Trustees Limited
5 Chepstow Avenue
Simpson Enterprises Limited
Unit 4 35 Sir William Pickering Drive