Sturco House Limited (issued a business number of 9429031940337) was registered on 18 Mar 1964. 6 addresess are currently in use by the company: 123 Fendalton Road, Fendalton, Christchurch, 8014 (type: physical, registered). 6 Braithwaite Street, Christchurch had been their physical address, until 19 Mar 2021. 70000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 17710 shares (25.3% of shares), namely:
Sturco Nominees Limited (an entity) located at Fendalton, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 24.9% of all shares (17430 shares); it includes
Sturge, Matthew Luton (an individual) - located at Fendalton, Christchurch. Next there is the third group of shareholders, share allocation (17430 shares, 24.9%) belongs to 1 entity, namely:
Sturge, Anna Elizabeth, located at Fendalton, Christchurch (an individual). The Businesscheck database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Braithwaite Street, Christchurch | Other (Address For Share Register) | 29 Feb 2008 |
| 123 Fendalton Road, Fendalton, Christchurch, 8014 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Mar 2021 |
| 123 Fendalton Road, Fendalton, Christchurch, 8014 | Physical & registered & service | 19 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Luton Sturge
Fendalton, Christchurch, 8014
Address used since 11 Mar 2021
Ilam, Christchurch, 8041
Address used since 06 Apr 2010 |
Director | 15 Oct 1991 - current |
|
Matthew Luton Sturge
Glendowie, Auckland, 1071
Address used since 23 Apr 2024 |
Director | 23 Apr 2024 - current |
|
Stephanie Elizabeth Sturge
Fendalton, Christchurch, 8014
Address used since 11 Mar 2021
Ilam, Christchurch, 8041
Address used since 06 Apr 2010 |
Director | 15 Oct 1991 - 28 Feb 2024 |
|
Cyril Luton Sturge
Christchurch,
Address used since 15 Oct 1991 |
Director | 15 Oct 1991 - 15 Aug 2000 |
| Previous address | Type | Period |
|---|---|---|
| 6 Braithwaite Street, Christchurch | Physical & registered | 29 Feb 2008 - 19 Mar 2021 |
| 22 Glenside Avenue, Christchurch | Physical | 06 Mar 2000 - 06 Mar 2000 |
| 251b Memorial Avenue, Christchurch | Physical | 06 Mar 2000 - 29 Feb 2008 |
| C/o Mr J T Sturge, 22 Glenside Avenue, Christchurch | Registered | 22 Jun 1999 - 29 Feb 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sturco Nominees Limited Shareholder NZBN: 9429031907392 Entity (NZ Limited Company) |
Fendalton Christchurch 8014 |
14 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sturge, Matthew Luton Individual |
Fendalton Christchurch 8014 |
11 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sturge, Anna Elizabeth Individual |
Fendalton Christchurch 8014 |
11 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sturge, John Luton Individual |
Christchurch 8041 |
11 Apr 2005 - 14 May 2018 |
|
Sturge, John Luton Individual |
Fendalton Christchurch 8014 |
11 Apr 2005 - 14 May 2018 |
|
Sturge, John Luton Individual |
Christchurch 8041 |
11 Apr 2005 - 14 May 2018 |
|
Sturge, John Luton Individual |
Christchurch 8041 |
11 Apr 2005 - 14 May 2018 |
|
Sturge, John Luton Individual |
Fendalton Christchurch 8014 |
11 Apr 2005 - 14 May 2018 |
|
Jones, Kenneth James Individual |
Christchurch 8041 |
11 Apr 2005 - 14 May 2018 |
|
Sturge, Timothy Luton Individual |
Christchurch 8041 |
11 Apr 2005 - 04 Apr 2017 |
|
Sturge, John Luton Individual |
Christchurch |
13 Apr 2004 - 13 Apr 2004 |
|
Neoteric Structural Steel Co Limited Shareholder NZBN: 9429031914390 Company Number: 130116 Entity |
18 Mar 1964 - 11 Apr 2005 | |
|
Sturge, John Luton Individual |
Christchurch 8041 |
11 Apr 2005 - 14 May 2018 |
|
Sturge, John Luton Individual |
Christchurch 8041 |
11 Apr 2005 - 14 May 2018 |
|
Neoteric Structural Steel Co Limited Shareholder NZBN: 9429031914390 Company Number: 130116 Entity |
18 Mar 1964 - 11 Apr 2005 |
![]() |
Lisa Direen Limited 7 Ryeland Avenue |
![]() |
Ddg Design Limited 5ryeland Ave |
![]() |
Sambec Limited 216 Ilam Road |
![]() |
Mpre Ilam Burnside Limited 22 Tuirau Place |
![]() |
Grand International Investment Limited 117 Memorial Avenue |
![]() |
Responsive Software Limited 123 Memorial Avenue |