Stansborough Limited (issued a New Zealand Business Number of 9429036111282) was started on 03 Mar 2003. 4 addresses are currently in use by the company: 70 Fitzherbert Street, Petone, Lower Hutt, 5012 (type: registered, service). 22 Sydney Street, Petone, Lower Hutt had been their physical address, until 07 Apr 2016. Stansborough Limited used more names, namely: Momentum Energy Limited from 03 Mar 2003 to 27 Aug 2010. 3333 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2000 shares (60.01% of shares), namely:
Eldridge, Cheryl Stephanie (an individual) located at Eastbourne, Lower Hutt postcode 5013. When considering the second group, a total of 1 shareholder holds 30% of all shares (1000 shares); it includes
Harnett, Patrick (an individual) - located at Crofton Downs, Wellington. The third group of shareholders, share allocation (333 shares, 9.99%) belongs to 1 entity, namely:
Eldridge, Kiri, located at Eastbourne, Lower Hutt (an individual). "Wool textile mfg" (business classification C131240) is the category the ABS issued to Stansborough Limited. Our data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 68 Fitzherbert Street, Petone, Lower Hutt, 5012 | Registered & physical & service | 07 Apr 2016 |
| 70 Fitzherbert Street, Petone, Lower Hutt, 5012 | Registered & service | 03 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Cheryl Stephanie Eldridge
Eastbourne, Lower Hutt, 5013
Address used since 08 Jan 2015
Eastbourne, Lower Hutt, 5013
Address used since 27 Apr 2011 |
Director | 27 Apr 2011 - current |
|
Barry Ian Eldridge
Eastbourne, Lower Hutt, 5013
Address used since 08 Jan 2015
Eastbourne, Lower Hutt, 5013
Address used since 27 Apr 2011 |
Director | 27 Apr 2011 - 03 Aug 2019 |
|
Patrick Harnett
Karori, 6012
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - 27 Apr 2011 |
|
George John Riddell
Waikanae,
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - 09 Feb 2004 |
|
Peter Blades
Waikanae,
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - 08 Jan 2004 |
|
Enzo Frigenti
Whitby, Porirua City,
Address used since 03 Mar 2003 |
Director | 03 Mar 2003 - 07 Jan 2004 |
| Previous address | Type | Period |
|---|---|---|
| 22 Sydney Street, Petone, Lower Hutt, 5012 | Physical & registered | 13 May 2011 - 07 Apr 2016 |
| 87 Duthie Street, Wellington | Registered & physical | 20 Aug 2008 - 13 May 2011 |
| Level 4, James Cook Arcade, 294-296 Lambton Quay, Wellington | Physical | 02 Aug 2004 - 20 Aug 2008 |
| Level 4, James Cook Arcade, 294-296 Lambton Quay, Wellington | Registered | 10 Mar 2004 - 20 Aug 2008 |
| 97 Fieldway, Waikanae | Physical | 03 Mar 2003 - 02 Aug 2004 |
| 97 Fieldway, Waikanae | Registered | 03 Mar 2003 - 10 Mar 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eldridge, Cheryl Stephanie Individual |
Eastbourne Lower Hutt 5013 |
05 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harnett, Patrick Individual |
Crofton Downs Wellington 6035 |
03 Mar 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eldridge, Kiri Individual |
Eastbourne Lower Hutt 5013 |
05 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eldridge, Barry Ian Individual |
Eastbourne Lower Hutt 5013 |
05 May 2011 - 30 Aug 2019 |
|
Riddell, George John Individual |
Waikanae |
03 Mar 2003 - 26 Jul 2004 |
|
The Estate Of Barry Ian Eldridge Other |
Eastbourne Lower Hutt 5013 |
30 Aug 2019 - 18 Oct 2023 |
|
Frigenti, Enzo Individual |
Whitby Porirua City |
03 Mar 2003 - 26 Jul 2004 |
|
Blades, Peter Individual |
Waikanae |
03 Mar 2003 - 26 Jul 2004 |
![]() |
Supercare Hawkes Bay Limited 79 Fitzherbert Street |
![]() |
Supercare Auckland Limited 79 Fitzherbert Street |
![]() |
Supercare Taranaki Limited 79 Fitzherbert Street |
![]() |
Supercare Manawatu Limited 79 Fitzherbert Street |
![]() |
Supercare Bay Of Plenty Limited 79 Fitzherbert Street |
![]() |
Supercare Wairarapa Limited 79 Fitzherbert Street |
|
Woolchemy NZ Limited 5 Twin Lakes Road |
|
Ben Bedding Limited 21 Monokia Street |
|
Bruntwood Lane Limited 42 Bruntwood Drive |
|
NZ Woolly Stuff Limited 1/65 Elizabeth Knox Place |
|
Lanaco Limited 1/23 Martin Avenue |
|
Jane Shand Design Limited 32 Bay View Road |