Shortcuts

Stone Warehouse Limited

Type: NZ Limited Company (Ltd)
9429038795541
NZBN
604013
Company Number
Registered
Company Status
Current address
C/-chatfield & Co
Level 10/newcall Tower
44 Khyber Pass Road, Auckland
Other address (Address for Records) used since 04 Apr 2005
Apartment 14e, Victopia
135 Victoria Street West
Auckland City New Zealand
Registered address used since 21 Mar 2006
Apartment 14e Victopia
135 Victoria Street West
Auckland 1 New Zealand
Physical & service address used since 21 Mar 2006

Stone Warehouse Limited, a registered company, was launched on 28 Sep 1993. 9429038795541 is the business number it was issued. The company has been managed by 5 directors: Jacqueline Anne Turner - an active director whose contract began on 16 Jun 1994,
Gregory Charles Chatfield - an active director whose contract began on 04 Feb 2019,
Maurice Leicester Chatfield - an inactive director whose contract began on 28 Sep 1993 and was terminated on 23 Nov 2018,
Darryl Kerry Huntington - an inactive director whose contract began on 10 May 1994 and was terminated on 19 Aug 2015,
Gavin Murray Kayes - an inactive director whose contract began on 28 Sep 1993 and was terminated on 16 Jun 1994.
Updated on 20 Mar 2024, our data contains detailed information about 4 addresses this company uses, namely: an address for records at C/-Chatfield & Co, Level 7, 57 Symonds Street, Grafton, Auckland, 1021 (other address),
C/-Chatfield & Co, Level 7, 57 Symonds Street, Grafton, Auckland, 1021 (records address),
Apartment 14E, Victopia, 135 Victoria Street West, Auckland City (registered address),
Apartment 14E Victopia, 135 Victoria Street West, Auckland 1 (physical address) among others.
Stone Warehouse Limited had been using Apartment 3H, Latitude 37 West, 22 Pakenham Street, Auckland Central as their physical address until 21 Mar 2006.
One entity owns all company shares (exactly 140000 shares) - Turner, Jacqueline Anne - located at 1021, 135 Victoria Street West, Auckland.

Addresses

Other active addresses

Address #4: C/-chatfield & Co, Level 7, 57 Symonds Street, Grafton, Auckland, 1021 New Zealand

Other (Address for Records) & records address (Address for Records) used from 08 Mar 2019

Previous addresses

Address #1: Apartment 3h, Latitude 37 West, 22 Pakenham Street, Auckland Central

Physical address used from 26 Mar 2002 to 21 Mar 2006

Address #2: 130 Harbour Village Drive, Gulf Harbour

Registered address used from 07 Feb 2000 to 21 Mar 2006

Address #3: 130 Harbour Village Drive, Gulf Harbour

Physical address used from 20 Mar 1998 to 26 Mar 2002

Address #4: 131 Great South Road, Greenlane, Auckland

Registered address used from 08 Nov 1996 to 07 Feb 2000

Address #5: Chatfield & Co, First Floor, 10 Turner Street, Auckland

Registered address used from 15 Feb 1994 to 08 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 140000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 140000
Individual Turner, Jacqueline Anne 135 Victoria Street West
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Deborah Louise Glenfield
Auckland
0629
New Zealand
Individual Huntington, Darryl Kerry "victopia"
135 Victoria Street West, Auckland

New Zealand
Individual Walsh, Roger Barry Glenfield
Auckland
0629
New Zealand
Directors

Jacqueline Anne Turner - Director

Appointment date: 16 Jun 1994

Address: 135 Victoria Street West, Auckland, 1011 New Zealand

Address used since 08 Jun 2016


Gregory Charles Chatfield - Director

Appointment date: 04 Feb 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Feb 2019


Maurice Leicester Chatfield - Director (Inactive)

Appointment date: 28 Sep 1993

Termination date: 23 Nov 2018

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 08 Mar 2010


Darryl Kerry Huntington - Director (Inactive)

Appointment date: 10 May 1994

Termination date: 19 Aug 2015

Address: "victopia", 135 Victoria Street West, Auckland 1, New Zealand

Address used since 08 May 2009


Gavin Murray Kayes - Director (Inactive)

Appointment date: 28 Sep 1993

Termination date: 16 Jun 1994

Address: Glenfield,

Address used since 28 Sep 1993

Nearby companies

Poke House Nz Limited
206 Victoria Street West

Devoli Limited
37 Drake Street

Architecture Fabian Douglas And Associates Limited
Piazza Level, Victoria Park Market

Big Shoes Limited
Unit 8, 210 Victoria Street

Dialogue Partners Nz Limited
40b Drake Street

Propellerhead Limited
34 Drake Street