Shortcuts

Stonedon Investments Limited

Type: NZ Limited Company (Ltd)
9429030420403
NZBN
4141618
Company Number
Registered
Company Status
Current address
5 Vista Crescent
Glendowie
Auckland 1071
New Zealand
Registered & physical address used since 29 Nov 2016

Stonedon Investments Limited was started on 21 Dec 2012 and issued an NZ business number of 9429030420403. This registered LTD company has been supervised by 5 directors: Nigel John Peake Cartwright - an active director whose contract began on 21 Dec 2012,
Garth Kevin Armstrong - an active director whose contract began on 21 Dec 2012,
William Arthur Endean - an active director whose contract began on 21 Dec 2012,
Clive Anthony Quinn - an active director whose contract began on 21 Dec 2012,
David Bruce Cartwright - an inactive director whose contract began on 21 Dec 2012 and was terminated on 16 May 2016.
As stated in our database (updated on 12 Feb 2022), the company registered 1 address: 5 Vista Crescent, Glendowie, Auckland, 1071 (types include: registered, physical).
Up to 29 Nov 2016, Stonedon Investments Limited had been using Mayston Partners Limited, 157 Plummers Point Road, Tauranga as their registered address.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Garth Armstrong (a director) located at Queenwood, Hamilton postcode 3210.
The 2nd group consists of 2 shareholders, holds 38.7% shares (exactly 387 shares) and includes
Wae Trustee (Thompson) Limited - located at East Tamaki, Auckland, Null,
Graham Thompson - located at Bucklands Beach, Auckland.
The 3rd share allotment (488 shares, 48.8%) belongs to 2 entities, namely:
Wyndham Trustees Limited, located at Auckland Central, Auckland (an entity),
Nigel Cartwright, located at Whitford (a director).

Addresses

Previous addresses

Address: Mayston Partners Limited, 157 Plummers Point Road, Tauranga, 3172 New Zealand

Registered & physical address used from 18 Aug 2015 to 29 Nov 2016

Address: Mayston Partners Limited, 129 Kolmar Road, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 24 Sep 2014 to 18 Aug 2015

Address: Quinn Mayston Chartered Accountants Ltd, 129 Kolmar Road, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 21 Dec 2012 to 24 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 10 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Garth Kevin Armstrong Queenwood
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 387
Entity (NZ Limited Company) Wae Trustee (thompson) Limited
Shareholder NZBN: 9429030315730
East Tamaki
Auckland
Null 2013
New Zealand
Individual Graham Keith Thompson Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 488
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Director Nigel John Cartwright Whitford
2576
New Zealand
Shares Allocation #4 Number of Shares: 105
Director Nigel John Cartwright Whitford
2576
New Zealand
Entity (NZ Limited Company) Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
5-7 Corinthian Drive
Albany

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anne Shirley Cartwright Remuera
Auckland
1050
New Zealand
Individual Anne Shirley Cartwright Remuera
Auckland
1050
New Zealand
Individual Anne Shirley Cartwright Remuera
Auckland
1050
New Zealand
Entity Holland Beckett Trustee No.5 Limited
Shareholder NZBN: 9429034985755
Company Number: 1595277
Individual David Bruce Cartwright Parnell
Auckland
1052
New Zealand
Entity Holland Beckett Trustee No.5 Limited
Shareholder NZBN: 9429034985755
Company Number: 1595277
Individual Dorothy Edith Savage Brookfield
Tauranga
3110
New Zealand
Director David Bruce Cartwright Parnell
Auckland
1052
New Zealand
Individual Ronald William George French Golflands
Auckland
2013
New Zealand
Directors

Nigel John Peake Cartwright - Director

Appointment date: 21 Dec 2012

Address: Whitford, 2576 New Zealand

Address used since 07 Aug 2019

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 18 Aug 2015


Garth Kevin Armstrong - Director

Appointment date: 21 Dec 2012

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 21 Dec 2012


William Arthur Endean - Director

Appointment date: 21 Dec 2012

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 13 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2012


Clive Anthony Quinn - Director

Appointment date: 21 Dec 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Dec 2012


David Bruce Cartwright - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 16 May 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Dec 2012

Nearby companies

Quinn Consultants Limited
5 Vista Crescent

Toolware Sales Limited
5 Vista Crescent

Fresh Food N.z. Limited
3 Vista Crescent

Working Minds Limited
1 Vista Crescent

Lhq Limited
1 Vista Crescent

Victor Consulting Limited
9 Vista Crescent