Shortcuts

Stoneridge Estate Limited

Type: NZ Limited Company (Ltd)
9429031229272
NZBN
3259588
Company Number
Registered
Company Status
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 24 Feb 2021

Stoneridge Estate Limited was launched on 23 Feb 2011 and issued a New Zealand Business Number of 9429031229272. This registered LTD company has been managed by 2 directors: Wayne Richard Gore - an active director whose contract started on 23 Feb 2011,
Suzanne Joy Gore - an active director whose contract started on 23 Feb 2011.
As stated in BizDb's data (updated on 16 Apr 2024), the company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up to 24 Feb 2021, Stoneridge Estate Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gore, Suzanne Joy (a director) located at Lake Hayes, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gore, Wayne Richard - located at Lake Hayes, Queenstown.
The 3rd share allotment (98 shares, 98%) belongs to 3 entities, namely:
Gore, Wayne Richard, located at Lake Hayes, Queenstown (a director),
Barrack, Phillip Graburn, located at Rd 1, Queenstown (an individual),
Barrack, Jason Theodore, located at Rd 1, Queenstown (an individual). Stoneridge Estate Limited has been categorised as "Hosted accommodation" (ANZSIC H440035).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 24 Feb 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Mar 2018 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 16 May 2016 to 07 Mar 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Mar 2013 to 16 May 2016

Address: 26 Bath Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 May 2012 to 20 Mar 2013

Address: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Feb 2011 to 08 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Gore, Suzanne Joy Lake Hayes
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Gore, Wayne Richard Lake Hayes
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 98
Director Gore, Wayne Richard Lake Hayes
Queenstown
9371
New Zealand
Individual Barrack, Phillip Graburn Rd 1
Queenstown
9371
New Zealand
Individual Barrack, Jason Theodore Rd 1
Queenstown
9371
New Zealand
Directors

Wayne Richard Gore - Director

Appointment date: 23 Feb 2011

Address: Lake Hayes, Queenstown, 9371 New Zealand

Address used since 23 Feb 2011


Suzanne Joy Gore - Director

Appointment date: 23 Feb 2011

Address: Lake Hayes, Queenstown, 9371 New Zealand

Address used since 23 Feb 2011

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

Braestone Limited
C/- Holman & Associates

Dunback Inn Limited
265 Princes Street

Dunedin Historic Resort Limited
52 Tennyson Street

Look After Me Limited
8 Stafford Street

Qh Properties Limited
52 Russell Street

Rose Cottage (outram) Limited
26 Bath Street