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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Gore, Suzanne Joy |
Lake Hayes Queenstown 9371 New Zealand |
23 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gore, Wayne Richard |
Lake Hayes Queenstown 9371 New Zealand |
23 Feb 2011 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Gore, Wayne Richard |
Lake Hayes Queenstown 9371 New Zealand |
23 Feb 2011 - |
Individual | Barrack, Phillip Graburn |
Rd 1 Queenstown 9371 New Zealand |
30 Apr 2012 - |
Individual | Barrack, Jason Theodore |
Rd 1 Queenstown 9371 New Zealand |
30 Apr 2012 - |
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
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
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