Shortcuts

Primestone Capital Limited

Type: NZ Limited Company (Ltd)
9429031974646
NZBN
2311609
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
13 Heidi Crescent
Flat Bush
Manukau 2016
New Zealand
Other address (Address For Share Register) used since 06 Apr 2011
23 Alicia Road
Somerville
Auckland 2014
New Zealand
Registered & physical & service address used since 08 Oct 2018
26 Dannemora Drive
Dannemora
Auckland 2016
New Zealand
Office address used since 23 Sep 2022


Primestone Capital Limited, a registered company, was started on 27 Aug 2009. 9429031974646 is the NZBN it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been categorised. The company has been managed by 5 directors: Yang Shi - an active director whose contract started on 23 Sep 2022,
Jian Zhang - an active director whose contract started on 04 Dec 2024,
Jian Zhang - an inactive director whose contract started on 08 Jan 2018 and was terminated on 23 Sep 2022,
Jie Wu - an inactive director whose contract started on 18 Nov 2009 and was terminated on 11 Jan 2018,
Yang Shi - an inactive director whose contract started on 27 Aug 2009 and was terminated on 09 Dec 2009.
Updated on 18 May 2025, the BizDb database contains detailed information about 6 addresses this company registered, specifically: Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 (registered address),
Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 (service address),
Level 4/1 Kenwyn Street, Parnell Auckland 1052, 1 Kenwyn, Auckland, 2016 (postal address),
Level 4/1 Kenwyn Street, Parnell, Auckland, 1052 (office address) among others.
Primestone Capital Limited had been using 13 Heidi Crescent, Flat Bush, Manukau as their registered address up until 08 Oct 2018.
Previous aliases used by this company, as we identified at BizDb, included: from 27 Aug 2009 to 23 Sep 2022 they were called M&M Newzealand Development Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (10 per cent).

Addresses

Other active addresses

Address #4: Level 4/1 Kenwyn Street, Parnell Auckland 1052, 1 Kenwyn, Auckland, 2016 New Zealand

Postal & delivery address used from 11 Sep 2024

Address #5: Level 4/1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Office address used from 11 Sep 2024

Address #6: Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 14 Nov 2024

Principal place of activity

13 Heidi Crescent, Flat Bush, Manukau, 2016 New Zealand


Previous addresses

Address #1: 13 Heidi Crescent, Flat Bush, Manukau, 2016 New Zealand

Registered & physical address used from 14 Apr 2011 to 08 Oct 2018

Address #2: 3 Mirrabooka Ave , Howick, Howick, Auckland New Zealand

Physical & registered address used from 27 Aug 2009 to 14 Apr 2011

Contact info
64 21 1043695
Phone
64 21 1479315
23 Sep 2022 Phone
michelle.zhang79@gmail.com
Email
Marks@primestonecapital.co.nz
06 Nov 2024 Email
marks@mminvestment.co.nz
11 Sep 2024 Email
markshi15@gmail.com
23 Sep 2022 Email
No website
Website
www.primestonecapital.co.nz
06 Nov 2024 Website
www.theoneinvestment.co.nz
11 Sep 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Director Shi, Yang Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Zhang, Jian Farm Cove
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shi, Guangyao Flat Bush
Manukau
2016
New Zealand
Individual Wu, Jie Flat Bush
Manukau
2016
New Zealand
Individual Shi, Yang Flat Bush
Manukau
2016
New Zealand
Individual Hong, Li Flat Bush
Manukau
2016
New Zealand
Directors

Yang Shi - Director

Appointment date: 23 Sep 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 01 Dec 2022

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 23 Sep 2022


Jian Zhang - Director

Appointment date: 04 Dec 2024

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 04 Dec 2024


Jian Zhang - Director (Inactive)

Appointment date: 08 Jan 2018

Termination date: 23 Sep 2022

Address: Somerville, Auckland, 2014 New Zealand

Address used since 08 Jan 2018


Jie Wu - Director (Inactive)

Appointment date: 18 Nov 2009

Termination date: 11 Jan 2018

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 20 Apr 2011


Yang Shi - Director (Inactive)

Appointment date: 27 Aug 2009

Termination date: 09 Dec 2009

Address: Howick, Auckland, New Zealand

Address used since 27 Aug 2009

Nearby companies

New Zealand Community Education Program
11 Heidi Cr

Feng Family Investments Limited
15 Heidi Crescent

Central Limited
15 Heidi Crescent

Huang Family Limited
9 Heidi Crescent

Jiyu Trustee Limited
5 Dione Place

Mo Fitness Limited
5 Heidi Crescent

Similar companies

Abv Enterprise Limited
Unit 2, 10 Salford Crescent

Capital Harvest Brokers Limited
6 Karson Place

Diamond Finance Limited
18 Speyside Crecent

Divine Tree Financial Services Limited
Unit 230, 19 Ormiston Road

Finafide (apac) Limited
71 Baverstock Road

Inrich Financial Services Limited
35 Janway Avenue