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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Director | Shi, Yang |
Farm Cove Auckland 2012 New Zealand |
18 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Zhang, Jian |
Farm Cove Auckland 2012 New Zealand |
27 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shi, Guangyao |
Flat Bush Manukau 2016 New Zealand |
06 Apr 2011 - 19 Oct 2011 |
| Individual | Wu, Jie |
Flat Bush Manukau 2016 New Zealand |
18 Nov 2009 - 19 Jun 2016 |
| Individual | Shi, Yang |
Flat Bush Manukau 2016 New Zealand |
27 Aug 2009 - 05 Oct 2018 |
| Individual | Hong, Li |
Flat Bush Manukau 2016 New Zealand |
06 Apr 2011 - 19 Oct 2011 |
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
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
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