Shortcuts

Stone Strong Nz Limited

Type: NZ Limited Company (Ltd)
9429033245713
NZBN
1965953
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Nov 2015
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Office & delivery & postal address used since 04 Jul 2019

Stone Strong Nz Limited, a registered company, was started on 08 Aug 2007. 9429033245713 is the business number it was issued. This company has been supervised by 3 directors: Maurice Andrew Fraser - an active director whose contract started on 08 Aug 2007,
Keith Paul Rogers - an inactive director whose contract started on 08 Aug 2007 and was terminated on 08 May 2012,
Gregg David Ireland - an inactive director whose contract started on 08 Aug 2007 and was terminated on 08 May 2009.
Last updated on 07 May 2025, BizDb's data contains detailed information about 1 address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (category: office, delivery).
Stone Strong Nz Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address until 27 Nov 2015.
Previous aliases used by this company, as we identified at BizDb, included: from 08 Aug 2007 to 19 Jun 2012 they were named Stone Strong Nz Limited.
A single entity owns all company shares (exactly 450 shares) - Comac Nominees Limited - located at 1052, Castor Bay, Auckland.

Addresses

Principal place of activity

Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 25 Feb 2011 to 27 Nov 2015

Address #2: Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jul 2010 to 25 Feb 2011

Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 08 Aug 2007 to 19 Jul 2010

Contact info
64 021 666839
04 Jul 2019 Phone
gary@comac.net.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: July

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 450
Entity (NZ Limited Company) Comac Nominees Limited
Shareholder NZBN: 9429032211351
Castor Bay
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Symons, Timothy Paul Howick
Auckland
Individual Rogers, Keith Paul Greenhithe
Auckland 0632
Individual Ireland, Henrietta Whitford
Auckland
Individual Rogers, Lisa Margaret Greenhithe
Auckland 0632
Individual Delange, Adriaan Howick
Auckland
Individual Fitzpatrick, Gary Paul Greenhithe
Auckland
Individual Ireland, Gregg David Whitford
Auckland
Individual Fraser, Maurice Andrew Silverdale
Auckland
Directors

Maurice Andrew Fraser - Director

Appointment date: 08 Aug 2007

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 28 Jul 2015


Keith Paul Rogers - Director (Inactive)

Appointment date: 08 Aug 2007

Termination date: 08 May 2012

Address: Greenhithe, Auckland 0632,

Address used since 24 Feb 2009


Gregg David Ireland - Director (Inactive)

Appointment date: 08 Aug 2007

Termination date: 08 May 2009

Address: Whitford, Auckland,

Address used since 08 Aug 2007

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street