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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 450 | |||
| Entity (NZ Limited Company) | Comac Nominees Limited Shareholder NZBN: 9429032211351 |
Castor Bay Auckland |
11 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Symons, Timothy Paul |
Howick Auckland |
08 Aug 2007 - 08 Apr 2009 |
| Individual | Rogers, Keith Paul |
Greenhithe Auckland 0632 |
08 Aug 2007 - 15 Jun 2009 |
| Individual | Ireland, Henrietta |
Whitford Auckland |
08 Aug 2007 - 08 Apr 2009 |
| Individual | Rogers, Lisa Margaret |
Greenhithe Auckland 0632 |
08 Aug 2007 - 15 Jun 2009 |
| Individual | Delange, Adriaan |
Howick Auckland |
28 Aug 2008 - 24 Feb 2009 |
| Individual | Fitzpatrick, Gary Paul |
Greenhithe Auckland |
08 Aug 2007 - 15 Jun 2009 |
| Individual | Ireland, Gregg David |
Whitford Auckland |
08 Aug 2007 - 08 Apr 2009 |
| Individual | Fraser, Maurice Andrew |
Silverdale Auckland |
08 Aug 2007 - 15 Jun 2009 |
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
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