Shortcuts

Stone Family Trustee (2007) Limited

Type: NZ Limited Company (Ltd)
9429033273136
NZBN
1961463
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 23 Aug 2022

Stone Family Trustee (2007) Limited, a registered company, was registered on 28 Jun 2007. 9429033273136 is the NZ business number it was issued. This company has been supervised by 21 directors: Craig Andrew Benington - an active director whose contract started on 01 Oct 2007,
Russell Bell - an inactive director whose contract started on 28 Jun 2007 and was terminated on 14 Nov 2014,
Blair Morris - an inactive director whose contract started on 28 Jun 2007 and was terminated on 14 Nov 2014,
Philip James Mulvey - an inactive director whose contract started on 03 Aug 2007 and was terminated on 14 Nov 2014,
Shane Andrew Gibson - an inactive director whose contract started on 03 Aug 2007 and was terminated on 14 Nov 2014.
Last updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: physical, registered).
Stone Family Trustee (2007) Limited had been using 13 Camp Street, Level 1, Queenstown as their physical address until 23 Aug 2022.
Old names for this company, as we found at BizDb, included: from 28 Jun 2007 to 09 Nov 2007 they were called Cook Adam Ward Wilson Trustees No 1 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 13 Camp Street, Level 1, Queenstown, 9300 New Zealand

Physical & registered address used from 24 Sep 2019 to 23 Aug 2022

Address: 13 Camp Street, Level 1, Queenstown, 9300 New Zealand

Physical & registered address used from 20 Mar 2019 to 24 Sep 2019

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 18 Mar 2014 to 20 Mar 2019

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 11 Dec 2013 to 20 Mar 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 20 Mar 2012 to 18 Mar 2014

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 20 Mar 2012 to 11 Dec 2013

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 31 Mar 2011 to 20 Mar 2012

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 15 Mar 2011 to 31 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 08 Apr 2010 to 15 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 28 Jun 2007 to 08 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Stone, Sally Louise Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stone, John Francis Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Findex Nz Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Cook Adam & Co Limited
Shareholder NZBN: 9429037434410
Company Number: 1002044
Entity Crowe Horwath (nz) Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Crowe Horwath (nz) Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Entity Cook Adam & Co Limited
Shareholder NZBN: 9429037434410
Company Number: 1002044
Entity Findex Nz Limited
Shareholder NZBN: 9429036869831
Company Number: 1144177
Directors

Craig Andrew Benington - Director

Appointment date: 01 Oct 2007

Address: Queenstown, 9371 New Zealand

Address used since 12 Mar 2012


Russell Bell - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 14 Nov 2014

Address: Otatara, Rd 9, Invercargill, 9879 New Zealand

Address used since 07 Mar 2011


Blair Morris - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 14 Nov 2014

Address: Invercargill, 9810 New Zealand

Address used since 12 Mar 2012


Philip James Mulvey - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 15 Aug 2013


Shane Andrew Gibson - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Wanaka, 9305 New Zealand

Address used since 29 Mar 2012


Duncan Varnham Fea - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Aug 2007


Christopher Patrick Duffy - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Aug 2007


Murray Louis Acker - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Otatara, Rd 9, Invercargill, 9879 New Zealand

Address used since 07 Mar 2011


Kenneth Gordon Sandri - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Wanaka, 9305 New Zealand

Address used since 12 Mar 2012


Christopher James O'connor - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Invercargill, 9810 New Zealand

Address used since 12 Mar 2012


Neil Anthony Mcara - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 03 Aug 2007


Michael Lee - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Invercargill, 9810 New Zealand

Address used since 07 Mar 2011


Roger Neil Wilson - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Otatara, Rd 9, Invercargill, 9879 New Zealand

Address used since 07 Mar 2011


Victoria Jane O'neill - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 14 Nov 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Mar 2012


Alistair Rickard King - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 14 Nov 2014

Address: Wanaka, 9300 New Zealand

Address used since 07 Mar 2011


Christopher Mark Checketts - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 14 Nov 2014

Address: Hargest, Invercargill, 9810 New Zealand

Address used since 01 Jul 2012


Aaron Lloyd Neilson - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 30 May 2014

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 31 Mar 2008


James Bartholomew Hennessy - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 31 Mar 2013

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 10 Sep 2010


Shaun Cody - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 19 Apr 2012

Address: Queenstown, 9300 New Zealand

Address used since 12 Mar 2012


Mervyn Stanley Cook - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 23 Dec 2011

Address: Invercargill, 9810 New Zealand

Address used since 03 Aug 2007


Peter James Heenan - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 31 Mar 2011

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 30 Mar 2010