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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Stone, Sally Louise |
Rd 1 Queenstown 9371 New Zealand |
17 Nov 2014 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Stone, John Francis |
Rd 1 Queenstown 9371 New Zealand |
17 Nov 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
28 Jun 2007 - 27 Jun 2010 | |
| Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
22 Jan 2008 - 17 Nov 2014 | |
| Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
28 Jun 2007 - 27 Jun 2010 | |
| Entity | Crowe Horwath (nz) Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
28 Jun 2007 - 27 Jun 2010 | |
| Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
22 Jan 2008 - 17 Nov 2014 | |
| Entity | Findex Nz Limited Shareholder NZBN: 9429036869831 Company Number: 1144177 |
28 Jun 2007 - 27 Jun 2010 |
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
Lighthouse Southland Incorporated
Whk South
Southland Community Broadcasters Charitable Trust
Whk South
Kina Industry Council Incorporated
Whk South
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street