Shortcuts

Stoned Limited

Type: NZ Limited Company (Ltd)
9429034508626
NZBN
1704863
Company Number
Registered
Company Status
91979292
GST Number
No Abn Number
Australian Business Number
C135140
Industry classification code
Hat Mfg
Industry classification description
Current address
Shore Chartered Accountants Ltd
Building 3 106 Bush Road
Rosedale Auckland 0632
New Zealand
Other address (Address For Share Register) used since 05 Feb 2013
59 Smiths Avenue
Papakura
Papakura 2110
New Zealand
Other address (Address For Share Register) used since 08 Feb 2019
58 Jamieson Road
Buckland
Waikato 2677
New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister address used since 08 Mar 2022


Stoned Limited, a registered company, was started on 21 Oct 2005. 9429034508626 is the NZ business number it was issued. "Hat mfg" (business classification C135140) is how the company has been classified. The company has been run by 4 directors: Ian Edward Farrant - an active director whose contract began on 21 Oct 2005,
Frances Anne Farrant - an active director whose contract began on 21 Oct 2005,
Naomi Claire Brachi - an active director whose contract began on 27 Feb 2015,
Naomi Claire Morris - an active director whose contract began on 27 Feb 2015.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 58 Jamieson Road, Buckland, Waikato, 2677 (registered address),
58 Jamieson Road, Buckland, Waikato, 2677 (physical address),
58 Jamieson Road, Buckland, Waikato, 2677 (service address),
58 Jamieson Road, Buckland, Waikato, 2677 (other address) among others.
Stoned Limited had been using 59 Smiths Avenue, Papakura, Papakura as their registered address until 16 Mar 2022.
Former names used by this company, as we found at BizDb, included: from 02 Apr 2014 to 01 Apr 2022 they were called Indigo Media Limited, from 21 Oct 2005 to 02 Apr 2014 they were called Tec Westgate Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 10 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (10%). Lastly the next share allocation (80 shares 80%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 58 Jamieson Road, Buckland, Waikato, 2677 New Zealand

Registered & physical & service address used from 16 Mar 2022

Principal place of activity

58 Jamieson Road, Buckland, Waikato, 2677 New Zealand


Previous addresses

Address #1: 59 Smiths Avenue, Papakura, Papakura, 2110 New Zealand

Registered & physical address used from 18 Feb 2019 to 16 Mar 2022

Address #2: Building 3 106 Bush Road, Rosedale Auckland, 0632 New Zealand

Registered & physical address used from 14 Feb 2013 to 18 Feb 2019

Address #3: Shore Chartered Accountants, Unit M, 40 -42 Constellation Drive, Mairangi Bay, North Shore New Zealand

Physical address used from 15 May 2008 to 14 Feb 2013

Address #4: Shore Chartered Accountants Ltd, Unit M, 40 -42 Constellation Drive, Mairangi Bay, North Shore New Zealand

Registered address used from 15 May 2008 to 14 Feb 2013

Address #5: 115 Taylor Road, Waimauku, Auckland West

Registered address used from 08 Nov 2007 to 15 May 2008

Address #6: Westgate Shopping Centre, Shop F31a, Westgate, Auckland

Registered address used from 21 Oct 2005 to 08 Nov 2007

Address #7: 115 Taylor Road, Waimauku, Auckland

Physical address used from 21 Oct 2005 to 15 May 2008

Contact info
64 27518 0090
04 Feb 2020 Phone
fran@farrant.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Farrant, Ian Edward Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Farrant, Frances Anne Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #3 Number of Shares: 80
Individual Morris, Naomi Claire Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Brachi, Naomi Claire Titirangi
Auckland
0604
New Zealand
Directors

Ian Edward Farrant - Director

Appointment date: 21 Oct 2005

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Mar 2022

Address: Buckland, Waikato, 2677 New Zealand

Address used since 09 Mar 2022

Address: Rd 6, Dargaville, 0376 New Zealand

Address used since 03 Dec 2010

Address: Papakura, Papakura, 2110 New Zealand

Address used since 07 Feb 2018


Frances Anne Farrant - Director

Appointment date: 21 Oct 2005

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Mar 2022

Address: Buckland, Waikato, 2677 New Zealand

Address used since 09 Mar 2022

Address: Rd 6, Dargaville, 0376 New Zealand

Address used since 03 Dec 2010

Address: Papakura, Papakura, 2110 New Zealand

Address used since 07 Feb 2018


Naomi Claire Brachi - Director

Appointment date: 27 Feb 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Feb 2015


Naomi Claire Morris - Director

Appointment date: 27 Feb 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 20 Jan 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 May 2019

Nearby companies

Learning Planet Limited
106 Bush Road

Manly Radiology Limited
Building 3 106 Bush Rd

Manly Medical West Limited
Building 3 106 Bush Rd

Shoreca Investment Vehicle Limited
Building 3 106 Bush Road

Hff (2012) Limited
Building 3 106 Bush Road

Shearwater Construction Limited
Unit L Building 3 106 Bush Rd

Similar companies

Anel Heyman Limited
36 George Street

Brimcore Limited
64 Gray Road

Custom Products Limited
80 Lansford Cres

Headprotec Limited
36 Clifton Road

Headprotec.com Limited
36 Clifton Road