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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Farrant, Ian Edward |
Rd 2 Pukekohe 2677 New Zealand |
21 Oct 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Farrant, Frances Anne |
Rd 2 Pukekohe 2677 New Zealand |
21 Oct 2005 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Morris, Naomi Claire |
Titirangi Auckland 0604 New Zealand |
28 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brachi, Naomi Claire |
Titirangi Auckland 0604 New Zealand |
30 Mar 2018 - 28 May 2019 |
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
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
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