Stonegate Holdings Limited, a registered company, was started on 29 Apr 2005. 9429034805978 is the number it was issued. The company has been managed by 5 directors: Ian Douglas Powell - an active director whose contract started on 14 Oct 2024,
Ray Frederick Mexted - an active director whose contract started on 14 Oct 2024,
Iris Jewel Powell - an inactive director whose contract started on 29 Apr 2005 and was terminated on 14 Oct 2024,
Roy Baden Powell - an inactive director whose contract started on 29 Apr 2005 and was terminated on 14 Oct 2024,
Adrian James Powell - an inactive director whose contract started on 29 Sep 2017 and was terminated on 29 Sep 2020.
Last updated on 23 May 2025, BizDb's data contains detailed information about 1 address: 350 Kerikeri Road, Kerikeri, Kerikeri, 0230 (category: registered, service).
Stonegate Holdings Limited had been using 14 Hobson Avenue, Kerikeri, Kerikeri as their registered address up until 08 Oct 2020.
All shares (120 shares exactly) are under control of a single group consisting of 2 entities, namely:
Powell, Ian Douglas (a director) located at Greenhithe, Auckland postcode 0632,
Mexted, Ray Frederick (a director) located at R D 1, Waipukarau postcode 4281.
Other active addresses
Address #4: 350 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & service address used from 22 Jan 2025
Previous addresses
Address #1: 14 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 24 Apr 2014 to 08 Oct 2020
Address #2: 1 Williams Road, Paihia, 0200 New Zealand
Physical & registered address used from 03 Oct 2012 to 24 Apr 2014
Address #3: Brown Pennell (2002) Limited, 70 Albert Drive, Te Awamutu, Waikato 2400 New Zealand
Physical & registered address used from 29 Apr 2005 to 03 Oct 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 16 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Director | Powell, Ian Douglas |
Greenhithe Auckland 0632 New Zealand |
14 Oct 2024 - |
| Director | Mexted, Ray Frederick |
R D 1 Waipukarau 4281 New Zealand |
14 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Powell, Iris Jewel |
Dannevirke Dannevirke 4930 New Zealand |
29 Apr 2005 - 14 Oct 2024 |
| Individual | Powell, Roy Baden |
Albany Auckland 0632 New Zealand |
29 Apr 2005 - 14 Oct 2024 |
| Individual | Powell, Roy Baden |
Albany Auckland 0632 New Zealand |
29 Apr 2005 - 14 Oct 2024 |
| Entity | Pm Trustee (2016) Limited Shareholder NZBN: 9429042200833 Company Number: 5889069 |
Kerikeri Kerikeri 0230 New Zealand |
29 Jun 2017 - 14 Oct 2024 |
| Individual | Powell, Iris Jewel |
Dannevirke Dannevirke 4930 New Zealand |
29 Apr 2005 - 14 Oct 2024 |
| Individual | Powell, Adrian James |
Kerikeri 0293 New Zealand |
29 Jun 2017 - 14 Oct 2024 |
| Individual | Powell, Adrian James |
Kerikeri 0293 New Zealand |
29 Jun 2017 - 14 Oct 2024 |
| Entity | Gellert Ivanson Trustee Limited Shareholder NZBN: 9429037366582 Company Number: 1014815 |
29 Apr 2005 - 29 Jun 2017 | |
| Entity | Gellert Ivanson Trustee Limited Shareholder NZBN: 9429037366582 Company Number: 1014815 |
29 Apr 2005 - 29 Jun 2017 |
Ian Douglas Powell - Director
Appointment date: 14 Oct 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Oct 2024
Ray Frederick Mexted - Director
Appointment date: 14 Oct 2024
Address: R D 1, Waipukarau, 4281 New Zealand
Address used since 14 Oct 2024
Iris Jewel Powell - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 14 Oct 2024
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 14 Nov 2023
Address: Kerikeri, 0293 New Zealand
Address used since 06 Feb 2018
Address: Rd3, Kerikeri, 0293 New Zealand
Address used since 17 May 2017
Roy Baden Powell - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 14 Oct 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 23 Mar 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Sep 2019
Address: Regent, Whangarei, 0112 New Zealand
Address used since 01 Aug 2017
Address: Rd3, Kerikeri, 0293 New Zealand
Address used since 17 May 2017
Address: Waipu, Waipu, 0510 New Zealand
Address used since 12 Jun 2018
Adrian James Powell - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 29 Sep 2020
Address: Kerikeri, 0293 New Zealand
Address used since 29 Sep 2017
Tony Walker Financial Services Limited
Suite 1, 14 Hobson Avenue
Wpn Limited
Suite 1, 14 Hobson Avenue
Bay Of Islands Auto One Limited
18 Hobson Avenue
Auto One Auto Glass Limited
18 Hobson Avenue
Kerikeri Preschool Limited
35 Hobson Avenue
The Kerikeri Tennis Club Incorporated
Tumanako Law