Stonecut Limited was incorporated on 14 Apr 2005 and issued an NZBN of 9429034818770. The registered LTD company has been managed by 1 director, named Victoria Anne Bartram - an active director whose contract started on 14 Apr 2005.
According to our information (last updated on 11 Jan 2025), the company filed 1 address: 161A Totara Road, Miramar, Wellington, 6022 (types include: registered, physical).
Up until 12 May 2017, Stonecut Limited had been using 74 Oriental Parade, Oriental Bay, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bartram, Victoria Anne (an individual) located at Miramar, Wellington postcode 6022. Stonecut Limited was categorised as "Business management service nec" (business classification M696210).
Principal place of activity
161a Totara Road, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 74 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 04 Jun 2015 to 12 May 2017
Address #2: 74 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 03 Jun 2015 to 12 May 2017
Address #3: 69 Roseneath Terrace, Roseneath, Wellington, 6011 New Zealand
Registered address used from 25 Aug 2014 to 03 Jun 2015
Address #4: 69 Roseneath Terrace, Roseneath, Wellington, 6011 New Zealand
Physical address used from 01 Aug 2014 to 04 Jun 2015
Address #5: 1/15 Roxburgh Street, Mt Victoria, Wellington, 6021 New Zealand
Registered address used from 31 May 2013 to 25 Aug 2014
Address #6: 1/15 Roxburgh Street, Mt Victoria, Wellington, 6021 New Zealand
Physical address used from 22 May 2013 to 01 Aug 2014
Address #7: 14 Rata Road, Hataitai, Wellington, 6021 New Zealand
Registered address used from 21 Jul 2011 to 31 May 2013
Address #8: 14 Rata Road, Hataitai, Wellington, 6021 New Zealand
Physical address used from 21 Jul 2011 to 22 May 2013
Address #9: Stephenson Thorner, 326 Lambton Quay, Wellington New Zealand
Physical & registered address used from 01 Jun 2007 to 21 Jul 2011
Address #10: C/-michelle Casson, Cook Adam & Co, Stanley Street, Queenstown
Registered & physical address used from 14 Apr 2005 to 01 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bartram, Victoria Anne |
Miramar Wellington 6022 New Zealand |
14 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leatigaga, So'o |
Hataitai Wellington |
25 May 2007 - 25 May 2007 |
Victoria Anne Bartram - Director
Appointment date: 14 Apr 2005
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Apr 2018
Address: 74 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 03 Jun 2015
Summit Property Maintenance (wgtn) Limited
163a Totara Road
Capital Inline Hockey Club (incorporated)
157 Totara Road
Beacon Hill Pictures Limited
170 Darlington Road
Banzona Music Limited
145 Totara Road
Inform Technology Consulting Limited
193 Darlington Road
Alpha It Services Limited
201 Darlington Road
Coull It Limited
62 Para Street
Numbered Up Limited
83 Maupuia Road
Powerboard Social Media Limited
144 Townsend Road
Voltz Limited
12 Chelsea Street
Watsons Consulting Limited
Apartment H201, 326 Evans Bay Parade
Welki Family Investments Limited
31 Napier Street