Shortcuts

Stonehenge Limited

Type: NZ Limited Company (Ltd)
9429035914648
NZBN
1336962
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical address used since 03 Mar 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 19 Feb 2025

Stonehenge Limited was launched on 27 Jun 2003 and issued an NZ business number of 9429035914648. This registered LTD company has been supervised by 2 directors: Andrew Keith Hore - an active director whose contract began on 27 Jun 2003,
Francine Hore - an active director whose contract began on 01 Oct 2018.
According to BizDb's database (updated on 07 May 2025), the company uses 2 addresses: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Up until 19 Feb 2025, Stonehenge Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address.
BizDb identified previous names for the company: from 27 Jun 2003 to 19 Jun 2017 they were named Andrew Hore Farm Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hore, Francine (a director) located at Rd 4, Patearoa postcode 9398.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hore, Andrew Keith - located at Rd 4, Ranfurly.

Addresses

Previous addresses

Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 03 Mar 2021 to 19 Feb 2025

Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 01 Aug 2019 to 03 Mar 2021

Address #3: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 10 Nov 2017 to 01 Aug 2019

Address #4: Level 1, Westpac Building,, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Sep 2017 to 10 Nov 2017

Address #5: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 22 Jan 2015 to 07 Sep 2017

Address #6: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Feb 2012 to 22 Jan 2015

Address #7: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 16 Apr 2009 to 20 Feb 2012

Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016

Registered & physical address used from 18 May 2007 to 16 Apr 2009

Address #9: Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin

Registered & physical address used from 27 Jun 2003 to 18 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 10 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hore, Francine Rd 4
Patearoa
9398
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hore, Andrew Keith Rd 4
Ranfurly
9398
New Zealand
Directors

Andrew Keith Hore - Director

Appointment date: 27 Jun 2003

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 10 Dec 2010


Francine Hore - Director

Appointment date: 01 Oct 2018

Address: Rd 4, Patearoa, 9398 New Zealand

Address used since 01 Oct 2018

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road