Stonefixa Limited, a registered company, was registered on 19 Feb 2003. 9429036137077 is the NZ business identifier it was issued. The company has been supervised by 1 director, named James Richard Crane - an active director whose contract began on 19 Feb 2003.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 1 Mystic Place, Tuakau, 2121 (types include: registered, physical).
Stonefixa Limited had been using 4 Delphi Grove, Tuakau as their registered address until 10 Sep 2007.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 4 Delphi Grove, Tuakau
Registered & physical address used from 02 Aug 2004 to 10 Sep 2007
Address: 7a Mcevoy Avenue, Tuakau
Physical & registered address used from 19 Feb 2003 to 02 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Crane, Rochelle Louise |
Tuakau New Zealand |
19 Feb 2003 - |
Individual | Crane, James Richard |
Tuakau New Zealand |
02 Aug 2004 - |
Individual | Foote, Andrew James |
Rd 2 Pukekohe 2677 New Zealand |
18 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crane, James Richard |
Tuakau New Zealand |
02 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crane, Rochelle Louise |
Tuakau New Zealand |
19 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crane, James Richard |
Tuakau |
19 Feb 2003 - 02 Aug 2004 |
James Richard Crane - Director
Appointment date: 19 Feb 2003
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 16 Mar 2010
E P H Investments Limited
9 Coles Road
Powersave Light Company (2012) Limited
16 Mystic Place
Triple Five Limited
30 Coles Road
Three View Development Limited
30 Coles Road
Swanney & Associates Limited
17 Coles Road
Birch Com Limited
173a George Street