Shortcuts

Dr Stone Medical Services Limited

Type: NZ Limited Company (Ltd)
9429036822256
NZBN
1152811
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
50 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Physical address used since 27 Nov 2017
Level 1, 10 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 05 Dec 2023

Dr Stone Medical Services Limited, a registered company, was registered on 27 Jul 2001. 9429036822256 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been run by 3 directors: Catherine Elizabeth Stone - an active director whose contract began on 27 Apr 2016,
William Geoffrey Stone - an inactive director whose contract began on 19 Jun 2012 and was terminated on 09 Oct 2022,
Catherine Elizabeth Stone - an inactive director whose contract began on 27 Jul 2001 and was terminated on 18 Jun 2012.
Last updated on 02 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 1, 10 Northcroft Street, Takapuna, Auckland, 0622 (registered address),
Level 1, 10 Northcroft Street, Takapuna, Auckland, 0622 (service address),
50 Customs Street East, Auckland Central, Auckland, 1010 (physical address).
Dr Stone Medical Services Limited had been using 50 Customs Street East, Auckland Central, Auckland as their registered address up to 05 Dec 2023.
A single entity owns all company shares (exactly 100 shares) - Stone, Catherine Elizabeth - located at 0622, Herne Bay, Auckland.

Addresses

Previous addresses

Address #1: 50 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 27 Nov 2017 to 05 Dec 2023

Address #2: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 06 Jan 2011 to 27 Nov 2017

Address #3: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland New Zealand

Registered address used from 11 May 2005 to 06 Jan 2011

Address #4: Level 2, Bdo House, 116 Harris Road,, East Tamaki, Auckland New Zealand

Physical address used from 11 May 2005 to 06 Jan 2011

Address #5: Level 2, 4 Vulcan Lane, Auckland

Physical address used from 19 Jan 2005 to 11 May 2005

Address #6: Level 3a, Krukziener House, 17 Albert Street, Auckland

Registered address used from 29 Oct 2003 to 11 May 2005

Address #7: Level 3a, Krukziener House, 17 Albert Street, Auckland

Physical address used from 29 Oct 2003 to 19 Jan 2005

Address #8: Level 3a Krukziener House, 17 Albert Street, Auckland

Physical & registered address used from 17 Feb 2003 to 29 Oct 2003

Address #9: Level 2, 10 Vulcan Lane, Auckland Cbd, Nz

Physical & registered address used from 07 Feb 2003 to 17 Feb 2003

Address #10: 1a John Street, Herne Bay, Auckland

Registered address used from 08 Nov 2002 to 07 Feb 2003

Address #11: 4/23 Napier Street, Freemans Bay, Auckland

Registered address used from 04 Sep 2001 to 08 Nov 2002

Address #12: 4/23 Napier Street, Freemans Bay, Auckland

Physical address used from 27 Jul 2001 to 07 Feb 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Stone, Catherine Elizabeth Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stone, William Geoffrey Russell
0202
New Zealand
Individual Stone, Catherine Elizabeth 4 Vulcan Lane
Auckland

New Zealand
Directors

Catherine Elizabeth Stone - Director

Appointment date: 27 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 27 Apr 2016


William Geoffrey Stone - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 09 Oct 2022

Address: Russell, 0202 New Zealand

Address used since 19 Jun 2012


Catherine Elizabeth Stone - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 18 Jun 2012

Address: 4 Vulcan Lane, Auckland,

Address used since 21 Oct 2004

Nearby companies

Tfp Limited
50 Customs Street East

Selkirk Family Trustee Limited
Australis Nathan Building

Barrel Trustee Company Limited
Australis Nathan Building

Truman Trustee Limited
Australis Nathan Building

The Carsyl Trustee Company Limited
Australis Nathan Building

Newgrange Residential Investments Limited
Australis Nathan Building

Similar companies

Grosvenor Trustee Services Limited
Level 9, Guildford House

Jobema Trustees Limited
C/-duncan Cotterill

Red Hill Trustee Limited
Level 10 Guildford House

Tfp Limited
50 Customs Street East

Trustee Stephen Marr Investments Limited
2 Emily Place

Westpac New Zealand Staff Superannuation Scheme Trustee Limited
Westpac On Takutai Square