Stone Engineering Limited, a registered company, was registered on 31 Oct 2000. 9429037094515 is the number it was issued. The company has been supervised by 3 directors: Gavin Nigel Stone - an active director whose contract started on 31 Oct 2000,
Donna Margaret Stone - an inactive director whose contract started on 31 Mar 2004 and was terminated on 03 Feb 2015,
Donna Margaret Stone - an inactive director whose contract started on 31 Oct 2000 and was terminated on 01 Nov 2000.
Updated on 24 May 2025, our database contains detailed information about 2 addresses this company registered, specifically: 2 Cummer Road, Ponsonby, Auckland, 1121 (physical address),
2 Crummer Road, Ponsonby, Auckland, 1021 (registered address),
2 Cummer Road, Ponsonby, Auckland, 1121 (service address).
Stone Engineering Limited had been using C/-Walthall & Associates Ltd, Ground Floor, 642 Great South Road, Penrose, Auckland as their physical address until 04 Dec 2009.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: C/-walthall & Associates Ltd, Ground Floor, 642 Great South Road, Penrose, Auckland
Physical & registered address used from 05 Jun 2009 to 04 Dec 2009
Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 09 Jun 2008 to 05 Jun 2009
Address #3: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 06 Jun 2007 to 09 Jun 2008
Address #4: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Physical & registered address used from 16 May 2006 to 06 Jun 2007
Address #5: Same As Registered Office Address
Physical address used from 08 Mar 2001 to 16 May 2006
Address #6: 2 Crummer Road, Ponsonby, Auckland
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #7: 2 Crummer Road, Ponsonby, Auckland
Registered address used from 08 Mar 2001 to 16 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Stone, Gavin Nigel |
Grey Lynn Auckland 1021 New Zealand |
08 Sep 2005 - |
| Individual | Stone, Donna Margaret |
Grey Lynn Auckland 1021 New Zealand |
08 Sep 2005 - |
| Individual | Urlich, Janice Catherine |
Epsom Auckland 1023 New Zealand |
08 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Stone, Donna Margaret |
Grey Lynn Auckland 1021 New Zealand |
31 Oct 2000 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Stone, Gavin Nigel |
Grey Lynn Auckland 1021 New Zealand |
31 Oct 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
08 Sep 2005 - 08 Mar 2012 | |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
08 Sep 2005 - 08 Mar 2012 |
Gavin Nigel Stone - Director
Appointment date: 31 Oct 2000
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Apr 2020
Address: Eastern Beach, Manukau, 2012 New Zealand
Address used since 11 May 2010
Donna Margaret Stone - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 03 Feb 2015
Address: Eastern Beach, Manukau, 2012 New Zealand
Address used since 11 May 2010
Donna Margaret Stone - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 01 Nov 2000
Address: Avondale, Auckland,
Address used since 31 Oct 2000
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road