Stonefields Communities Limited, a registered company, was started on 27 Mar 2000. 9429037311858 is the number it was issued. The company has been run by 15 directors: Evan Welch Davies - an active director whose contract began on 17 Jul 2008,
Mark Broughton Weenink - an active director whose contract began on 13 Feb 2023,
Neil Alexander Mckay - an inactive director whose contract began on 20 Aug 2021 and was terminated on 08 Feb 2023,
Christopher Brian Hall - an inactive director whose contract began on 06 Dec 2019 and was terminated on 11 Nov 2022,
Nicholas John Olson - an inactive director whose contract began on 06 Dec 2019 and was terminated on 20 Aug 2021.
Updated on 08 Jun 2025, the BizDb database contains detailed information about 4 addresses this company registered, namely: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (service address),
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (registered address),
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 (physical address),
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 (registered address) among others.
Stonefields Communities Limited had been using Level 28, Pricewaterhousecoopers Tower, 188 Quay St, Auckland as their registered address up to 06 Jan 2020.
Previous names used by this company, as we identified at BizDb, included: from 28 Jun 2001 to 21 Aug 2009 they were called Landco Mt Wellington Limited, from 27 Mar 2000 to 28 Jun 2001 they were called Landco Takapuna Limited.
A single entity owns all company shares (exactly 13001010 shares) - Lld Limited - located at 6011, 95 Customhouse Quay, Wellington.
Other active addresses
Address #4: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 New Zealand
Service address used from 13 Aug 2024
Previous addresses
Address #1: Level 28, Pricewaterhousecoopers Tower, 188 Quay St, Auckland New Zealand
Registered & physical address used from 09 Sep 2004 to 06 Jan 2020
Address #2: Landco Limited, Level 28, 188 Quay Street, Auckland
Registered & physical address used from 16 Apr 2003 to 09 Sep 2004
Address #3: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, Corner Durham St, And Gloucester St, Christchurch
Registered address used from 12 Apr 2000 to 16 Apr 2003
Address #4: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, Corner Durham St, And Gloucester St, Christchurch
Physical address used from 27 Mar 2000 to 16 Apr 2003
Basic Financial info
Total number of Shares: 13001010
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 13001010 | |||
| Entity (NZ Limited Company) | Lld Limited Shareholder NZBN: 9429035963530 |
95 Customhouse Quay Wellington 6011 New Zealand |
14 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Landco Limited Shareholder NZBN: 9429037352899 Company Number: 1017411 |
14 Oct 2003 - 14 Oct 2003 | |
| Entity | Landco Limited Shareholder NZBN: 9429037352899 Company Number: 1017411 |
14 Oct 2003 - 14 Oct 2003 |
Ultimate Holding Company
Evan Welch Davies - Director
Appointment date: 17 Jul 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 2008
Mark Broughton Weenink - Director
Appointment date: 13 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Feb 2023
Neil Alexander Mckay - Director (Inactive)
Appointment date: 20 Aug 2021
Termination date: 08 Feb 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Aug 2021
Christopher Brian Hall - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 11 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2019
Nicholas John Olson - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 20 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2019
Andrew Alan Webster - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 16 Dec 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Mar 2009
Brett Christopher Sutton - Director (Inactive)
Appointment date: 09 Jul 2008
Termination date: 26 Sep 2008
Address: Thorndon, Wellington,
Address used since 09 Jul 2008
Brett Allan Cruickshank - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 17 Jul 2008
Address: St Heliers, Auckland,
Address used since 01 Dec 2006
Gregory Martin Olliver - Director (Inactive)
Appointment date: 27 Mar 2000
Termination date: 09 Jul 2008
Address: St Heliers, Auckland,
Address used since 27 Mar 2000
Christine Narda Pears - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 09 May 2008
Address: Mt Eden,
Address used since 21 Dec 2007
Andrew Paul Stringer - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 08 May 2008
Address: Remuera,
Address used since 21 May 2007
Peter John Haworth - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 20 Mar 2008
Address: St Heliers, Auckland,
Address used since 15 Dec 2006
Bruce Barrington Waters - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 15 Nov 2007
Address: Epsom, Auckland,
Address used since 01 Dec 2006
Peter John Haworth - Director (Inactive)
Appointment date: 02 Nov 2005
Termination date: 01 Dec 2006
Address: St Heliers,
Address used since 02 Nov 2005
Peter John Haworth - Director (Inactive)
Appointment date: 23 Apr 2004
Termination date: 20 Jul 2005
Address: St Heliers, Auckland,
Address used since 23 Apr 2004
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street