Shortcuts

Stonefields Communities Limited

Type: NZ Limited Company (Ltd)
9429037311858
NZBN
1025439
Company Number
Registered
Company Status
Current address
Level 28
Pricewaterhousecoopers Tower
188 Quay St, Auckland
Other address (Address For Share Register) used since 02 Sep 2004
L15, The Todd Building
95 Customhouse Quay
Wellington 6142
New Zealand
Physical & registered & service address used since 06 Jan 2020
L15, The Todd Building
95 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 24 Nov 2023

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 13001010
Entity (NZ Limited Company) Lld Limited
Shareholder NZBN: 9429035963530
95 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411

Ultimate Holding Company

The Todd Corporation Limited
Name
Ltd
Type
3491
Ultimate Holding Company Number
NZ
Country of origin
Level 15 The Todd Building
95 Customhouse Quay
Wellington 6011
New Zealand
Address
Directors

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