Stoney Acres Limited, a registered company, was launched on 15 Oct 1999. 9429037466183 is the NZ business number it was issued. The company has been supervised by 4 directors: Ross Ian Underwood - an active director whose contract started on 15 Oct 1999,
David Hayes - an active director whose contract started on 15 Oct 1999,
John Rhett Lewis - an active director whose contract started on 15 Oct 1999,
Robyn Anne Nelmes - an active director whose contract started on 15 Oct 1999.
Last updated on 29 May 2025, the BizDb database contains detailed information about 1 address: Corner Queen & Oxford Streets, Te Puke (type: registered, physical).
Stoney Acres Limited had been using C/- Fenton Mcfadden, Corner Queen & Oxford Streets, Te Puke as their registered address until 13 Apr 2000.
A total of 200000 shares are allotted to 16 shareholders (7 groups). The first group consists of 25000 shares (12.5 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 25000 shares (12.5 per cent). Lastly we have the 3rd share allotment (25000 shares 12.5 per cent) made up of 3 entities.
Previous address
Address #1: C/- Fenton Mcfadden, Corner Queen & Oxford Streets, Te Puke
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25000 | |||
| Individual | Underwood, Kate Fleur |
Mount Eden Auckland 1024 New Zealand |
20 Aug 2024 - |
| Individual | Underwood, Danny Ross |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Aug 2024 - |
| Individual | Underwood, Lindy |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - |
| Shares Allocation #2 Number of Shares: 25000 | |||
| Individual | Lewis, John Rhett |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - |
| Entity (NZ Limited Company) | Fl Trustees 2024 Limited Shareholder NZBN: 9429051766450 |
Te Puke Te Puke 3119 New Zealand |
20 Aug 2024 - |
| Individual | Lewis, Julie Ann |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - |
| Shares Allocation #3 Number of Shares: 25000 | |||
| Individual | Lewis, Julie Ann |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - |
| Individual | Lewis, John Rhett |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - |
| Entity (NZ Limited Company) | Fl Trustees 2024 Limited Shareholder NZBN: 9429051766450 |
Te Puke Te Puke 3119 New Zealand |
20 Aug 2024 - |
| Shares Allocation #4 Number of Shares: 25000 | |||
| Individual | Underwood, Kate Fleur |
Mount Eden Auckland 1024 New Zealand |
20 Aug 2024 - |
| Individual | Underwood, Danny Ross |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Aug 2024 - |
| Shares Allocation #5 Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Facade Consultants Limited Shareholder NZBN: 9429038667978 |
Henderson Auckland 0610 New Zealand |
15 Oct 1999 - |
| Shares Allocation #6 Number of Shares: 25000 | |||
| Individual | Hills, Peter Raymond |
Te Puke |
15 Oct 1999 - |
| Individual | Nelmes, Stephen Winston |
Te Puke |
15 Oct 1999 - |
| Shares Allocation #7 Number of Shares: 25000 | |||
| Individual | Hills, Peter Raymond |
Te Puke |
15 Oct 1999 - |
| Individual | Nelmes, Robyn Anne |
Te Puke |
15 Oct 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Underwood, Ross Ian |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - 20 Aug 2024 |
| Individual | Underwood, Ross Ian |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - 20 Aug 2024 |
| Individual | Mc Ginity, Danny Patrick |
Papamoa |
15 Oct 1999 - 20 Aug 2024 |
| Individual | Mc Ginity, Danny Patrick |
Papamoa |
15 Oct 1999 - 20 Aug 2024 |
| Individual | Underwood, Ross Ian |
Rd 2 Te Puke 3182 New Zealand |
15 Oct 1999 - 20 Aug 2024 |
| Individual | Underwood, Ross Ian |
R D 2 Te Puke |
15 Oct 1999 - 20 Aug 2024 |
Ross Ian Underwood - Director
Appointment date: 15 Oct 1999
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 12 Aug 2024
Address: R D 2, Te Puke, 3182 New Zealand
Address used since 25 Aug 2015
David Hayes - Director
Appointment date: 15 Oct 1999
Address: Mt Eden, Auckland, 1023 New Zealand
Address used since 25 Aug 2015
John Rhett Lewis - Director
Appointment date: 15 Oct 1999
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 19 Feb 2025
Address: Te Puke, 3182 New Zealand
Address used since 25 Aug 2015
Robyn Anne Nelmes - Director
Appointment date: 15 Oct 1999
Address: Te Puke, 3182 New Zealand
Address used since 25 Aug 2015
Fl Trustees 2013 Limited
Cnr Queen & Oxford Streets
Fltbwh Limited
Cnr Queen & Oxford Streets
Pitau Holdings Limited
Corner Queen And Oxford Streets
Thomac Holdings Limited
Cnr Queen Street & Oxford Street
Ollywood Kiwi Limited
Corner Queen & Oxford Streets
Kiwifruit Investments 2001 Limited
Cnr Queen & Oxford Streets