Stonecraft Construction Limited, a registered company, was registered on 24 Jun 1996. 9429038287114 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Michael Henry Percy Mitcalfe - an active director whose contract began on 24 Jun 1996,
Ross Gordon Blithe - an active director whose contract began on 04 May 2004,
Gary William Liddicoat - an inactive director whose contract began on 28 Oct 2010 and was terminated on 20 Sep 2017,
William John Brasell - an inactive director whose contract began on 30 Apr 2004 and was terminated on 01 Apr 2012,
Edward Dennes Aickin - an inactive director whose contract began on 14 May 2004 and was terminated on 15 Aug 2011.
Last updated on 16 May 2025, BizDb's data contains detailed information about 1 address: 2 Redan Road, Kaitaia, 0410 (types include: registered, service).
Stonecraft Construction Limited had been using Horwath Francis Aickin, Chartered Accountants, 2 Redan Road, Kaitaia as their physical address until 05 Aug 2009.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 333 shares (33.3%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 167 shares (16.7%). Lastly the third share allocation (167 shares 16.7%) made up of 1 entity.
Previous addresses
Address #1: Horwath Francis Aickin, Chartered Accountants, 2 Redan Road, Kaitaia
Physical address used from 03 Oct 2000 to 05 Aug 2009
Address #2: Horwath Bell & Co, Chartered Accountants, 2 Redan Road, Kaitaia
Registered address used from 03 Oct 2000 to 05 Aug 2009
Address #3: Horwath Bell & Co, Chartered Accountants, 2 Redan Road, Kaitaia
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #4: Horwath Bell & Co, Chartered Accountants, 2 Redan Road, Kaitaia
Registered address used from 11 Apr 2000 to 03 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Hunter, Jody Neil |
Kaitaia |
24 Jun 1996 - |
| Shares Allocation #2 Number of Shares: 167 | |||
| Individual | Mitcalfe, Michael Henry Percy |
Ahipara, R D 1 Kaitaia 0481 New Zealand |
24 Jun 1996 - |
| Shares Allocation #3 Number of Shares: 167 | |||
| Individual | Mitcalfe, Pamela Jean |
Ahipara, R D 1 Kaitaia 0481 New Zealand |
24 Jun 1996 - |
| Shares Allocation #4 Number of Shares: 166 | |||
| Individual | Blithe, Clare Fiona |
Waipapakauri Awanui 0486 New Zealand |
04 Mar 2005 - |
| Shares Allocation #5 Number of Shares: 167 | |||
| Individual | Blithe, Ross Gordon |
Waipapakauri Awanui 0486 New Zealand |
04 Mar 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Liddicoat, Gary William |
Albany Auckland 0632 New Zealand |
30 Aug 2011 - 22 Feb 2018 |
| Individual | Aickin, Edward Dennes |
Mangonui |
24 Jun 1996 - 30 Aug 2011 |
| Individual | Brasell, Glenys |
Ahipara New Zealand |
04 Mar 2005 - 01 Nov 2012 |
| Individual | Hunter, Teresa Belinda |
Kaitaia |
24 Jun 1996 - 04 Mar 2005 |
| Individual | Brasell, William John |
Ahipara |
04 Mar 2005 - 01 Nov 2012 |
Michael Henry Percy Mitcalfe - Director
Appointment date: 24 Jun 1996
Address: Ahipara, R D 1, Kaitaia, 0481 New Zealand
Address used since 21 Mar 2014
Ross Gordon Blithe - Director
Appointment date: 04 May 2004
Address: Waiapapakauri, Awanui, 0486 New Zealand
Address used since 14 Oct 2015
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 13 Oct 2015
Gary William Liddicoat - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 20 Sep 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 13 Oct 2015
William John Brasell - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 01 Apr 2012
Address: Ahipara,
Address used since 30 Apr 2004
Edward Dennes Aickin - Director (Inactive)
Appointment date: 14 May 2004
Termination date: 15 Aug 2011
Address: Mangonui,
Address used since 14 May 2004
Jody Neil Hunter - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 27 Jul 2009
Address: Kaitaia,
Address used since 24 Jun 1996
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 24 Jun 1996
Address: Hamilton,
Address used since 24 Jun 1996
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road