Stoanz Limited, a registered company, was started on 27 Jul 1994. 9429038703461 is the business number it was issued. This company has been run by 7 directors: Sarah Amelia Andersen-Clay - an active director whose contract started on 15 Jul 2015,
Sebastien G. - an active director whose contract started on 02 Apr 2024,
Tatiana A. - an active director whose contract started on 02 Apr 2024,
Svend E Junior Andersen - an inactive director whose contract started on 27 Jul 1994 and was terminated on 02 Apr 2024,
Peter Marius Andersen - an inactive director whose contract started on 09 Sep 2002 and was terminated on 02 Apr 2024.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 72 Abel Smith Street, Te Aro, Wellington, 6011 (type: delivery, postal).
Stoanz Limited had been using 72 Able Smith Street, Te Aro, Wellington as their registered address up to 23 May 2012.
More names used by the company, as we identified at BizDb, included: from 12 Jul 2000 to 29 Nov 2000 they were named Stonz Limited, from 27 Jul 1994 to 12 Jul 2000 they were named Statuus Limited.
Principal place of activity
72 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 72 Able Smith Street, Te Aro, Wellington New Zealand
Registered address used from 16 Mar 2006 to 23 May 2012
Address #2: Level 1, Intech House, 17 Garrett Street, Wellington New Zealand
Physical address used from 06 Aug 2003 to 23 May 2012
Address #3: 2 Garrett Street, Wellington
Registered address used from 06 May 2003 to 16 Mar 2006
Address #4: Berry & Walker, Chartered Accountants, 1st Floor, 93 Cuba Mall, Wellington
Physical address used from 30 Jul 1999 to 06 Aug 2003
Address #5: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address #6: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington
Registered address used from 06 Aug 1996 to 06 May 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Sto Se & Co. Kgaa | 04 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersen, Svend Eric Junior |
Hataitai Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Andersen, Svend Eric Junior |
Hataitai Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Andersen, Svend Eric Junior |
Hataitai Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Andersen, Svend Eric Junior |
Hataitai Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Andersen-clay, Stephen |
Featherston 5773 New Zealand |
16 Apr 2021 - 04 Apr 2024 |
Individual | Andersen-clay, Stephen |
Featherston 5773 New Zealand |
16 Apr 2021 - 04 Apr 2024 |
Director | Andersen-clay, Sarah Amelia |
Western Lake Featherston 5773 New Zealand |
20 Jul 2015 - 04 Apr 2024 |
Director | Andersen-clay, Sarah Amelia |
Western Lake Featherston 5773 New Zealand |
20 Jul 2015 - 04 Apr 2024 |
Director | Andersen-clay, Sarah Amelia |
Western Lake Featherston 5773 New Zealand |
20 Jul 2015 - 04 Apr 2024 |
Director | Andersen-clay, Sarah Amelia |
Western Lake Featherston 5773 New Zealand |
20 Jul 2015 - 04 Apr 2024 |
Individual | Andersen, Peter Marius |
Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Andersen, Peter Marius |
Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Andersen, Peter Marius |
Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Andersen, Peter Marius |
Wellington New Zealand |
27 Jul 1994 - 04 Apr 2024 |
Individual | Kane, Peter James |
Khandallah Wellington 6035 New Zealand |
16 Apr 2021 - 04 Apr 2024 |
Individual | Kane, Peter James |
Khandallah Wellington 6035 New Zealand |
16 Apr 2021 - 04 Apr 2024 |
Entity | Lululapopa Limited Shareholder NZBN: 9429041040140 Company Number: 4864719 |
Te Aro Wellington 6011 New Zealand |
16 Apr 2021 - 04 Apr 2024 |
Individual | Andersen, Joanne Barbara |
Hataitai Wellington 6021 New Zealand |
16 Apr 2021 - 04 Apr 2024 |
Individual | Andersen, Joanne Barbara |
Hataitai Wellington 6021 New Zealand |
16 Apr 2021 - 04 Apr 2024 |
Individual | Mcarthur, Stephen |
Raumati Beach Paraparaumu 5032 New Zealand |
20 Jul 2015 - 11 Aug 2022 |
Entity | Succeed Trustees Limited Shareholder NZBN: 9429041474723 Company Number: 5491187 |
16 Apr 2021 - 11 Aug 2022 | |
Entity | Succeed Trustees Limited Shareholder NZBN: 9429041474723 Company Number: 5491187 |
119-123 Featherston Street Wellington 6011 New Zealand |
16 Apr 2021 - 11 Aug 2022 |
Individual | Mcarthur, Sharon |
Raumati Beach Paraparaumu 5032 New Zealand |
16 Apr 2021 - 11 Aug 2022 |
Individual | Barr, Dean |
Petone Wellington |
27 Jul 1994 - 28 Jul 2004 |
Sarah Amelia Andersen-clay - Director
Appointment date: 15 Jul 2015
Address: Western Lake, Featherston, 5773 New Zealand
Address used since 06 Jul 2017
Sebastien G. - Director
Appointment date: 02 Apr 2024
Tatiana A. - Director
Appointment date: 02 Apr 2024
Svend E Junior Andersen - Director (Inactive)
Appointment date: 27 Jul 1994
Termination date: 02 Apr 2024
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 27 Jul 1994
Peter Marius Andersen - Director (Inactive)
Appointment date: 09 Sep 2002
Termination date: 02 Apr 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Jul 2015
Stephen Mcarthur - Director (Inactive)
Appointment date: 15 Jul 2015
Termination date: 04 Aug 2022
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 15 Jul 2015
Peter Marius Andersen - Director (Inactive)
Appointment date: 27 Jul 1994
Termination date: 30 Jun 1999
Address: Karori, Wellington,
Address used since 27 Jul 1994
Andersen Trustee Limited
72 Abel Smith Street
Andersen Australia Limited
72 Abel Smith Street
Typography By Design Limited
72 Abel Smith Street
Bateson Publishing Limited
15 Walter Street
David N. White Gallery Limited
88 Abel Smith Street
Doc 123 Limited
88 Abel Smith Street