Shortcuts

Sce Stone & Design Limited

Type: NZ Limited Company (Ltd)
9429038897023
NZBN
573647
Company Number
Registered
Company Status
Current address
C/o -wbb Chartered Accountants Ltd
Level1, 111 Hurstmere Road,
Takapuna 0622
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Jul 2014
Level 1, 111 Hurstmere Road
Takapuna
Northshore, Auckland 0622
New Zealand
Physical address used since 17 Jul 2014
Po Box 28021
Remuera
Auckland 1541
New Zealand
Postal address used since 11 Jul 2019

Sce Stone & Design Limited, a registered company, was launched on 14 Dec 1992. 9429038897023 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Andrew Bruce Parkinson - an active director whose contract began on 10 Mar 1999,
Gavin Lindesay Prangley - an active director whose contract began on 03 Nov 2017,
Elizabeth Jane Parkinson - an inactive director whose contract began on 09 Apr 2002 and was terminated on 30 Sep 2010,
Crandall Bruce Parkinson - an inactive director whose contract began on 19 Feb 1993 and was terminated on 25 Oct 2005,
Beverley Margaret Parkinson - an inactive director whose contract began on 19 Feb 1993 and was terminated on 25 Oct 2005.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: 189 Marua Road, Mount Wellington, Auckland, 1051 (types include: registered, service).
Sce Stone & Design Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Northshore, Auckland as their registered address until 20 Jul 2023.
Previous aliases for the company, as we established at BizDb, included: from 18 Nov 1997 to 22 Dec 2000 they were called Stone Craft Enterprises Limited, from 28 Apr 1993 to 18 Nov 1997 they were called The Nz Ceramic Tile Company Limited and from 14 Dec 1992 to 28 Apr 1993 they were called Carradine Holdings Limited.
A total of 100000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 79999 shares (80 per cent). Lastly the third share allocation (20000 shares 20 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 189 Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Office & delivery address used from 11 Jul 2019

Address #5: 189 Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & service address used from 20 Jul 2023

Principal place of activity

189 Marua Road, Mount Wellington, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 1, 111 Hurstmere Road, Takapuna, Northshore, Auckland, 0622 New Zealand

Registered & service address used from 17 Jul 2014 to 20 Jul 2023

Address #2: C/- Alliott Nz Ltd, Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 23 Mar 2011 to 17 Jul 2014

Address #3: C/o -alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket New Zealand

Registered & physical address used from 10 Jul 2007 to 23 Mar 2011

Address #4: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Registered & physical address used from 05 Apr 2002 to 10 Jul 2007

Address #5: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Registered address used from 29 Mar 2001 to 05 Apr 2002

Address #6: Same As Registered Office Address

Physical address used from 29 Mar 2001 to 05 Apr 2002

Address #7: Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered & physical address used from 08 Feb 1999 to 29 Mar 2001

Address #8: Deloitte Touche Tohmatsu, 13th Floor, Tower Two, Shortland Centre Shortland, Str, Auckland

Registered & physical address used from 17 Jul 1998 to 08 Feb 1999

Address #9: 2nd Floor, Deloitte House, 15 Putney Way, Manukau City

Registered address used from 03 May 1994 to 17 Jul 1998

Address #10: Norfolk House, 18 High Street, Auckland

Registered address used from 24 Mar 1993 to 03 May 1994

Contact info
64 9 5264580
11 Jul 2019 Phone
clive@scestoneanddesign.co.nz
11 Jul 2019 Email
accounts@scestoneanddesign.co.nz
11 Jul 2019 nzbn-reserved-invoice-email-address-purpose
scestoneanddesign.co.nz
11 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Parkinson, Andrew Bruce Rd 1
Warkworth
0981
New Zealand
Shares Allocation #2 Number of Shares: 79999
Individual Parkinson, Connie Schondorff Rd 1
Warkworth
0981
New Zealand
Individual Lord, Chris Mt Eden
Auckland

New Zealand
Individual Parkinson, Andrew Bruce Rd 1
Warkworth
0981
New Zealand
Shares Allocation #3 Number of Shares: 20000
Individual Prangley, Gavin Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkinson, Crandall Bruce Remuera
Auckland
Individual Parkinson, Beverley Margaret Remuera
Auckland
Individual Blanchard, Peter Remuera
Auckland
Individual Blanchard, Peter Remuera
Auckland
Individual Parkinson, Elizabeth Jane Remuera
Auckland
Directors

Andrew Bruce Parkinson - Director

Appointment date: 10 Mar 1999

Address: Warkworth, Auckland, 0981 New Zealand

Address used since 01 Jul 2016


Gavin Lindesay Prangley - Director

Appointment date: 03 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Nov 2017


Elizabeth Jane Parkinson - Director (Inactive)

Appointment date: 09 Apr 2002

Termination date: 30 Sep 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2007


Crandall Bruce Parkinson - Director (Inactive)

Appointment date: 19 Feb 1993

Termination date: 25 Oct 2005

Address: Remuera, Auckland,

Address used since 19 Feb 1993


Beverley Margaret Parkinson - Director (Inactive)

Appointment date: 19 Feb 1993

Termination date: 25 Oct 2005

Address: Remuera, Auckland,

Address used since 19 Feb 1993


Robert Narev - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 19 Feb 1993

Address: Okahu Bay, Auckland 5,

Address used since 11 Dec 1992


Jack Lee Porus - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 19 Feb 1993

Address: Remuera, Auckland 5,

Address used since 11 Dec 1992

Nearby companies

Hart & Co Auckland Limited
Level 1, 5/100 Bush Rd

Dionysus Medical Limited
42a Northboro Road

Blue Oceans Limited
35 Hororata Road

Skytrade Newzealand Limited
36a Northboro Road

Tjb Builders Limited
39 Northboro Road

Iron Playground Limited
2/33 Northumberland Avenue