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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Parkinson, Andrew Bruce |
Rd 1 Warkworth 0981 New Zealand |
14 Dec 1992 - |
Shares Allocation #2 Number of Shares: 79999 | |||
Individual | Parkinson, Connie Schondorff |
Rd 1 Warkworth 0981 New Zealand |
03 Jul 2007 - |
Individual | Lord, Chris |
Mt Eden Auckland New Zealand |
03 Jul 2007 - |
Individual | Parkinson, Andrew Bruce |
Rd 1 Warkworth 0981 New Zealand |
14 Dec 1992 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | Prangley, Gavin |
Remuera Auckland 1050 New Zealand |
06 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkinson, Crandall Bruce |
Remuera Auckland |
14 Dec 1992 - 14 Jul 2005 |
Individual | Parkinson, Beverley Margaret |
Remuera Auckland |
14 Dec 1992 - 27 Jun 2010 |
Individual | Blanchard, Peter |
Remuera Auckland |
14 Dec 1992 - 27 Jun 2010 |
Individual | Blanchard, Peter |
Remuera Auckland |
14 Dec 1992 - 27 Jun 2010 |
Individual | Parkinson, Elizabeth Jane |
Remuera Auckland |
03 Jul 2007 - 30 Sep 2010 |
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
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