Stones Group Limited, a registered company, was registered on 02 Dec 1985. 9429039778482 is the business number it was issued. The company has been managed by 4 directors: Susan Elizabeth Stone - an active director whose contract began on 02 Dec 1985,
Christopher Stone - an active director whose contract began on 02 Dec 1985,
Sally Louise Stone - an inactive director whose contract began on 29 Mar 1995 and was terminated on 01 Sep 2006,
John Francis Stone - an inactive director whose contract began on 29 Mar 1995 and was terminated on 01 Sep 2006.
Updated on 09 May 2025, the BizDb data contains detailed information about 1 address: 44 Ihakara Street, Paraparaumu, 5032 (types include: registered, physical).
Stones Group Limited had been using C/-Wallis & Co., Chartered Accountants, Level 7, 49 Boulcott Street, Wellington 6011 as their registered address up until 20 Mar 2014.
Previous names for this company, as we found at BizDb, included: from 02 Dec 1985 to 11 Nov 1987 they were named Stones Home Appliance Centre Limited.
A total of 50000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 49998 shares (100%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0%). Lastly there is the third share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: C/-wallis & Co., Chartered Accountants, Level 7, 49 Boulcott Street, Wellington 6011 New Zealand
Registered address used from 19 Nov 2009 to 20 Mar 2014
Address: C/-wallis & Co. Chartered Accountants, Level 7, 49 Boulcott Street, Wellington 6011 New Zealand
Physical address used from 19 Nov 2009 to 20 Mar 2014
Address: Walis & Co, 22 Glover Street, Wellington
Physical address used from 18 Dec 1997 to 19 Nov 2009
Address: 17-19 Seaview Road, Paraparaumu Beach
Physical address used from 18 Dec 1997 to 18 Dec 1997
Address: 17-19 Seaview Road, Paraparaumu Beach
Registered address used from 01 Dec 1997 to 19 Nov 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 24 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49998 | |||
| Individual | Stone, Christopher Martin |
Rd 1 Waikanae 5391 New Zealand |
02 Dec 1985 - |
| Individual | Stone, Susan Elizabeth |
Rd 1 Waikanae 5391 New Zealand |
02 Dec 1985 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Stone, Susan Elizabeth |
Rd 1 Waikanae 5391 New Zealand |
02 Dec 1985 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Stone, Christopher Martin |
Rd 1 Waikanae 5391 New Zealand |
02 Dec 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stone, John Francis |
Frankton, Queenstown |
02 Dec 1985 - 02 Nov 2005 |
| Individual | Stone, Sally Louise |
Frankton, Queenstown |
02 Dec 1985 - 02 Nov 2005 |
| Individual | Stone, John Francis |
Frankton, Queenstown New Zealand |
03 Nov 2006 - 29 Nov 2013 |
Susan Elizabeth Stone - Director
Appointment date: 02 Dec 1985
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 29 Nov 2013
Christopher Stone - Director
Appointment date: 02 Dec 1985
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 29 Nov 2013
Sally Louise Stone - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 Sep 2006
Address: Frankton, Queenstown,
Address used since 04 Nov 2004
John Francis Stone - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 Sep 2006
Address: Frankton, Queenstown,
Address used since 04 Nov 2004
Appliance Rescue Limited
44 Ihakara Street
Kapiti Coast Life Limited
44 Ihakara Street
Finman Services Kapiti Limited
44 Ihakara Street
Beachside Properties Limited
44 Ihakara Street
Rayas Holdings Limited
44 Ihakara Street
Colbee Group Limited
44 Ihakara Street