Stone Headstones Limited, a registered company, was registered on 04 Sep 2015. 9429041961476 is the New Zealand Business Number it was issued. "Laser engraving" (ANZSIC C161230) is how the company was classified. This company has been run by 4 directors: Praneet Vinendra Deo - an active director whose contract began on 15 Oct 2020,
Roselyn Audrey Lal - an active director whose contract began on 04 Nov 2020,
Tanya Helen Mitchell - an inactive director whose contract began on 04 Sep 2015 and was terminated on 20 Oct 2020,
Brett Eric Mitchell - an inactive director whose contract began on 04 Sep 2015 and was terminated on 20 Oct 2020.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 146A Central Park Drive, Henderson, Auckland, 0610 (type: service, registered).
Stone Headstones Limited had been using 374 West Coast Road, Glen Eden, Auckland as their registered address up to 29 Jun 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 374 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 09 Nov 2020
Address #5: 146a Central Park Drive, Henderson, Auckland, 0610 New Zealand
Office & delivery address used from 21 Jun 2023
Address #6: 146a Central Park Drive, Henderson, Auckland, 0610 New Zealand
Service & registered address used from 29 Jun 2023
Principal place of activity
374 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 374 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 26 Jul 2021 to 29 Jun 2023
Address #2: 374 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 09 Nov 2020 to 26 Jul 2021
Address #3: 374 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Service address used from 09 Nov 2020 to 29 Jun 2023
Address #4: 374 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 17 Jul 2018 to 09 Nov 2020
Address #5: 97 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 13 Jun 2016 to 17 Jul 2018
Address #6: 48 Konini Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 04 Sep 2015 to 13 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lal, Roselyn Audrey |
Glenfield Auckland 0629 New Zealand |
15 Oct 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Deo, Praneet Vinendra |
Glenfield Auckland 0629 New Zealand |
15 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Brett Eric |
Titirangi Auckland 0604 New Zealand |
04 Sep 2015 - 15 Oct 2020 |
Individual | Mitchell, Tanya Helen |
Glen Eden Auckland 0602 New Zealand |
04 Sep 2015 - 15 Oct 2020 |
Ultimate Holding Company
Praneet Vinendra Deo - Director
Appointment date: 15 Oct 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 15 Oct 2020
Roselyn Audrey Lal - Director
Appointment date: 04 Nov 2020
Address: Auckland, 0627 New Zealand
Address used since 04 Nov 2020
Tanya Helen Mitchell - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 20 Oct 2020
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Jun 2017
Brett Eric Mitchell - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 20 Oct 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 04 Sep 2015
Ignition Group Limited
103b West Coast Road
Park And Playground Solutions Limited
103b West Coast Road
Shearer Consulting Limited
103b West Coast Road
Waima Plumbing & Roofing Limited
103b West Coast Road
Colleen Mcgregor Limited
103b West Coast Road
San Juan Investment Properties Limited
103b West Coast Road
Dimension Engineering Limited
2a Hill St
Hibberd Enterprises Limited
1/55 Withers Road
Make Shop Limited
Suite 1, 203 Karangahape Road
Next Level Signage And Creative Limited
66 Te Henga Road
Rapid Laser Solutions Limited
28 Wiseley Road
Ruru Works Limited
10a Fairleigh Avenue