Shortcuts

Sky Stone Investment Group Limited

Type: NZ Limited Company (Ltd)
9429042214755
NZBN
5898704
Company Number
Registered
Company Status
Current address
Level 7, Chorus House
66 Wyndham Street
Auckland 1010
New Zealand
Registered address used since 29 Mar 2017
Po Box 106
Shortland Street
Auckland 1140
New Zealand
Postal address used since 26 Apr 2019
Level 7, Chorus House
66 Wyndham Street
Auckland 1010
New Zealand
Physical & service address used since 06 Apr 2022

Sky Stone Investment Group Limited, a registered company, was incorporated on 02 Mar 2016. 9429042214755 is the NZ business number it was issued. This company has been managed by 4 directors: Xin Zhou - an active director whose contract started on 02 Mar 2016,
Linwei Li - an inactive director whose contract started on 23 Aug 2016 and was terminated on 03 Sep 2021,
Xiaofeng Wang - an inactive director whose contract started on 02 Mar 2016 and was terminated on 18 Mar 2021,
Jack Zhong Yin - an inactive director whose contract started on 02 Mar 2016 and was terminated on 25 Aug 2017.
Updated on 24 Mar 2024, our data contains detailed information about 4 addresses the company uses, specifically: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (registered address),
Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (service address),
Level 7, Chorus House, 66 Wyndham Street, Auckland, 1010 (physical address),
Level 7, Chorus House, 66 Wyndham Street, Auckland, 1010 (service address) among others.
Sky Stone Investment Group Limited had been using Level 2, 175 Queen Street, Auckland as their physical address until 06 Apr 2022.
A total of 1902 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 50 shares (2.63 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 428 shares (22.5 per cent). Finally there is the third share allotment (50 shares 2.63 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 21 Aug 2023

Previous addresses

Address #1: Level 2, 175 Queen Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2020 to 06 Apr 2022

Address #2: Level 2, 36 Kitchener Street, Auckland, 1010 New Zealand

Physical address used from 03 May 2017 to 08 May 2020

Address #3: Level 7, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical address used from 29 Mar 2017 to 03 May 2017

Address #4: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Mar 2016 to 29 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 1902

Annual return filing month: April

Annual return last filed: 10 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Jack Zhong Yin East Tamaki Heights
Auckland
2016
New Zealand
Individual Yin, Jack Zhong East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 428
Entity (NZ Limited Company) Landery Limited
Shareholder NZBN: 9429042460978
St Heliers
Auckland
Null 1071
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Wang, Xiaofeng Totara Vale
Auckland
0629
New Zealand
Director Xiaofeng Wang Totara Vale
Auckland
0629
New Zealand
Shares Allocation #4 Number of Shares: 1374
Director Zhou, Xin Auckland Central
Auckland
1010
New Zealand
Directors

Xin Zhou - Director

Appointment date: 02 Mar 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Mar 2022

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 02 Mar 2016


Linwei Li - Director (Inactive)

Appointment date: 23 Aug 2016

Termination date: 03 Sep 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Aug 2016


Xiaofeng Wang - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 18 Mar 2021

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 02 Mar 2016


Jack Zhong Yin - Director (Inactive)

Appointment date: 02 Mar 2016

Termination date: 25 Aug 2017

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 02 Mar 2016