Harries and Aaron Stone Tech Limited was registered on 26 Jul 2013 and issued a business number of 9429030125551. This registered LTD company has been run by 3 directors: Yinbo Ma - an active director whose contract started on 26 Jul 2013,
Zhen Zeng - an inactive director whose contract started on 01 Sep 2017 and was terminated on 01 Jan 2018,
Song Liu - an inactive director whose contract started on 26 Jul 2013 and was terminated on 10 May 2014.
As stated in BizDb's information (updated on 23 Apr 2024), this company filed 1 address: Unit 4 75B Ellice Road, Wairau Valley, Auckland, 0629 (type: physical, registered).
Up until 01 Apr 2020, Harries and Aaron Stone Tech Limited had been using Unit 4 75B Ellice Road, Wairau Valley, Auckland as their registered address.
BizDb identified past names used by this company: from 05 Jul 2017 to 21 Sep 2017 they were named Seed Kitchen Limited, from 15 May 2017 to 05 Jul 2017 they were named Seed (North Shore) Limited and from 24 Jul 2013 to 15 May 2017 they were named Seed Kitchen Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ma, Yinbo (a director) located at Albany, Auckland postcode 0632. Harries and Aaron Stone Tech Limited is classified as "Stone - cutting, dressing, polishing or shaping" (ANZSIC C209080).
Principal place of activity
Suite 4, 75b Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Previous addresses
Address #1: Unit 4 75b Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Registered & physical address used from 31 Mar 2020 to 01 Apr 2020
Address #2: 5 Cuthill Close, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 27 Sep 2017 to 31 Mar 2020
Address #3: 8b Woodruffe Avenue, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 31 Mar 2014 to 27 Sep 2017
Address #4: Unit 3k, 18 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jul 2013 to 31 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ma, Yinbo |
Albany Auckland 0632 New Zealand |
15 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Song |
Unsworth Heights Auckland 0632 New Zealand |
26 Jul 2013 - 13 May 2014 |
Individual | Zeng, Zhen |
Albany Auckland 0632 New Zealand |
19 Sep 2017 - 15 Mar 2018 |
Director | Ma, Yinbo |
Albany Auckland 0632 New Zealand |
26 Jul 2013 - 19 Sep 2017 |
Yinbo Ma - Director
Appointment date: 26 Jul 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 23 Mar 2020
Address: Albany, Auckland, 0632 New Zealand
Zhen Zeng - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 Jan 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Sep 2017
Song Liu - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 10 May 2014
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 26 Jul 2013
Summit Transport Limited
10 Vinewood Drive
Iview Studio Limited
8 Vinewood Drive
First Moments Limited
4 Cuthill Close
Dawn Property Investment Limited
No 2 Cuthill Close
Healthy & Pure New Zealand Limited
8 Cuthill Close
Concerto Associates Limited
9 Vinewood Drive
Heritage Stonemasonry Limited
141 Diana Drive
Psp Stonecraft Limited
320 Rosedale Road
Specialised Stone Services Limited
27 Caversham Drive
Stone Carving Limited
Unit B6, 5 Douglas Alexander Pararde
Sunhome Group Limited
14 Mirovale Place
Walsh Stone Services Limited
100 Seaview Road