Stonedon Investments Limited was started on 21 Dec 2012 and issued an NZ business number of 9429030420403. This registered LTD company has been supervised by 5 directors: Nigel John Peake Cartwright - an active director whose contract began on 21 Dec 2012,
Garth Kevin Armstrong - an active director whose contract began on 21 Dec 2012,
William Arthur Endean - an active director whose contract began on 21 Dec 2012,
Clive Anthony Quinn - an active director whose contract began on 21 Dec 2012,
David Bruce Cartwright - an inactive director whose contract began on 21 Dec 2012 and was terminated on 16 May 2016.
As stated in our database (updated on 12 Feb 2022), the company registered 1 address: 5 Vista Crescent, Glendowie, Auckland, 1071 (types include: registered, physical).
Up to 29 Nov 2016, Stonedon Investments Limited had been using Mayston Partners Limited, 157 Plummers Point Road, Tauranga as their registered address.
A total of 1000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Garth Armstrong (a director) located at Queenwood, Hamilton postcode 3210.
The 2nd group consists of 2 shareholders, holds 38.7% shares (exactly 387 shares) and includes
Wae Trustee (Thompson) Limited - located at East Tamaki, Auckland, Null,
Graham Thompson - located at Bucklands Beach, Auckland.
The 3rd share allotment (488 shares, 48.8%) belongs to 2 entities, namely:
Wyndham Trustees Limited, located at Auckland Central, Auckland (an entity),
Nigel Cartwright, located at Whitford (a director).
Previous addresses
Address: Mayston Partners Limited, 157 Plummers Point Road, Tauranga, 3172 New Zealand
Registered & physical address used from 18 Aug 2015 to 29 Nov 2016
Address: Mayston Partners Limited, 129 Kolmar Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 24 Sep 2014 to 18 Aug 2015
Address: Quinn Mayston Chartered Accountants Ltd, 129 Kolmar Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 21 Dec 2012 to 24 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Garth Kevin Armstrong |
Queenwood Hamilton 3210 New Zealand |
21 Dec 2012 - |
Shares Allocation #2 Number of Shares: 387 | |||
Entity (NZ Limited Company) | Wae Trustee (thompson) Limited Shareholder NZBN: 9429030315730 |
East Tamaki Auckland Null 2013 New Zealand |
14 Apr 2014 - |
Individual | Graham Keith Thompson |
Bucklands Beach Auckland 2012 New Zealand |
21 Dec 2012 - |
Shares Allocation #3 Number of Shares: 488 | |||
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2012 - |
Director | Nigel John Cartwright |
Whitford 2576 New Zealand |
21 Dec 2012 - |
Shares Allocation #4 Number of Shares: 105 | |||
Director | Nigel John Cartwright |
Whitford 2576 New Zealand |
21 Dec 2012 - |
Entity (NZ Limited Company) | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 |
5-7 Corinthian Drive Albany New Zealand |
21 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anne Shirley Cartwright |
Remuera Auckland 1050 New Zealand |
21 Dec 2012 - 28 Aug 2019 |
Individual | Anne Shirley Cartwright |
Remuera Auckland 1050 New Zealand |
21 Dec 2012 - 28 Aug 2019 |
Individual | Anne Shirley Cartwright |
Remuera Auckland 1050 New Zealand |
21 Dec 2012 - 28 Aug 2019 |
Entity | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 |
21 Dec 2012 - 07 Oct 2013 | |
Individual | David Bruce Cartwright |
Parnell Auckland 1052 New Zealand |
21 Dec 2012 - 16 May 2016 |
Entity | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 |
21 Dec 2012 - 07 Oct 2013 | |
Individual | Dorothy Edith Savage |
Brookfield Tauranga 3110 New Zealand |
21 Dec 2012 - 07 Oct 2013 |
Director | David Bruce Cartwright |
Parnell Auckland 1052 New Zealand |
21 Dec 2012 - 16 May 2016 |
Individual | Ronald William George French |
Golflands Auckland 2013 New Zealand |
21 Dec 2012 - 07 Oct 2013 |
Nigel John Peake Cartwright - Director
Appointment date: 21 Dec 2012
Address: Whitford, 2576 New Zealand
Address used since 07 Aug 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 18 Aug 2015
Garth Kevin Armstrong - Director
Appointment date: 21 Dec 2012
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 21 Dec 2012
William Arthur Endean - Director
Appointment date: 21 Dec 2012
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 13 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Dec 2012
Clive Anthony Quinn - Director
Appointment date: 21 Dec 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Dec 2012
David Bruce Cartwright - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 16 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Dec 2012
Quinn Consultants Limited
5 Vista Crescent
Toolware Sales Limited
5 Vista Crescent
Fresh Food N.z. Limited
3 Vista Crescent
Working Minds Limited
1 Vista Crescent
Lhq Limited
1 Vista Crescent
Victor Consulting Limited
9 Vista Crescent