Shortcuts

Auckland Stonemasons Limited

Type: NZ Limited Company (Ltd)
9429032145472
NZBN
110568
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E322210
Industry classification code
Bricklaying Services
Industry classification description
Current address
Po Box 47145
Ponsonby
Auckland
Shareregister & other (Address For Share Register) address used since 30 Sep 2002
24-26 Pollen Street P.o., Box 47145
Ponsonby
Auckland 1011
New Zealand
Physical address used since 19 Aug 2016
24-26 Pollen Street P.o., Box 47145
Ponsonby
Auckland 1011
New Zealand
Office address used since 15 Aug 2019

Auckland Stonemasons Limited, a registered company, was launched on 20 Feb 1981. 9429032145472 is the New Zealand Business Number it was issued. "Bricklaying services" (business classification E322210) is how the company is classified. This company has been supervised by 3 directors: Leonard Andrew Lavas - an active director whose contract started on 21 Feb 1992,
James Michael Lavas - an active director whose contract started on 22 Nov 2001,
James Ivan Lavas - an inactive director whose contract started on 21 Feb 1992 and was terminated on 01 Dec 2023.
Last updated on 02 Sep 2024, our data contains detailed information about 1 address: Sap Tower, 151 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Auckland Stonemasons Limited had been using Fay Richwhite Building, 151 Queen Street, Auckland Central, Auckland as their registered address until 03 Sep 2024.
Previous aliases for the company, as we established at BizDb, included: from 20 Feb 1981 to 30 Mar 2000 they were called Valentino Enterprises Limited.
A total of 15000 shares are allocated to 3 shareholders (3 groups). The first group includes 5000 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (33.33 per cent). Lastly the third share allocation (5000 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1 Sandstone Road, Rd 1, Whitford, 2576 New Zealand

Delivery address used from 15 Aug 2019

Address #5: Fay Richwhite Building, 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Shareregister address used from 26 Jul 2023

Address #6: Fay Richwhite Building, 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Office address used from 03 Aug 2023

Address #7: 29 Stoneridge Terrace, Whitford, 2576 New Zealand

Delivery address used from 03 Aug 2023

Address #8: Sap Tower, 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Shareregister address used from 26 Aug 2024

Address #9: Sap Tower, 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Sep 2024

Principal place of activity

24-26 Pollen Street P.o., Box 47145, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: Fay Richwhite Building, 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Aug 2023 to 03 Sep 2024

Address #2: 24-26 Pollen Street P.o., Box 47145, Ponsonby, Auckland, 1011 New Zealand

Service address used from 19 Aug 2016 to 03 Aug 2023

Address #3: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Physical address used from 05 Oct 2002 to 19 Aug 2016

Address #4: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Registered address used from 05 Oct 2002 to 03 Aug 2023

Address #5: C/- Withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland

Registered address used from 23 Sep 2002 to 05 Oct 2002

Address #6: Same As Registered Office Address

Physical address used from 23 Sep 2002 to 05 Oct 2002

Address #7: 311 Manukau Road, Epsom, Auckland

Physical address used from 15 May 2002 to 23 Sep 2002

Address #8: 311 Manukau Road, Epsom, Auckland

Registered address used from 23 Apr 2002 to 23 Sep 2002

Address #9: 124 Symonds Street, Auckland 1

Physical address used from 10 Sep 1998 to 10 Sep 1998

Address #10: 151 Dominion Road, Mt Eden, Auckland

Physical address used from 10 Sep 1998 to 15 May 2002

Address #11: 124 Symonds Street, Auckland 1

Registered address used from 10 Sep 1998 to 23 Apr 2002

Contact info
64 9 5308906
17 Aug 2018 Phone
sandy@stonemasons.co.nz
03 Aug 2023 nzbn-reserved-invoice-email-address-purpose
sales@stonemasons.co.nz
17 Aug 2018 Email
www.stonemasons.co.nz
17 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: August

Annual return last filed: 08 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Lavas, James Michael Whitford
Shares Allocation #2 Number of Shares: 5000
Individual Lavas, James Ivan Whitford
Shares Allocation #3 Number of Shares: 5000
Individual Lavas, Len Andrew Whitford
Directors

Leonard Andrew Lavas - Director

Appointment date: 21 Feb 1992

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 04 Aug 2015


James Michael Lavas - Director

Appointment date: 22 Nov 2001

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Aug 2014


James Ivan Lavas - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 01 Dec 2023

Address: Whitford, Whitford, 2149 New Zealand

Address used since 04 Aug 2021

Address: Whitford, Auckland, 2576 New Zealand

Address used since 04 Aug 2015

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street

Similar companies