Dr Stone Medical Services Limited, a registered company, was registered on 27 Jul 2001. 9429036822256 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been run by 3 directors: Catherine Elizabeth Stone - an active director whose contract began on 27 Apr 2016,
William Geoffrey Stone - an inactive director whose contract began on 19 Jun 2012 and was terminated on 09 Oct 2022,
Catherine Elizabeth Stone - an inactive director whose contract began on 27 Jul 2001 and was terminated on 18 Jun 2012.
Last updated on 02 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 1, 10 Northcroft Street, Takapuna, Auckland, 0622 (registered address),
Level 1, 10 Northcroft Street, Takapuna, Auckland, 0622 (service address),
50 Customs Street East, Auckland Central, Auckland, 1010 (physical address).
Dr Stone Medical Services Limited had been using 50 Customs Street East, Auckland Central, Auckland as their registered address up to 05 Dec 2023.
A single entity owns all company shares (exactly 100 shares) - Stone, Catherine Elizabeth - located at 0622, Herne Bay, Auckland.
Previous addresses
Address #1: 50 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 27 Nov 2017 to 05 Dec 2023
Address #2: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 06 Jan 2011 to 27 Nov 2017
Address #3: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland New Zealand
Registered address used from 11 May 2005 to 06 Jan 2011
Address #4: Level 2, Bdo House, 116 Harris Road,, East Tamaki, Auckland New Zealand
Physical address used from 11 May 2005 to 06 Jan 2011
Address #5: Level 2, 4 Vulcan Lane, Auckland
Physical address used from 19 Jan 2005 to 11 May 2005
Address #6: Level 3a, Krukziener House, 17 Albert Street, Auckland
Registered address used from 29 Oct 2003 to 11 May 2005
Address #7: Level 3a, Krukziener House, 17 Albert Street, Auckland
Physical address used from 29 Oct 2003 to 19 Jan 2005
Address #8: Level 3a Krukziener House, 17 Albert Street, Auckland
Physical & registered address used from 17 Feb 2003 to 29 Oct 2003
Address #9: Level 2, 10 Vulcan Lane, Auckland Cbd, Nz
Physical & registered address used from 07 Feb 2003 to 17 Feb 2003
Address #10: 1a John Street, Herne Bay, Auckland
Registered address used from 08 Nov 2002 to 07 Feb 2003
Address #11: 4/23 Napier Street, Freemans Bay, Auckland
Registered address used from 04 Sep 2001 to 08 Nov 2002
Address #12: 4/23 Napier Street, Freemans Bay, Auckland
Physical address used from 27 Jul 2001 to 07 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Stone, Catherine Elizabeth |
Herne Bay Auckland 1011 New Zealand |
17 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, William Geoffrey |
Russell 0202 New Zealand |
19 Jun 2012 - 17 Nov 2017 |
Individual | Stone, Catherine Elizabeth |
4 Vulcan Lane Auckland New Zealand |
21 Oct 2003 - 19 Jun 2012 |
Catherine Elizabeth Stone - Director
Appointment date: 27 Apr 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Apr 2016
William Geoffrey Stone - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 09 Oct 2022
Address: Russell, 0202 New Zealand
Address used since 19 Jun 2012
Catherine Elizabeth Stone - Director (Inactive)
Appointment date: 27 Jul 2001
Termination date: 18 Jun 2012
Address: 4 Vulcan Lane, Auckland,
Address used since 21 Oct 2004
Tfp Limited
50 Customs Street East
Selkirk Family Trustee Limited
Australis Nathan Building
Barrel Trustee Company Limited
Australis Nathan Building
Truman Trustee Limited
Australis Nathan Building
The Carsyl Trustee Company Limited
Australis Nathan Building
Newgrange Residential Investments Limited
Australis Nathan Building
Grosvenor Trustee Services Limited
Level 9, Guildford House
Jobema Trustees Limited
C/-duncan Cotterill
Red Hill Trustee Limited
Level 10 Guildford House
Tfp Limited
50 Customs Street East
Trustee Stephen Marr Investments Limited
2 Emily Place
Westpac New Zealand Staff Superannuation Scheme Trustee Limited
Westpac On Takutai Square