Stone & Ceramics Limited was registered on 24 Jul 2014 and issued an NZ business number of 9429041338858. This registered LTD company has been managed by 2 directors: Peter Anthony Carroll - an active director whose contract began on 24 Jul 2014,
Sally Elizabeth Carroll - an active director whose contract began on 21 Mar 2017.
As stated in the BizDb database (updated on 28 Mar 2024), the company uses 2 addresses: 774 Halswell Junction Road, Islington, Christchurch, 8042 (registered address),
774 Halswell Junction Road, Islington, Christchurch, 8042 (service address),
Level 4, 287-293 Durham Street, Christchurch, 8013 (physical address).
Up until 17 May 2023, Stone & Ceramics Limited had been using Level 4, 287-293 Durham Street, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
New Canterbury Stone Limited (an entity) located at Islington, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Carroll, Peter Anthony - located at Tai Tapu, Christchurch.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Carroll, Sally Elizabeth, located at Tai Tapu, Christchurch (an individual). Stone & Ceramics Limited was classified as "Tiles - floor - retailing" (ANZSIC G421230).
Previous addresses
Address #1: Level 4, 287-293 Durham Street, Christchurch, 8013 New Zealand
Registered & service address used from 01 Apr 2020 to 17 May 2023
Address #2: 774 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Physical & registered address used from 21 Mar 2017 to 01 Apr 2020
Address #3: 41 Isaac Road, Rd 6, Rangiora, 7476 New Zealand
Physical & registered address used from 13 Mar 2017 to 21 Mar 2017
Address #4: 774 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Physical & registered address used from 22 Feb 2017 to 13 Mar 2017
Address #5: 41 Isaac Road, Rd 6, Rangiora, 7476 New Zealand
Registered & physical address used from 24 Jul 2014 to 22 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | New Canterbury Stone Limited Shareholder NZBN: 9429031062336 |
Islington Christchurch 8042 New Zealand |
01 Aug 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Carroll, Peter Anthony |
Tai Tapu Christchurch 7672 New Zealand |
18 Mar 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Carroll, Sally Elizabeth |
Tai Tapu Christchurch 7672 New Zealand |
21 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Carroll, Peter Anthony |
Rd 6 Rangiora 7476 New Zealand |
24 Jul 2014 - 01 Aug 2014 |
Individual | Harrison, Johnny |
Beckenham Christchurch 8023 New Zealand |
24 Jul 2014 - 21 Mar 2017 |
Ultimate Holding Company
Peter Anthony Carroll - Director
Appointment date: 24 Jul 2014
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 10 Mar 2021
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 01 Mar 2019
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 24 Jul 2014
Sally Elizabeth Carroll - Director
Appointment date: 21 Mar 2017
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 10 Mar 2021
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 01 Mar 2019
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 21 Mar 2017
Slabco Limited
774 Halswell Junction Road
Homeview Building Products Limited
772 Halswell Junction Road
Scaffold Solutions Nz Limited
744a Halswell Junction Road
Cantab Contracting Limited
736 Halswell Junction Road
Kreative Kiwi Embroidery Limited
20 Davidson Crescent
Oil Changers Holdings Limited
20a Connaught Drive
Ambience Tile Supplies Limited
Level 1, Unit 3, 46 Acheron Drive
Arc Christchurch Limited
31 Dickson Crescent
Ash Tile Supplies Limited
Flat 3, 748 Halswell Junction Road
Bath Co Limited
86 Wigram Road
Noble Concept Construction Group Limited
69 Longspur Avenue
Tilemax Christchurch Limited
280 Annex Road