Stonebaths Limited was started on 02 Sep 2015 and issued an NZBN of 9429041957615. This registered LTD company has been run by 3 directors: James Clifford Bedwell - an active director whose contract started on 02 Sep 2015,
John Patrick Spurway - an active director whose contract started on 02 Sep 2015,
Chris Edward Henwood - an active director whose contract started on 01 Nov 2015.
As stated in our information (updated on 10 Apr 2024), the company filed 1 address: 97 Gill Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
Until 11 Oct 2019, Stonebaths Limited had been using 394 Tukapa Street, Rd 1, New Plymouth as their registered address.
A total of 160 shares are issued to 9 groups (9 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Bedwell, James Clifford (a director) located at Strandon, New Plymouth postcode 4312.
Another group consists of 1 shareholder, holds 2.5% shares (exactly 4 shares) and includes
Bc & Mc Schumacher Family Trust - located at New Plymouth.
The third share allotment (16 shares, 10%) belongs to 1 entity, namely:
Stonebaths Limited, located at New Plymouth, New Plymouth (an entity). Stonebaths Limited is categorised as "Internet only retailing" (ANZSIC G431050).
Other active addresses
Address #4: 97 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
23 Ariki Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous address
Address #1: 394 Tukapa Street, Rd 1, New Plymouth, 4371 New Zealand
Registered & physical address used from 02 Sep 2015 to 11 Oct 2019
Basic Financial info
Total number of Shares: 160
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Bedwell, James Clifford |
Strandon New Plymouth 4312 New Zealand |
18 May 2016 - |
Shares Allocation #2 Number of Shares: 4 | |||
Other (Other) | Bc & Mc Schumacher Family Trust |
New Plymouth 4374 New Zealand |
08 May 2017 - |
Shares Allocation #3 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Stonebaths Limited Shareholder NZBN: 9429041957615 |
New Plymouth New Plymouth 4310 New Zealand |
10 Apr 2017 - |
Shares Allocation #4 Number of Shares: 40 | |||
Director | Spurway, John Patrick |
New Plymouth New Plymouth 4310 New Zealand |
18 May 2016 - |
Shares Allocation #5 Number of Shares: 40 | |||
Director | Henwood, Chris Edward |
Oakura Oakura 4314 New Zealand |
18 May 2016 - |
Shares Allocation #6 Number of Shares: 4 | |||
Individual | Conaglen, Cassie And Shaun |
New Plymouth New Plymouth 4312 New Zealand |
08 May 2017 - |
Shares Allocation #7 Number of Shares: 4 | |||
Other (Other) | Cescabelle Trust |
Strandon New Plymouth 4312 New Zealand |
21 Aug 2017 - |
Shares Allocation #8 Number of Shares: 8 | |||
Other (Other) | Cape Pioneer Trust And Ngamotu Holdings Ltd |
Moturoa New Plymouth 4310 New Zealand |
21 Aug 2017 - |
Shares Allocation #9 Number of Shares: 4 | |||
Other (Other) | P J Spurway Trust |
Westown New Plymouth 4310 New Zealand |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngamotu Holdings Limited Shareholder NZBN: 9429030986282 Company Number: 3511013 |
10 Apr 2017 - 21 Aug 2017 | |
Entity | Ngamotu Holdings Limited Shareholder NZBN: 9429030986282 Company Number: 3511013 |
10 Apr 2017 - 21 Aug 2017 | |
Entity | Jimohn Limited Shareholder NZBN: 9429030723061 Company Number: 3768135 |
02 Sep 2015 - 18 May 2016 | |
Entity | Jimohn Limited Shareholder NZBN: 9429030723061 Company Number: 3768135 |
02 Sep 2015 - 18 May 2016 |
James Clifford Bedwell - Director
Appointment date: 02 Sep 2015
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 02 Sep 2015
John Patrick Spurway - Director
Appointment date: 02 Sep 2015
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 03 Oct 2023
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 02 Sep 2015
Chris Edward Henwood - Director
Appointment date: 01 Nov 2015
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Nov 2015
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 01 Nov 2015
Aviemore Safety Limited
419 Frankley Road
Watt Commercial Limited
427 Frankley Road
Quicklube Nz Limited
22 Patterson Road
The Goodnews Centre Taranaki Trust
389 Frankley Road
Exhale Trustees Limited
14 Patterson Road
Rpm Engineering Services Limited
371 Frankley Road
Food From Our Town Limited
16 Truby King Street
Mkrs Enterprises Limited
11a Hursthouse Street
Spiderweb Limited
7 Liardet Street
Stevenbryan Limited
133 Barrett Road
Yolo Store Limited
1a Poplar Grove
Yopie Store Limited
48 Cutfield Road