Stonedon Investments Limited (issued an NZBN of 9429030420403) was incorporated on 21 Dec 2012. 1 address is currently in use by the company: 5 Vista Crescent, Glendowie, Auckland, 1071 (type: registered, physical). Mayston Partners Limited, 157 Plummers Point Road, Tauranga had been their registered address, until 29 Nov 2016. 1000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 20 shares (2% of shares), namely:
Garth Armstrong (a director) located at Queenwood, Hamilton postcode 3210. When considering the second group, a total of 2 shareholders hold 38.7% of all shares (exactly 387 shares); it includes
Wae Trustee (Thompson) Limited (an entity) - located at East Tamaki, Auckland, Null,
Graham Thompson (an individual) - located at Bucklands Beach, Auckland. The next group of shareholders, 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). Our data was updated on 12 Feb 2022.
Current address | Type | Used since |
---|---|---|
5 Vista Crescent, Glendowie, Auckland, 1071 | Registered & physical | 29 Nov 2016 |
Name and Address | Role | Period |
---|---|---|
Nigel John Peake Cartwright
Whitford, 2576
Address used since 07 Aug 2019
Rd 2, Papakura, 2582
Address used since 18 Aug 2015 |
Director | 21 Dec 2012 - current |
Garth Kevin Armstrong
Queenwood, Hamilton, 3210
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - current |
William Arthur Endean
Rd 6, Omaha, 0986
Address used since 13 Oct 2020
Remuera, Auckland, 1050
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - current |
Clive Anthony Quinn
Glendowie, Auckland, 1071
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - current |
David Bruce Cartwright
Parnell, Auckland, 1052
Address used since 21 Dec 2012 |
Director | 21 Dec 2012 - 16 May 2016 |
Previous address | Type | Period |
---|---|---|
Mayston Partners Limited, 157 Plummers Point Road, Tauranga, 3172 | Registered & physical | 18 Aug 2015 - 29 Nov 2016 |
Mayston Partners Limited, 129 Kolmar Road, Papatoetoe, Auckland, 2025 | Registered & physical | 24 Sep 2014 - 18 Aug 2015 |
Quinn Mayston Chartered Accountants Ltd, 129 Kolmar Road, Papatoetoe, Auckland, 2025 | Registered & physical | 21 Dec 2012 - 24 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Garth Kevin Armstrong Director |
Queenwood Hamilton 3210 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wae Trustee (thompson) Limited Shareholder NZBN: 9429030315730 Entity (NZ Limited Company) |
East Tamaki Auckland Null 2013 |
14 Apr 2014 - current |
Graham Keith Thompson Individual |
Bucklands Beach Auckland 2012 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
21 Dec 2012 - current |
Nigel John Cartwright Director |
Whitford 2576 |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Nigel John Cartwright Director |
Whitford 2576 |
21 Dec 2012 - current |
Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Entity (NZ Limited Company) |
5-7 Corinthian Drive Albany |
21 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Anne Shirley Cartwright Individual |
Remuera Auckland 1050 |
21 Dec 2012 - 28 Aug 2019 |
Anne Shirley Cartwright Individual |
Remuera Auckland 1050 |
21 Dec 2012 - 28 Aug 2019 |
Anne Shirley Cartwright Individual |
Remuera Auckland 1050 |
21 Dec 2012 - 28 Aug 2019 |
Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 Entity |
21 Dec 2012 - 07 Oct 2013 | |
David Bruce Cartwright Individual |
Parnell Auckland 1052 |
21 Dec 2012 - 16 May 2016 |
Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 Entity |
21 Dec 2012 - 07 Oct 2013 | |
Dorothy Edith Savage Individual |
Brookfield Tauranga 3110 |
21 Dec 2012 - 07 Oct 2013 |
David Bruce Cartwright Director |
Parnell Auckland 1052 |
21 Dec 2012 - 16 May 2016 |
Ronald William George French Individual |
Golflands Auckland 2013 |
21 Dec 2012 - 07 Oct 2013 |
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 |