Dr Stone Medical Services Limited (issued a New Zealand Business Number of 9429036822256) was launched on 27 Jul 2001. 2 addresses are in use by the company: Level 1, 10 Northcroft Street, Takapuna, Auckland, 0622 (type: registered, service). 50 Customs Street East, Auckland Central, Auckland had been their registered address, up until 05 Dec 2023. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Stone, Catherine Elizabeth (a director) located at Herne Bay, Auckland postcode 1011. "Trustee service" (ANZSIC K641965) is the category the ABS issued to Dr Stone Medical Services Limited. The Businesscheck information was last updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
50 Customs Street East, Auckland Central, Auckland, 1010 | Physical | 27 Nov 2017 |
Level 1, 10 Northcroft Street, Takapuna, Auckland, 0622 | Registered & service | 05 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Catherine Elizabeth Stone
Herne Bay, Auckland, 1011
Address used since 27 Nov 2023
Freemans Bay, Auckland, 1011
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - current |
William Geoffrey Stone
Russell, 0202
Address used since 19 Jun 2012 |
Director | 19 Jun 2012 - 09 Oct 2022 |
Catherine Elizabeth Stone
4 Vulcan Lane, Auckland,
Address used since 21 Oct 2004 |
Director | 27 Jul 2001 - 18 Jun 2012 |
Previous address | Type | Period |
---|---|---|
50 Customs Street East, Auckland Central, Auckland, 1010 | Registered & service | 27 Nov 2017 - 05 Dec 2023 |
Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 | Physical & registered | 06 Jan 2011 - 27 Nov 2017 |
Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland | Registered | 11 May 2005 - 06 Jan 2011 |
Level 2, Bdo House, 116 Harris Road,, East Tamaki, Auckland | Physical | 11 May 2005 - 06 Jan 2011 |
Level 2, 4 Vulcan Lane, Auckland | Physical | 19 Jan 2005 - 11 May 2005 |
Level 3a, Krukziener House, 17 Albert Street, Auckland | Registered | 29 Oct 2003 - 11 May 2005 |
Level 3a, Krukziener House, 17 Albert Street, Auckland | Physical | 29 Oct 2003 - 19 Jan 2005 |
Level 3a Krukziener House, 17 Albert Street, Auckland | Physical & registered | 17 Feb 2003 - 29 Oct 2003 |
Level 2, 10 Vulcan Lane, Auckland Cbd, Nz | Physical & registered | 07 Feb 2003 - 17 Feb 2003 |
1a John Street, Herne Bay, Auckland | Registered | 08 Nov 2002 - 07 Feb 2003 |
4/23 Napier Street, Freemans Bay, Auckland | Registered | 04 Sep 2001 - 08 Nov 2002 |
4/23 Napier Street, Freemans Bay, Auckland | Physical | 27 Jul 2001 - 07 Feb 2003 |
Shareholder Name | Address | Period |
---|---|---|
Stone, Catherine Elizabeth Director |
Herne Bay Auckland 1011 |
17 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Stone, William Geoffrey Individual |
Russell 0202 |
19 Jun 2012 - 17 Nov 2017 |
Stone, Catherine Elizabeth Individual |
4 Vulcan Lane Auckland |
21 Oct 2003 - 19 Jun 2012 |
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 |
Tfp Limited 50 Customs Street East |
Grosvenor Trustee Services Limited Level 9, Guildford House |
Trustee Nominees Ravkin Limited 2 Emily Place |
Trustee Natmat Limited 2 Emily Place |
Trustee Halford Limited 2 Emily Place |
Latitude Technologies Ess Trustee Limited 37 Galway Street |