Shea Terrace Investment Vehicle Limited was incorporated on 02 Jul 2008 and issued a business number of 9429032669169. The registered LTD company has been managed by 8 directors: Eric Raymond Lucas - an active director whose contract started on 05 Aug 2008,
Anthony Beaven - an active director whose contract started on 02 Aug 2013,
Melvine James Easton - an active director whose contract started on 26 Jun 2015,
Joanna Mary Phelps Hopkins - an active director whose contract started on 06 Aug 2018,
Jacqueline Ann Mcfarlan - an active director whose contract started on 01 Apr 2023.
As stated in our information (last updated on 27 Apr 2024), this company filed 1 address: Building 3 106 Bush Road, Rosedale, Auckland, 0632 (types include: physical, registered).
Up until 18 Feb 2013, Shea Terrace Investment Vehicle Limited had been using C/-Shore Chartered Accountants Ltd, Unit M, 40-42 Constellation Drive, Mairangi Bay, Auckland as their physical address.
A total of 2080 shares are issued to 8 groups (9 shareholders in total). When considering the first group, 208 shares are held by 1 entity, namely:
Tantalus Investments Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 12.5 per cent shares (exactly 260 shares) and includes
Boyd Moore (Trustee Company) Limited - located at Birkenhead, Auckland.
The 3rd share allotment (208 shares, 10%) belongs to 1 entity, namely:
Hulme-Moir Investments Limited, located at Rosedale, Auckland (an entity).
Previous addresses
Address: C/-shore Chartered Accountants Ltd, Unit M, 40-42 Constellation Drive, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 15 Aug 2008 to 18 Feb 2013
Address: C/-buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 02 Jul 2008 to 15 Aug 2008
Basic Financial info
Total number of Shares: 2080
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 208 | |||
Entity (NZ Limited Company) | Tantalus Investments Limited Shareholder NZBN: 9429036224296 |
Grey Lynn Auckland 1021 New Zealand |
08 Aug 2008 - |
Shares Allocation #2 Number of Shares: 260 | |||
Entity (NZ Limited Company) | Boyd Moore (trustee Company) Limited Shareholder NZBN: 9429041797358 |
Birkenhead Auckland 0626 New Zealand |
11 Feb 2016 - |
Shares Allocation #3 Number of Shares: 208 | |||
Entity (NZ Limited Company) | Hulme-moir Investments Limited Shareholder NZBN: 9429032662559 |
Rosedale Auckland 0632 New Zealand |
08 Aug 2008 - |
Shares Allocation #4 Number of Shares: 312 | |||
Entity (NZ Limited Company) | Lucas Trading Company Limited Shareholder NZBN: 9429035439769 |
Rd 4 Albany |
08 Aug 2008 - |
Shares Allocation #5 Number of Shares: 260 | |||
Entity (NZ Limited Company) | Waitemata Urology Limited Shareholder NZBN: 9429035376958 |
Mt Eden Auckland |
08 Aug 2008 - |
Shares Allocation #6 Number of Shares: 312 | |||
Entity (NZ Limited Company) | Eva Juhasz Investments Limited Shareholder NZBN: 9429032671247 |
Building 3 106 Bush Road Rosedale, Auckland 0632 New Zealand |
02 Jul 2008 - |
Shares Allocation #7 Number of Shares: 260 | |||
Entity (NZ Limited Company) | Michael Booth Trustee Company Limited Shareholder NZBN: 9429037624200 |
Invercargill Invercargill 9810 New Zealand |
08 Aug 2008 - |
Shares Allocation #8 Number of Shares: 260 | |||
Individual | Koya, Madhusudan Prasad |
Epsom Auckland New Zealand |
08 Aug 2008 - |
Individual | Koya, Padmaja |
Epsom Auckland New Zealand |
08 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopkins, Joanna Mary Phelps |
Birkenhead Auckland New Zealand |
08 Aug 2008 - 11 Feb 2016 |
Individual | Davison, Michael John |
Birkenhead Auckland New Zealand |
08 Aug 2008 - 11 Feb 2016 |
Individual | Barclay, Gregor |
Birkenhead Auckland New Zealand |
08 Aug 2008 - 11 Feb 2016 |
Eric Raymond Lucas - Director
Appointment date: 05 Aug 2008
Address: Rd 4, Albany, 0794 New Zealand
Address used since 05 Aug 2008
Anthony Beaven - Director
Appointment date: 02 Aug 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Aug 2013
Melvine James Easton - Director
Appointment date: 26 Jun 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Jun 2015
Joanna Mary Phelps Hopkins - Director
Appointment date: 06 Aug 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Aug 2018
Jacqueline Ann Mcfarlan - Director
Appointment date: 01 Apr 2023
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Apr 2023
Charles Mcfarlan - Director (Inactive)
Appointment date: 27 Jul 2012
Termination date: 22 Jul 2016
Address: Rd 3, Albany, 0793 New Zealand
Address used since 27 Jul 2012
Michael John Davison - Director (Inactive)
Appointment date: 03 Aug 2008
Termination date: 02 Aug 2013
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 26 Feb 2010
Eva Susan Juhasz - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 27 Jul 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Jul 2008
Learning Planet Limited
106 Bush Road
Manly Radiology Limited
Building 3 106 Bush Rd
Manly Medical West Limited
Building 3 106 Bush Rd
Shoreca Investment Vehicle Limited
Building 3 106 Bush Road
Hff (2012) Limited
Building 3 106 Bush Road
Shearwater Construction Limited
Unit L Building 3 106 Bush Rd