Shore Holdings 06 Limited, a registered company, was launched on 14 Jun 2006. 9429034051917 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been run by 2 directors: Elizabeth Thomson Norquay - an active director whose contract started on 14 Jun 2006,
Kevin Hawkins - an active director whose contract started on 14 Jun 2006.
Last updated on 19 Apr 2024, our data contains detailed information about 5 addresses the company registered, specifically: 101 Wairau Road, Wairau Valley, Auckland, 0627 (registered address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (physical address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (service address),
Po Box 37217, Parnell, Auckland, 1151 (postal address) among others.
Shore Holdings 06 Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address until 20 Jul 2022.
Old names for the company, as we established at BizDb, included: from 14 Jun 2006 to 19 Jun 2006 they were called Shore Holdings "06" Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & service address used from 19 Jul 2022
Address #5: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 20 Jul 2022
Principal place of activity
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1152 New Zealand
Registered address used from 31 Aug 2021 to 20 Jul 2022
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1152 New Zealand
Physical address used from 31 Aug 2021 to 19 Jul 2022
Address #3: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Aug 2016 to 31 Aug 2021
Address #4: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 25 Sep 2008 to 01 Aug 2016
Address #5: Level 11, Tower One, 51/53 Shortland Street, Auckland
Registered & physical address used from 14 Jun 2006 to 25 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hawkins, Kevin |
Stillwater Silverdale 0993 New Zealand |
14 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Norquay, Elizabeth Thomson |
Stillwater Silverdale 0993 New Zealand |
14 Jun 2006 - |
Elizabeth Thomson Norquay - Director
Appointment date: 14 Jun 2006
Address: Stillwater Rd3, Silverdale, 0993 New Zealand
Address used since 24 Jul 2016
Kevin Hawkins - Director
Appointment date: 14 Jun 2006
Address: Stillwater Rd3, Silverdale, 0993 New Zealand
Address used since 24 Jul 2016
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Jubi Nz Limited
Suite 3, 27 Bath Street
Millavazi Limited
Suite 3, 27 Bath Street
Mt Residential Limited
Suite 3, 27 Bath Street
Rck Glander Limited
Suite 3, 27 Bath Street
Stellamarie Limited
Suite 3, 27 Bath Street
The Dunollie Group Limited
Suite 3, 27 Bath Street