Shera Road Limited, a registered company, was registered on 09 Mar 1993. 9429038872440 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: James Francis Peoples - an active director whose contract began on 29 Aug 1997,
William King - an inactive director whose contract began on 09 Mar 1993 and was terminated on 29 Aug 1997,
Grant Kelvin Blanchard - an inactive director whose contract began on 09 Mar 1993 and was terminated on 29 Aug 1997.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Arney Road, Remuera, Auckland, 1050 (category: office, delivery).
Shera Road Limited had been using Whk Gosling Chapman, A Division Of Whk (Nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland as their physical address until 12 Aug 2015.
Other names used by the company, as we found at BizDb, included: from 05 Feb 2008 to 12 Apr 2012 they were called Image Net (1994) Limited, from 20 Apr 1993 to 05 Feb 2008 they were called Image Net Limited and from 09 Mar 1993 to 20 Apr 1993 they were called Quicknet Limited.
A total of 530600 shares are allotted to 5 shareholders (3 groups). The first group includes 76 shares (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 24 shares (0 per cent). Lastly the next share allotment (530500 shares 99.98 per cent) made up of 3 entities.
Principal place of activity
142 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 New Zealand
Physical & registered address used from 31 Aug 2007 to 12 Aug 2015
Address #2: Horwath Porter Wigglesworth, Level 14 Tower 2 The Shortland Centre, 55-65 Shortland Street, Auckland
Registered address used from 24 Aug 2004 to 31 Aug 2007
Address #3: Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 20 Oct 1997 to 31 Aug 2007
Address #4: Level 14, 55-65 Shortland Street, Auckland
Registered address used from 07 Feb 1997 to 24 Aug 2004
Address #5: Level 10, Barclays House, 70 Shortland Street, Auckland
Registered address used from 07 Sep 1996 to 07 Feb 1997
Basic Financial info
Total number of Shares: 530600
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Individual | Peoples, James Francis |
Remuera Auckland New Zealand |
09 Mar 1993 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Peoples, Janice Ann |
Remuera Auckland New Zealand |
09 Mar 1993 - |
Shares Allocation #3 Number of Shares: 530500 | |||
Individual | Peoples, Janice Ann |
Remuera Auckland New Zealand |
09 Mar 1993 - |
Individual | Peoples, John Joseph |
Titirangi Auckland New Zealand |
09 Mar 1993 - |
Individual | Peoples, James Francis |
Remuera Auckland 1050 New Zealand |
09 Mar 1993 - |
James Francis Peoples - Director
Appointment date: 29 Aug 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2003
William King - Director (Inactive)
Appointment date: 09 Mar 1993
Termination date: 29 Aug 1997
Address: Mosman, Nsw Australia,
Address used since 09 Mar 1993
Grant Kelvin Blanchard - Director (Inactive)
Appointment date: 09 Mar 1993
Termination date: 29 Aug 1997
Address: Frenches Forest, Nsw 2086, Australia,
Address used since 09 Mar 1993
Aotea Independent Trustees Limited
142 Broadway
300 Queen Street Limited
142 Broadway
Sgbr Trustees Limited
142 Broadway
Fi Properties Limited
Level 2
Moores International Limited
Level 3, Dorchester House