Shearmac Aluminium & Joinery Limited, a registered company, was started on 04 May 1988. 9429039471024 is the NZ business number it was issued. The company has been run by 7 directors: Gillian Lynne Mcdonald - an active director whose contract began on 10 Jun 1996,
Lyell Gregory Shearer - an active director whose contract began on 10 Jun 1996,
Karl Justin Burmester - an active director whose contract began on 01 Jul 2013,
Warren Paul Lewis - an inactive director whose contract began on 13 Apr 2018 and was terminated on 11 Feb 2019,
David Deavoll - an inactive director whose contract began on 06 May 2016 and was terminated on 13 Apr 2018.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 161 Burnett Street, Ashburton (types include: registered, physical).
Shearmac Aluminium & Joinery Limited had been using 145 Tancred Street, Ashburton as their registered address up to 20 Oct 2008.
A total of 100 shares are issued to 8 shareholders (5 groups). The first group is comprised of 29 shares (29%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 29 shares (29%). Finally we have the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 145 Tancred Street, Ashburton
Registered address used from 01 Nov 1994 to 20 Oct 2008
Address: C/o Messrs Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 07 Jan 1993 to 01 Nov 1994
Address: 257 Havelock Street, Ashburton
Physical address used from 20 Feb 1992 to 20 Oct 2008
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Entity (NZ Limited Company) | Maclean Trustee Services Limited Shareholder NZBN: 9429041734285 |
88 Division Street Christchurch 8041 New Zealand |
20 May 2021 - |
Director | Burmester, Karl Justin |
Methven 7730 New Zealand |
12 Jul 2013 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Mcdonald, Gillian Lynne |
Methven 7730 New Zealand |
04 May 1988 - |
Individual | Henderson, Roger Bruce |
Rd 6 Lauriston 7776 New Zealand |
10 Aug 2007 - |
Individual | Leask, Andrew Nicholas |
Methven 7730 New Zealand |
10 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Burmester, Karl Justin |
Methven 7730 New Zealand |
12 Jul 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcdonald, Gillian Lynne |
Methven 7730 New Zealand |
04 May 1988 - |
Shares Allocation #5 Number of Shares: 40 | |||
Director | Shearer, Lyell Gregory |
Methven 7730 New Zealand |
28 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shearer, Janette Sara |
Methven 7730 New Zealand |
04 May 1988 - 28 Aug 2018 |
Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
10 May 2016 - 02 Apr 2019 | |
Individual | Macphail, Anne Margaret |
Rd 2 Diamond Harbour 8972 New Zealand |
04 May 1988 - 10 May 2016 |
Individual | Macphail, Graham Campbell |
Rd 2 Diamond Harbour 8972 New Zealand |
04 May 1988 - 10 May 2016 |
Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
Mount Wellington Auckland 1060 New Zealand |
10 May 2016 - 02 Apr 2019 |
Gillian Lynne Mcdonald - Director
Appointment date: 10 Jun 1996
Address: Methven, 7730 New Zealand
Address used since 28 Aug 2015
Lyell Gregory Shearer - Director
Appointment date: 10 Jun 1996
Address: Methven, 7730 New Zealand
Address used since 06 Oct 2022
Address: Methven, 7730 New Zealand
Address used since 28 Aug 2015
Karl Justin Burmester - Director
Appointment date: 01 Jul 2013
Address: Methven, 7730 New Zealand
Address used since 08 Aug 2022
Address: Methven, 7730 New Zealand
Address used since 01 Jul 2013
Warren Paul Lewis - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 11 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Apr 2018
David Deavoll - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 13 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 May 2016
Graham Campbell Macphail - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 06 May 2016
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 24 Jan 2011
Anne Margaret Macphail - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 10 Jun 1996
Address: R.d.12, Rakaia,
Address used since 12 Nov 1991
Mckendry Farm Limited
Level 2, 161 Burnett Street
Greenvale Pastures Limited
Level 2, 161 Burnett Street
Peterhead Farm Limited
Level 2, 161 Burnett Street
Mesopotamia Station Limited
Level 2, 161 Burnett Street
Camrose Estates Limited
Level 2, 161 Burnett Street
Southern Dairies (lismore) Limited
Level 2, 161 Burnett Street