Shore City Fabrics Limited, a registered company, was started on 15 Nov 1985. 9429039806093 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Gaye Annette Greenwood - an active director whose contract started on 24 Feb 1988,
Lorna May Haslam - an inactive director whose contract started on 24 Feb 1988 and was terminated on 24 Sep 2023.
Updated on 07 May 2024, our database contains detailed information about 1 address: 72 Princes Street, Northcote Point, Auckland, 0627 (types include: registered, service).
Shore City Fabrics Limited had been using 5/67 Princess St, Northcote, Auckland as their physical address up until 29 Mar 2016.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4999 shares (99.98%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.02%).
Other active addresses
Address #4: 72 Princess St, Northcote Point, Auckland, 0627 New Zealand
Delivery & office & postal & shareregister & records address used from 07 Mar 2023
Address #5: 72 Princess St Northcote Point, Northcote Point, Auckland, 0627 New Zealand
Service & registered address used from 15 Mar 2023
Address #6: 72 Princes Street, Northcote Point, Auckland, 0627 New Zealand
Shareregister address used from 16 Apr 2024
Address #7: 72princes St, Northcote Point, Auckland, 0627 New Zealand
Records address used from 16 Apr 2024
Address #8: 72 Princes Street, Northcote Point, Auckland, 0627 New Zealand
Service & registered address used from 24 Apr 2024
Principal place of activity
5/67 Princess St, Northcote Point, Auckland, 0627 New Zealand
Previous addresses
Address #1: 5/67 Princess St, Northcote, Auckland New Zealand
Physical address used from 20 May 2010 to 29 Mar 2016
Address #2: 5/67 Princess St, Northcote New Zealand
Registered address used from 20 May 2010 to 29 Mar 2016
Address #3: 21a Commodore Parry Rd, Milford, Auckland
Physical & registered address used from 14 Mar 2007 to 20 May 2010
Address #4: 1 Milford Road, Milford, Auckland
Registered address used from 24 Sep 1997 to 14 Mar 2007
Address #5: 1 Milford Road, Milford, Auckland
Physical address used from 01 Jul 1997 to 14 Mar 2007
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Bodewes, Nicolette Giselle |
Takapuna Auckland 0622 New Zealand |
16 Apr 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Greenwood, Gaye Annette |
Northcote Point Auckland 0627 New Zealand |
15 Nov 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haslam, Lorna May |
Milford Auckland New Zealand |
15 Nov 1985 - 16 Apr 2024 |
Gaye Annette Greenwood - Director
Appointment date: 24 Feb 1988
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 17 Mar 2016
Lorna May Haslam - Director (Inactive)
Appointment date: 24 Feb 1988
Termination date: 24 Sep 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 17 Mar 2016
Dameion Investments Limited
69a Princes Street
Valletta Property Limited
59 Princes Street
Dungannon Limited
59 Princes Street
Thirty6 Limited
58 Princes Street
Earnest Empire Limited
58 Princes Street
South Seas Group Limited
75 Princes Street