Shiralee Holdings Limited was started on 27 Sep 1973 and issued a business number of 9429040079509. This registered LTD company has been supervised by 5 directors: David Lewis King - an active director whose contract began on 09 Apr 2021,
Paul James King - an inactive director whose contract began on 09 Apr 2021 and was terminated on 20 Dec 2022,
Jocelyn Elizabeth Hayton - an inactive director whose contract began on 09 Apr 2021 and was terminated on 20 Dec 2022,
Shirley Evelyne King - an inactive director whose contract began on 17 Nov 1982 and was terminated on 12 Apr 2021,
Peter Geoffrey King - an inactive director whose contract began on 17 Nov 1982 and was terminated on 29 May 2009.
As stated in our information (updated on 15 May 2024), this company uses 1 address: Level One, 53 King Street, Frankton, Hamilton, 3204 (category: registered, physical).
Up until 08 Jun 2021, Shiralee Holdings Limited had been using 67 Seddon Road, Hamilton as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
King, David Lewis (an individual) located at Rd 1, Hamilton postcode 3281.
Previous addresses
Address: 67 Seddon Road, Hamilton New Zealand
Registered & physical address used from 17 Jan 2007 to 08 Jun 2021
Address: Prior/blackburn, 298 Tristram Street, Hamilton
Physical address used from 12 Jan 1999 to 17 Jan 2007
Address: Barry Prior, 12th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 12 Jan 1999 to 17 Jan 2007
Address: Barry Prior, 12th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton
Physical address used from 12 Jan 1999 to 12 Jan 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | King, David Lewis |
Rd 1 Hamilton 3281 New Zealand |
28 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Shirley Evelyne |
Rd 10 Frankton New Zealand |
27 Sep 1973 - 28 Jul 2020 |
Individual | King, Paul James |
Rd 5 Tauranga 3175 New Zealand |
28 Jul 2020 - 29 Nov 2022 |
Individual | Hayton, Jocelyn Elizabeth |
Tainui Dunedin 9013 New Zealand |
28 Jul 2020 - 29 Nov 2022 |
Individual | King, Peter Geoffrey |
Rd 10 Frankton |
27 Sep 1973 - 04 May 2007 |
David Lewis King - Director
Appointment date: 09 Apr 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 09 Apr 2021
Paul James King - Director (Inactive)
Appointment date: 09 Apr 2021
Termination date: 20 Dec 2022
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 09 Apr 2021
Jocelyn Elizabeth Hayton - Director (Inactive)
Appointment date: 09 Apr 2021
Termination date: 20 Dec 2022
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 09 Apr 2021
Shirley Evelyne King - Director (Inactive)
Appointment date: 17 Nov 1982
Termination date: 12 Apr 2021
Address: Rd 10, Frankton, 3290 New Zealand
Address used since 04 May 2007
Peter Geoffrey King - Director (Inactive)
Appointment date: 17 Nov 1982
Termination date: 29 May 2009
Address: Rd 10, Frankton,
Address used since 04 May 2007
S I H Holdings Limited
67 Seddon Road
Pressureball.com Limited
67 Seddon Road
Amber & Tiger Limited
67 Seddon Road
K1 Limited
67 Seddon Road
Henry Manders Limited
67 Seddon Road
Spectrum Painters Limited
67 Seddon Road