Shepherd International Pty Limited was launched on 17 Dec 2013 and issued a number of 9429041037324. The registered LTD company has been run by 2 directors: Graeme Mclauchlan - an active director whose contract started on 03 Apr 2014,
Peter Shepherd - an inactive director whose contract started on 17 Dec 2013 and was terminated on 13 Jun 2022.
According to the BizDb database (last updated on 15 Mar 2024), the company registered 2 addresses: 19 Lynwood Avenue, Maori Hill, Dunedin, 9010 (physical address),
19 Lynwood Avenue, Maori Hill, Dunedin, 9010 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address).
Until 21 Jun 2022, Shepherd International Pty Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Mclauchlan, Graeme (an individual) located at Surry Hills, New South Wales postcode 2010.
Then there is a group that consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Shepherd, Peter - located at Maori Hill, Dunedin. Shepherd International Pty Limited is classified as "Entertainment centre operation" (business classification R900320).
Principal place of activity
19 Lynwood Avenue, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 04 Mar 2021 to 21 Jun 2022
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 04 Mar 2021
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 21 Jun 2018
Address #4: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 17 Dec 2013 to 16 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Mclauchlan, Graeme |
Surry Hills New South Wales 2010 Australia |
03 Apr 2014 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Shepherd, Peter |
Maori Hill Dunedin 9010 New Zealand |
17 Dec 2013 - |
Graeme Mclauchlan - Director
Appointment date: 03 Apr 2014
ASIC Name: Kids World Playland Pty Ltd
Address: Surry Hills, New South Wales, 2010 Australia
Address used since 23 Sep 2023
Address: Bondi Junction, New South Wales, 2022 Australia
Address used since 03 Oct 2017
Address: Paddington, New South Wales, 2021 Australia
Address used since 25 Nov 2015
Address: Paddington, New South Wales, 2021 Australia
Address: Paddington, New South Wales, 2021 Australia
Address used since 15 Jul 2019
Peter Shepherd - Director (Inactive)
Appointment date: 17 Dec 2013
Termination date: 13 Jun 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 17 Dec 2013
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Aesir Limited
170 Frederick Street
Bowey's Pool Lounge Limited
235 Moray Place
Laser Boys Limited
10 Chamberlain Street
Pkbh Fun Times Limited
9 Wavy Knowes Drive
Southern Lights & Services Limited
18a Devon Street
Viktor International Consulting Limited
Level 13, Otago House