Shortcuts

Shardan Limited

Type: NZ Limited Company (Ltd)
9429030574618
NZBN
3931558
Company Number
Registered
Company Status
Current address
67 Howard Road
Point Howard
Lower Hutt 5013
New Zealand
Other address (Address for Records) used since 06 Aug 2012
19 Kawatiri Grove
Wainuiomata
Lower Hutt 5014
New Zealand
Shareregister & other (Address For Share Register) address used since 26 Oct 2016
19 Kawatiri Grove
Wainuiomata
Lower Hutt 5014
New Zealand
Registered & physical & service address used since 03 Nov 2016

Shardan Limited was launched on 25 Jul 2012 and issued an NZ business number of 9429030574618. The registered LTD company has been run by 3 directors: Lolesio Ross Luafalealo - an active director whose contract began on 08 Apr 2015,
Tamzin Jane Luafalealo - an active director whose contract began on 08 Apr 2015,
Richard John Green - an inactive director whose contract began on 25 Jul 2012 and was terminated on 09 Apr 2015.
According to the BizDb database (last updated on 28 Apr 2024), the company uses 4 addresses: an address for records at 11 Kensington Avenue, Petone, Lower Hutt, 5012 (other address),
11 Kensington Avenue, Petone, Lower Hutt, 5012 (records address),
19 Kawatiri Grove, Wainuiomata, Lower Hutt, 5014 (registered address),
19 Kawatiri Grove, Wainuiomata, Lower Hutt, 5014 (physical address) among others.
Until 03 Nov 2016, Shardan Limited had been using 8 Manurewa Grove, Wainuiomata, Lower Hutt as their physical address.
BizDb found old names used by the company: from 24 Jul 2012 to 08 Apr 2015 they were named Richard Green It Limited.
A total of 50 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Luafalealo, Lolesio Ross (a director) located at Wainuiomata, Lower Hutt postcode 5014.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 25 shares) and includes
Luafalealo, Tamzin Jane - located at Wainuiomata, Lower Hutt.

Addresses

Other active addresses

Address #4: 11 Kensington Avenue, Petone, Lower Hutt, 5012 New Zealand

Other (Address for Records) & records address (Address for Records) used from 10 Mar 2019

Previous addresses

Address #1: 8 Manurewa Grove, Wainuiomata, Lower Hutt, 5014 New Zealand

Physical & registered address used from 16 Apr 2015 to 03 Nov 2016

Address #2: 11 Buick Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 25 Jul 2012 to 16 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Luafalealo, Lolesio Ross Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Luafalealo, Tamzin Jane Wainuiomata
Lower Hutt
5014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Richard John Petone
Lower Hutt
5012
New Zealand
Director Richard John Green Petone
Lower Hutt
5012
New Zealand
Directors

Lolesio Ross Luafalealo - Director

Appointment date: 08 Apr 2015

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 26 Oct 2016


Tamzin Jane Luafalealo - Director

Appointment date: 08 Apr 2015

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 26 Oct 2016


Richard John Green - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 09 Apr 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 25 Jul 2012