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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Luafalealo, Lolesio Ross |
Wainuiomata Lower Hutt 5014 New Zealand |
09 Apr 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Luafalealo, Tamzin Jane |
Wainuiomata Lower Hutt 5014 New Zealand |
08 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Richard John |
Petone Lower Hutt 5012 New Zealand |
25 Jul 2012 - 08 Apr 2015 |
Director | Richard John Green |
Petone Lower Hutt 5012 New Zealand |
25 Jul 2012 - 08 Apr 2015 |
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
Integrated Asset Management Limited
29 Kawatiri Grove
Harbour City Searches (1997) Limited
8 Kerepehi Grove
Padd Investments Limited
36 Mohaka Street
Gavin Shute Auto Services 2013 Limited
30 Waiu Street
Wainuiomata Pasifika Education Success Initiative (waipesi)
13 Kairanga Crescent
Wainuiomata Foodbank
33 Parkway