Shearwell New Zealand Limited was incorporated on 11 Jul 2012 and issued an NZBN of 9429030620476. The registered LTD company has been managed by 7 directors: Richard W. - an active director whose contract started on 11 Jul 2012,
Roger Geoffrey Trewick - an active director whose contract started on 01 Apr 2020,
Carolyne W. - an active director whose contract started on 31 Jan 2024,
James W. - an active director whose contract started on 01 Apr 2025,
Emma T. - an active director whose contract started on 01 Apr 2025.
As stated in our information (last updated on 26 May 2025), this company uses 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (category: registered, service).
Until 08 Jul 2019, Shearwell New Zealand Limited had been using Level 4, Bnz Building, 354 Victoria Street, Hamilton as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). Shearwell New Zealand Limited has been categorised as "Farm produce or supplies wholesaling" (business classification F331905).
Previous addresses
Address #1: Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 01 Dec 2014 to 08 Jul 2019
Address #2: 711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 11 Jul 2012 to 01 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: September
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Shearwell Data Limited | 11 Jul 2012 - | |
Richard W. - Director
Appointment date: 11 Jul 2012
Roger Geoffrey Trewick - Director
Appointment date: 01 Apr 2020
ASIC Name: Pepperton Farms Pty Ltd
Address: Elmore, Vic, 3558 Australia
Address used since 01 Apr 2020
Address: East Bendigo, Vic, 3550 Australia
Carolyne W. - Director
Appointment date: 31 Jan 2024
James W. - Director
Appointment date: 01 Apr 2025
Emma T. - Director
Appointment date: 01 Apr 2025
Samuel W. - Director
Appointment date: 01 Apr 2025
Bernard O'shea - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 01 Apr 2020
ASIC Name: Shearwell Australia Pty Ltd
Address: 485 Bourke Street, Melbourne, Victoria, 3000 Australia
Address: 485 Bourke Street, Melbourne, Victoria, 3000 Australia
Address: East Malvern, Victoria, 3145 Australia
Address used since 11 Sep 2015
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Global Veterinary Services Limited
Level 4, B N Z Building
The Rotoart Charitable Trust
C/o Forsyth Barr
Masse Incorporated
Staples Rodway
Golden Light Enterprises Limited
8 Fleming Place
Hamilton Fruit Trading Limited
7 Mcinnes Place
Lavender Backyard Garden Limited
53 King Street
Liberty Genetics 2012 Limited
1129 Hamilton Cambridge Highway
New Zealand Dairy Distribution Limited
1026 Victoria Street
Oceania Global Partners Limited
Suite 2, 1110 Victoria Street