Shalloch Investments Limited was started on 14 Oct 2011 and issued an NZBN of 9429030912946. The registered LTD company has been run by 2 directors: Julie Anne Hamilton - an active director whose contract began on 14 Oct 2011,
Neil John Hamilton - an active director whose contract began on 14 Oct 2011.
According to our information (last updated on 31 Mar 2024), this company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Up until 10 Dec 2018, Shalloch Investments Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hamilton, Julie Anne (a director) located at Rd 3K, Oamaru postcode 9494.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hamilton, Neil John - located at Rd 3K, Oamaru. Shalloch Investments Limited has been categorised as "Investment - non financial assets nec" (business classification L664010).
Previous addresses
Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 23 May 2016 to 10 Dec 2018
Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Oct 2011 to 23 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hamilton, Julie Anne |
Rd 3k Oamaru 9494 New Zealand |
14 Oct 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hamilton, Neil John |
Rd 3k Oamaru 9494 New Zealand |
14 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Rhys John |
Rd 7c Oamaru 9491 New Zealand |
14 Oct 2011 - 12 Nov 2018 |
Individual | Hamilton, Emily Jayne |
Rd 7c Oamaru 9491 New Zealand |
14 Oct 2011 - 12 Nov 2018 |
Individual | Hamilton, Katelin Alison |
Dunedin Central Dunedin 9016 New Zealand |
14 Oct 2011 - 04 May 2016 |
Individual | Galloway, Megan Anne |
Rd 2 Dunedin 9077 New Zealand |
01 Jul 2016 - 12 Nov 2018 |
Individual | Galloway, Matthew Campbell |
Rd 2 Dunedin 9077 New Zealand |
01 Jul 2016 - 12 Nov 2018 |
Individual | Wilson, Bruce James |
Dunedin Central Dunedin 9016 New Zealand |
01 Jul 2016 - 12 Nov 2018 |
Individual | Wilson, Katelin Alison |
Dunedin Central Dunedin 9016 New Zealand |
04 May 2016 - 12 Nov 2018 |
Julie Anne Hamilton - Director
Appointment date: 14 Oct 2011
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 14 Oct 2011
Neil John Hamilton - Director
Appointment date: 14 Oct 2011
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 14 Oct 2011
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Caki Corporation Limited
115 Sherborne Street
Cognata Investments Limited
63 Aylesford Street
Mangawhai Coastal Estates Limited
Level 16
Max Ip Holdings Limited
C/-level 16
Pasenay Holdings Limited
Level 11
Safekiwi (new Zealand) Limited
Unit 3, 75 Peterborough Street