Shamel Limited was registered on 14 Jul 2011 and issued an NZ business identifier of 9429031018029. This registered LTD company has been run by 2 directors: Sharna Nand Goundar - an active director whose contract started on 14 Jul 2011,
Melvina Jotika Goundar - an active director whose contract started on 14 Jul 2011.
As stated in BizDb's data (updated on 31 Mar 2024), the company registered 3 addresses: 53 Carradale Avenue, Broomfield, Christchurch, 8042 (physical address),
53 Carradale Avenue, Broomfield, Christchurch, 8042 (registered address),
53 Carradale Avenue, Broomfield, Christchurch, 8042 (service address),
53 Carradale Avenue, Broomfield, Christchurch, 8042 (other address) among others.
Up until 03 Apr 2019, Shamel Limited had been using 52 Ngawhatu Road, Stoke, Nelson as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Goundar, Melvina Jotika (an individual) located at Broomfield, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Goundar, Sharna Nand - located at Broomfield, Christchurch. Shamel Limited is classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: 52 Ngawhatu Road, Stoke, Nelson, 7011 New Zealand
Physical address used from 08 Jul 2013 to 03 Apr 2019
Address #2: 52 Ngawhatu Road, Stoke, Nelson, 7011 New Zealand
Registered address used from 22 Jan 2013 to 03 Apr 2019
Address #3: 52 Ngawhatu Road, Stoke, Nelson, 7011 New Zealand
Physical address used from 22 Jan 2013 to 08 Jul 2013
Address #4: 182 Waimea Road, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 11 Oct 2012 to 22 Jan 2013
Address #5: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 09 Mar 2012 to 11 Oct 2012
Address #6: 182 Waimea Road, Nelson South, Nelson, 7010 New Zealand
Registered & physical address used from 14 Jul 2011 to 09 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goundar, Melvina Jotika |
Broomfield Christchurch 8042 New Zealand |
14 Jul 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Goundar, Sharna Nand |
Broomfield Christchurch 8042 New Zealand |
14 Jul 2011 - |
Sharna Nand Goundar - Director
Appointment date: 14 Jul 2011
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 26 Mar 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Jan 2013
Melvina Jotika Goundar - Director
Appointment date: 14 Jul 2011
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 26 Mar 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Jan 2013
H V Services Limited
66 Ngawhatu Road
Nelson Old Time Dance Club Incorporated
64 Ngawhatu Road
Sensoryactive Limited
6 Wiltshire Place
Caha Limited
6 Somerset Terrace
Nelson Amateur Radio Club Incorporated
308 Suffolk Road
Footage Reflexology And Foot Care Limited
4 Somerset Terrace
Boon Investments Limited
250a Ridgeway South
Carppe Investments Limited
17 Essex Terrace
Hands Held Limited
13 Montebello Avenue
Hands Up 2015 Limited
13 Montebello Avenue
Rock Solid Property Investments Limited
38 Sunningdale Drive
Scott Fang Property Limited
12 Best Place