Shogun Gardens Limited was started on 30 Apr 2010 and issued a number of 9429031551168. The registered LTD company has been supervised by 3 directors: Barnaby Charles Leach - an active director whose contract began on 30 Apr 2010,
Nina Maria Leach - an active director whose contract began on 24 Jan 2012,
James Patrick Leach - an inactive director whose contract began on 24 Jan 2012 and was terminated on 18 May 2019.
According to our database (last updated on 20 Feb 2024), the company uses 1 address: 50 Cecil Road, Wadestown, Wellington, 6012 (type: registered, physical).
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Leach, Nina Maria (a director) located at Wadestown, Wellington postcode 6012. Shogun Gardens Limited has been classified as "Citrus fruit growing" (business classification A013610).
Principal place of activity
50 Cecil Road, Wadestown, Wellington, 6012 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Leach, Nina Maria |
Wadestown Wellington 6012 New Zealand |
01 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leach, James Patrick |
Wadestown Wellington 6012 New Zealand |
01 Oct 2015 - 08 Nov 2019 |
Individual | Leach, Barnaby Charles |
Wadestown Wellington New Zealand |
30 Apr 2010 - 01 Oct 2015 |
Barnaby Charles Leach - Director
Appointment date: 30 Apr 2010
Address: Wainuiomata, Lower Hutt, 5373 New Zealand
Address used since 01 Apr 2015
Nina Maria Leach - Director
Appointment date: 24 Jan 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Jan 2012
James Patrick Leach - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 18 May 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Jan 2012
Shogun Investments Limited
50 Cecil Road
Fleet Printers Limited
56 Cecil Road
Rsk Limited
60 Cecil Road
Ajax Investments Limited
40 Cecil Road
Kaukatea Properties Limited
41 Cecil Road
Planetgoodness Limited
1 Mairangi Road
Ahi KĀ Holdings Limited
330 Broadway Avenue
Bay Subtropicals Limited
112 Tangmere Road
Raspberry Ruffles Limited
18 Seaview Road
Rooster Limes Limited
53 Mulgrave Street
Samdog Enterprises Limited
6 Hawkins Drive
Tokomaru Sours Limited
7 Waikare Rd