Sharples Enterprises Nz Limited was launched on 11 Feb 2010 and issued an NZBN of 9429031664516. The registered LTD company has been managed by 2 directors: Christopher-Lee Sharples - an active director whose contract began on 11 Feb 2010,
Gareth Sharples - an inactive director whose contract began on 11 Feb 2010 and was terminated on 29 Apr 2021.
According to BizDb's information (last updated on 05 Jun 2025), the company registered 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Up until 15 Sep 2022, Sharples Enterprises Nz Limited had been using 63 Devon Street, Arrowtown, Arrowtown as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Sharples, Christopher-Lee (an individual) located at Currumbin, Queensland postcode 4233.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sharples Holdings Pty Ltd Atf Sharples Holdings Trust - located at Burleigh Heads, Qld.
Previous addresses
Address: 63 Devon Street, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 10 May 2021 to 15 Sep 2022
Address: 21 Cotter Ave, Arrowtown, Arrowtown, 9302 New Zealand
Physical & registered address used from 20 Sep 2019 to 10 May 2021
Address: 47 Mcdonnell Road, Arrowtown, Arrowtown, 9302 New Zealand
Physical & registered address used from 13 Sep 2018 to 20 Sep 2019
Address: 47 Mcdonnell Road, Arrowtown, Arrowtown, 9302 New Zealand
Physical & registered address used from 22 Sep 2016 to 13 Sep 2018
Address: Level 1, 1 Searle Lane, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 27 Oct 2015 to 22 Sep 2016
Address: 8 Church Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 22 Aug 2012 to 27 Oct 2015
Address: Unit 95, 70-78 Tory Street, Wellington New Zealand
Registered & physical address used from 11 Feb 2010 to 22 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Sharples, Christopher-lee |
Currumbin Queensland 4233 Australia |
11 Feb 2010 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Other (Other) | Sharples Holdings Pty Ltd Atf Sharples Holdings Trust |
Burleigh Heads, Qld 4220 Australia |
30 Apr 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sharples, Gareth |
Fernhill Queenstown 9300 New Zealand |
11 Feb 2010 - 30 Apr 2021 |
Christopher-lee Sharples - Director
Appointment date: 11 Feb 2010
ASIC Name: Sharples Enterprises Pty Ltd
Address: Currumbin, Gold Coast, 4233 Australia
Address used since 01 Apr 2015
Address: Southport Queensland, 4215 Australia
Address: Southport Queensland, 4215 Australia
Gareth Sharples - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 29 Apr 2021
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 14 Aug 2012
Taylormade Plumbing & Solar Limited
8 Church Street
Codyandco Limited
8 Church Street
Golden Qt Limited
Level 1
Unit 7 Limited
Level 1
Artektus Limited
1st Floor
Queenstown Trustees Limited
1st Floor