Shine Property Limited, a registered company, was registered on 18 Feb 2010. 9429031665926 is the NZBN it was issued. "Residential property development (excluding construction)" (ANZSIC L671180) is how the company has been categorised. This company has been managed by 2 directors: Men Teck Liew - an active director whose contract began on 18 Feb 2010,
Men Teck Liew - an active director whose contract began on 05 Jun 2017.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: Unit 303, 69 Hall Avenue,, Mangere, Auckland, 2024 (registered address),
Unit 303, 69 Hall Avenue,, Mangere, Auckland, 2024 (service address),
Unit 2, 27 Price Crescent, Mount Wellington, Auckland, 1060 (registered address),
Unit 2, 27 Price Crescent, Mount Wellington, Auckland, 1060 (physical address) among others.
Shine Property Limited had been using 53 John Burke Drive, Aotea, Porirua as their physical address up until 16 Jun 2021.
A single entity owns all company shares (exactly 100 shares) - Liew, Men Teck - located at 2024, Aotea, Porirua.
Principal place of activity
126 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 53 John Burke Drive, Aotea, Porirua, 5024 New Zealand
Physical & registered address used from 25 Jun 2018 to 16 Jun 2021
Address #2: 51 Wai-iti Crescent, Woburn, Lower Hutt, 5010 New Zealand
Physical & registered address used from 19 Dec 2016 to 25 Jun 2018
Address #3: 60 Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 02 Mar 2015 to 19 Dec 2016
Address #4: 60 Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 16 Jul 2014 to 19 Dec 2016
Address #5: 4 Owaka Close, Kelson, Lower Hutt, 5010 New Zealand
Registered address used from 19 Aug 2013 to 16 Jul 2014
Address #6: 4 Owaka Close, Kelson, Lower Hutt, 5010 New Zealand
Physical address used from 19 Aug 2013 to 02 Mar 2015
Address #7: 60a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 26 Jun 2013 to 19 Aug 2013
Address #8: 60a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 20 Jun 2013 to 19 Aug 2013
Address #9: 60a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 19 Jun 2013 to 20 Jun 2013
Address #10: 60a Clifford Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 19 Jun 2013 to 26 Jun 2013
Address #11: 126 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Jun 2011 to 19 Jun 2013
Address #12: 131, Major Drive, Kelson, Lower Hutt New Zealand
Registered & physical address used from 18 Feb 2010 to 09 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Liew, Men Teck |
Aotea Porirua 5024 New Zealand |
18 Feb 2010 - |
Men Teck Liew - Director
Appointment date: 18 Feb 2010
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Jun 2021
Address: Aotea, Porirua, 5024 New Zealand
Address used since 16 Jun 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Jul 2014
Men Teck Liew - Director
Appointment date: 05 Jun 2017
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Jun 2021
Address: Aotea, Porirua, 5024 New Zealand
Address used since 16 Jun 2018
Address: Lower Hutt, 5010 New Zealand
Address used since 05 Jun 2017
Troika Enterprises Limited
119 Major Drive
Dkr Design & Illustration Limited
25 Timaru Grove
Vr Kommunications Limited
23 Timaru Grove
Iantolu Limited
22 Timaru Grove
Kelson Community Association Incorporated
5a Timaru Grove
A Plus A Limited
12 A Kelso Grove
Aneka Limited
44 Sunshine Crescent
Arise Investment Limited
126 Major Drive
Ellen Lewis Limited
965 High Street
Vallabh Family Trading Limited
Level 1, 8 Margaret Street
Vanjernat Properties Limited
50a Garden Road
Watkins Homes Limited
21 Foster Crescent