The Lodge At Shelly Bay Limited, a registered company, was launched on 10 Feb 2010. 9429031689601 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Toarangatira Woodbine Pomare - an active director whose contract began on 20 Oct 2014,
Jamie Tuuta - an active director whose contract began on 01 Apr 2017,
Mahina Puketapu - an active director whose contract began on 03 Feb 2022,
Bryan John Jackson - an inactive director whose contract began on 01 Apr 2017 and was terminated on 30 Apr 2022,
Peter Allport - an inactive director whose contract began on 01 Apr 2017 and was terminated on 31 Oct 2021.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Ground Floor, Tramways Building, 1-3 Thorndon Quay, Wellington, 6011 (types include: registered, physical).
The Lodge At Shelly Bay Limited had been using Ground Floor, 1-3 Thorndon Quay, Wellington as their physical address until 29 Mar 2018.
A single entity controls all company shares (exactly 100 shares) - Taranaki Whānui Limited - located at 6011, Wellington.
Previous addresses
Address: Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 New Zealand
Physical & registered address used from 20 May 2015 to 29 Mar 2018
Address: C/- Gibson Sheat, Level 9, 1 Grey Street, Wellington, 6011 New Zealand
Registered & physical address used from 14 Jun 2013 to 20 May 2015
Address: 15 Jervois Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2013 to 14 Jun 2013
Address: 55 Waterloo Quay, Wellington New Zealand
Registered & physical address used from 10 Feb 2010 to 24 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Taranaki WhĀnui Limited Shareholder NZBN: 9429032584813 |
Wellington 6011 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hohaia, Holden |
Hataitai Wellington 6021 New Zealand |
29 Apr 2016 - 31 Mar 2017 |
Individual | Te One, Mark |
Paekakariki New Zealand |
10 Feb 2010 - 21 Dec 2016 |
Individual | Ruakere, Hokipera Jean |
New Plymouth New Zealand |
10 Feb 2010 - 21 Dec 2016 |
Individual | Mellish, Rebecca Elizabeth |
Featherston New Zealand |
10 Feb 2010 - 23 Jun 2015 |
Individual | Okeroa, Hon Mahara |
Lower Hutt New Zealand |
10 Feb 2010 - 21 May 2014 |
Individual | Love, Peter Maru |
Featherston Featherston 5710 New Zealand |
10 Apr 2012 - 21 May 2014 |
Individual | Love, Ralph Heberley Ngatata |
Wellington New Zealand |
10 Feb 2010 - 29 Apr 2016 |
Individual | Jackson, Peter Samuel |
Berhampore Wellington 6021 New Zealand |
29 Apr 2016 - 31 Mar 2017 |
Individual | Moeahu, Kura |
Papakowhai Porirua 5024 New Zealand |
21 May 2014 - 21 Dec 2016 |
Individual | Pomare, Torangatira Woodbine |
Papakowhai Porirua 5024 New Zealand |
21 May 2014 - 31 Mar 2017 |
Individual | Love, Catherine Maarie Amohia |
Korokoro Wellington New Zealand |
10 Feb 2010 - 21 May 2014 |
Individual | Puketapu-dentice, Ihakara James |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 31 Mar 2017 |
Individual | Tamati, Howard Kevin |
Moturoa New Plymouth 4310 New Zealand |
21 May 2014 - 31 Mar 2017 |
Individual | Haber-puketapu, Mahina |
Thorndon Wellington 6011 New Zealand |
21 Dec 2016 - 31 Mar 2017 |
Individual | Reeves, Sir Paul Alfred |
Remuera Auckland New Zealand |
10 Feb 2010 - 10 Apr 2012 |
Individual | Baker, Neville Mcclutchie |
Petone New Zealand |
10 Feb 2010 - 31 Mar 2017 |
Individual | Coffey, John Fredrick |
Manurewa Auckland 2102 New Zealand |
21 Dec 2016 - 31 Mar 2017 |
Individual | Kahui, Samuel Wallis |
Epuni Lower Hutt 5011 New Zealand |
21 May 2014 - 21 Dec 2016 |
Individual | Mcconnell, Hinekehu Ngaki Dawn |
Waikawa Bay Picton New Zealand |
10 Feb 2010 - 10 Apr 2012 |
Individual | Love, Morris Te Whiti |
Newtown Wellington 6021 New Zealand |
23 Jun 2015 - 31 Mar 2017 |
Individual | Jackson, June Te Raumange |
Newtown Wellington New Zealand |
10 Feb 2010 - 21 May 2014 |
Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
21 Dec 2016 - 31 Mar 2017 |
Individual | Buchanan, Hannah Mary |
Kelburn Wellington 6012 New Zealand |
21 Dec 2016 - 31 Mar 2017 |
Individual | Puketapu, Teri |
Waiwhetu Lower Hutt 5010 New Zealand |
10 Apr 2012 - 21 Dec 2016 |
Individual | Amohia, Kevin Hikaia |
Palmerston North New Zealand |
10 Feb 2010 - 10 Apr 2012 |
Toarangatira Woodbine Pomare - Director
Appointment date: 20 Oct 2014
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 20 Oct 2014
Jamie Tuuta - Director
Appointment date: 01 Apr 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2017
Mahina Puketapu - Director
Appointment date: 03 Feb 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 03 Feb 2022
Bryan John Jackson - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Apr 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Apr 2017
Peter Allport - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Oct 2021
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2017
Mahara Okeroa - Director (Inactive)
Appointment date: 07 Nov 2012
Termination date: 22 Oct 2014
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 07 Nov 2012
Sir Ralph Heberly Ngatata Love - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 07 Nov 2012
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 10 Apr 2012
Lowry Bay Section One Limited
Ground Floor, Tramways Building
Shelly Bay Limited
Ground Floor, 1-3 Thorndon Quay
Colabnz 2 Kitchener Limited
202 Thorndon Quay
Te Awhina Matauranga Trust "tam"
165 Thorndon Quay
Kech Property Management Limited
Level2,204 Thorndon Quay
Dpf Group Limited
204 Thorndon Quay