Shortcuts

Shurk Limited

Type: NZ Limited Company (Ltd)
9429031812313
NZBN
1496694
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
35 The Parade
Paekakariki 5034
New Zealand
Physical & service address used since 07 May 2012
5/109 Majoribanks Street
Mt Victoria
Wellington 6011
New Zealand
Registered address used since 07 May 2012

Shurk Limited, a registered company, was launched on 08 Apr 2004. 9429031812313 is the New Zealand Business Number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company has been classified. The company has been run by 12 directors: Audrey Susan Chamberlain - an active director whose contract began on 08 Apr 2004,
Richard Braae - an active director whose contract began on 18 Nov 2011,
Andrea Gray - an active director whose contract began on 18 Nov 2011,
Anthony Ernest Cooke - an active director whose contract began on 01 May 2014,
Caroline Boyd - an inactive director whose contract began on 01 May 2014 and was terminated on 23 Apr 2017.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 35 The Parade, Paekakariki, 5034 (physical address),
5/109 Majoribanks Street, Mt Victoria, Wellington, 6011 (registered address),
35 The Parade, Paekakariki, 5034 (service address).
Shurk Limited had been using 109 Seatoun Heights Road, Seatoun, Wellington as their physical address until 07 May 2012.
A total of 600 shares are allocated to 4 shareholders (4 groups). The first group includes 200 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (33.33 per cent). Finally the next share allocation (100 shares 16.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

5/109 Majoribanks Street, Mt Victoria, Wellington, 6011 New Zealand


Previous addresses

Address #1: 109 Seatoun Heights Road, Seatoun, Wellington New Zealand

Physical & registered address used from 09 Sep 2008 to 07 May 2012

Address #2: 68 Seaview Road, Golden Gate, Porirua

Registered & physical address used from 17 Mar 2006 to 09 Sep 2008

Address #3: 15 Apuka Street, Brooklyn, Wellington

Physical & registered address used from 08 Apr 2004 to 17 Mar 2006

Contact info
64 021 633566
Phone
suechamberlain14@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: April

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Chamberlain, Audrey Susan Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Cook, Tony Ngaio
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Braae, Richard Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Gray, Andrea Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pidcock, Virginia Elizabeth Brooklyn
Wellington
Individual Chamberlain, Kim Mount Victoria
Wellington
Individual Hall, Henrietta Mount Victoria
Wellington
Individual Anderson, Carolyn Margaret Seatoun
Wellington

New Zealand
Individual Bound, Ruth Michelle Brooklyn
Wellington
Individual Dellabarca, Chrisandkerry Seatoun
Wellington

New Zealand
Individual Boyd, Caroline Ngaio
Wellington
6035
New Zealand
Directors

Audrey Susan Chamberlain - Director

Appointment date: 08 Apr 2004

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 27 Apr 2015


Richard Braae - Director

Appointment date: 18 Nov 2011

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jun 2014


Andrea Gray - Director

Appointment date: 18 Nov 2011

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jun 2014


Anthony Ernest Cooke - Director

Appointment date: 01 May 2014

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 May 2014


Caroline Boyd - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 23 Apr 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 May 2014


Henrietta Hall - Director (Inactive)

Appointment date: 08 Apr 2004

Termination date: 01 May 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Apr 2011


Kim Chamberlain - Director (Inactive)

Appointment date: 08 Apr 2004

Termination date: 01 May 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Apr 2011


Carolyn Margaret Anderson - Director (Inactive)

Appointment date: 16 Jul 2008

Termination date: 29 Apr 2012

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Jul 2008


Kerry Lee Dellabarca - Director (Inactive)

Appointment date: 16 Jul 2008

Termination date: 29 Apr 2012

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Jul 2008


Christopher John Dellabarca - Director (Inactive)

Appointment date: 16 Jul 2008

Termination date: 18 Nov 2011

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 Jul 2008


Virginia Elizabeth Pidcock - Director (Inactive)

Appointment date: 08 Apr 2004

Termination date: 02 Sep 2008

Address: Paremata, Wellington,

Address used since 20 Mar 2007


Ruth Michelle Bound - Director (Inactive)

Appointment date: 08 Apr 2004

Termination date: 16 Jul 2008

Address: Paremata, Wellington,

Address used since 20 Mar 2007

Nearby companies
Similar companies

D&d Holiday Homes Limited
44 Ihakara Street

Future 5 Investments Limited
Finman Services (paraparaumu) Limited

Max Bach Limited
59 Eatwell Avenue

Process System Innovators Limited
NZ Limited Company

Sergents Mess Limited
88 Maui Pomare Road

Wallcork Upland Limited
Rd1