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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Chamberlain, Audrey Susan |
Mount Victoria Wellington 6011 New Zealand |
08 Apr 2004 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Cook, Tony |
Ngaio Wellington 6035 New Zealand |
27 Apr 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Braae, Richard |
Mount Victoria Wellington 6011 New Zealand |
29 Apr 2012 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Gray, Andrea |
Mount Victoria Wellington 6011 New Zealand |
29 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pidcock, Virginia Elizabeth |
Brooklyn Wellington |
08 Apr 2004 - 12 Sep 2004 |
Individual | Chamberlain, Kim |
Mount Victoria Wellington |
08 Apr 2004 - 27 Apr 2015 |
Individual | Hall, Henrietta |
Mount Victoria Wellington |
08 Apr 2004 - 27 Apr 2015 |
Individual | Anderson, Carolyn Margaret |
Seatoun Wellington New Zealand |
02 Sep 2008 - 29 Apr 2012 |
Individual | Bound, Ruth Michelle |
Brooklyn Wellington |
08 Apr 2004 - 12 Sep 2004 |
Individual | Dellabarca, Chrisandkerry |
Seatoun Wellington New Zealand |
02 Sep 2008 - 29 Apr 2012 |
Individual | Boyd, Caroline |
Ngaio Wellington 6035 New Zealand |
27 Apr 2015 - 23 Apr 2017 |
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
Tilley Road Limited
32 The Parade
Central Alarm Security Services Limited
38b The Parade
Attachit Australasia Limited
48 The Parade
Obbi Limited
10 The Parade
Te Aka Matua Education Trust
54 The Parade
The Kapiti Waldorf Trust
59 Wellington Road
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