Shanedale Fishing Co Limited, a registered company, was incorporated on 28 Jun 1974. 9429031853941 is the business number it was issued. The company has been supervised by 4 directors: Shirley Geraldine Goomes - an active director whose contract began on 24 Jun 2008,
Richard Shane Goomes - an active director whose contract began on 01 Apr 2012,
Robert Richard Goomes - an inactive director whose contract began on 05 Sep 1991 and was terminated on 03 Sep 2014,
Shirley Geraldine Goomes - an inactive director whose contract began on 05 Sep 1991 and was terminated on 19 Jun 2008.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 65 Rapanui Road, Chatham Island, Chatham Islands, 8016 (types include: postal, registered).
Shanedale Fishing Co Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 13 Jul 2018.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.2%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 499 shares (99.8%).
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Jul 2017 to 13 Jul 2018
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Dec 2016 to 05 Jul 2017
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Sep 2014 to 14 Dec 2016
Address #4: 65 Rapanui Road, Chatham Island, Chatham Islands, 8013 New Zealand
Registered & physical address used from 26 Aug 2013 to 11 Sep 2014
Address #5: Rapanui Road, Waitangi, Chatham Islands New Zealand
Registered & physical address used from 09 Jun 2008 to 26 Aug 2013
Address #6: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 15 Jun 1998 to 09 Jun 2008
Address #7: Rapanui, Big Bush Road, Waitangi, Chatham Islands
Physical address used from 15 Jun 1998 to 09 Jun 2008
Address #8: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Physical address used from 15 Jun 1998 to 15 Jun 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 10 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Goomes, Richard Shane |
Chatham Island Chatham Islands 8013 New Zealand |
27 Apr 2016 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Goomes, Shirley Geraldine |
Chatham Island Chatham Islands 8013 New Zealand |
28 Jun 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goomes, Robert Richard |
Chatham Island Chatham Islands 8013 New Zealand |
28 Jun 1974 - 10 Sep 2014 |
Shirley Geraldine Goomes - Director
Appointment date: 24 Jun 2008
Address: Chatham Island, Chatham Islands, 8013 New Zealand
Address used since 16 Aug 2013
Richard Shane Goomes - Director
Appointment date: 01 Apr 2012
Address: Chatham Island, Chatham Islands, 8013 New Zealand
Address used since 16 Aug 2013
Robert Richard Goomes - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 03 Sep 2014
Address: Chatham Island, Chatham Islands, 8013 New Zealand
Address used since 16 Aug 2013
Shirley Geraldine Goomes - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 19 Jun 2008
Address: Waitangi, Chatham Island,
Address used since 30 May 2008
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street