Shortcuts

Shanedale Fishing Co Limited

Type: NZ Limited Company (Ltd)
9429031853941
NZBN
135696
Company Number
Registered
Company Status
Current address
15 Hanover Place
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 13 Jul 2018
65 Rapanui Road
Chatham Island
Chatham Islands 8016
New Zealand
Postal address used since 06 Jun 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Goomes, Richard Shane Chatham Island
Chatham Islands
8013
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Goomes, Shirley Geraldine Chatham Island
Chatham Islands
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goomes, Robert Richard Chatham Island
Chatham Islands
8013
New Zealand
Directors

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

Nearby companies

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