Shade 7 Limited, a registered company, was started on 25 Aug 2009. 9429032008999 is the NZ business number it was issued. The company has been managed by 2 directors: Michael Lee Angus Pearce - an active director whose contract started on 07 Apr 2011,
David J. - an inactive director whose contract started on 25 Aug 2009 and was terminated on 01 Apr 2019.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 141 Point View Drive, East Tamaki Heights, Auckland, 2016 (type: registered, physical).
Shade 7 Limited had been using 41 Morrin Road, Saint Johns, Auckland as their registered address up until 03 Dec 2021.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Lowe, Daniel Roger (an individual) located at West Harbour, Auckland postcode 0618,
Pearce, Michael Lee Angus (a director) located at East Tamaki Heights, Auckland postcode 2016,
Pearce, Amy Louise (an individual) located at East Tamaki Heights, Auckland postcode 2016.
Previous addresses
Address: 41 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 04 Nov 2021 to 03 Dec 2021
Address: 141 Point View Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 22 Oct 2021 to 04 Nov 2021
Address: 41 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 01 Sep 2011 to 22 Oct 2021
Address: 37a Clydesdale Ave, Howick, Auckland New Zealand
Registered & physical address used from 25 Aug 2009 to 01 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lowe, Daniel Roger |
West Harbour Auckland 0618 New Zealand |
17 Feb 2021 - |
Director | Pearce, Michael Lee Angus |
East Tamaki Heights Auckland 2016 New Zealand |
07 Jul 2015 - |
Individual | Pearce, Amy Louise |
East Tamaki Heights Auckland 2016 New Zealand |
19 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jesze, Yvonne Nicole |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 03 May 2013 |
Individual | Jesze, Yvonne Nicole |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 03 May 2013 |
Individual | Pearce, Michael Lee Angus |
Farm Cove New Zealand |
14 May 2010 - 19 Feb 2013 |
Individual | Jesze, David Stephen | 25 Aug 2009 - 20 May 2019 |
Michael Lee Angus Pearce - Director
Appointment date: 07 Apr 2011
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 14 Oct 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Mar 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 22 Sep 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 06 Oct 2016
David J. - Director (Inactive)
Appointment date: 25 Aug 2009
Termination date: 01 Apr 2019
Jacobsen Tredsafe Limited
41 Morrin Road
Jacobsen Holdings Limited
41 Morrin Road
Propspeed International Limited
41 Morrin Road
Floorspace Limited
41 Morrin Road
Jacobsen Creative Surfaces Limited
41 Morrin Road
Oceanmax Holdings Limited
41 Morrin Road