Shore Ceilings & Partitions Limited was registered on 05 Nov 1980 and issued an NZ business identifier of 9429032154528. This registered LTD company has been managed by 2 directors: Joseph Hughes Buhagiar - an active director whose contract began on 12 Oct 1987,
Lloyd Richard Riggs - an inactive director whose contract began on 12 Oct 1987 and was terminated on 24 Mar 1997.
As stated in BizDb's data (updated on 11 Apr 2024), this company filed 1 address: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland, 0610 (type: registered, physical).
Up until 30 Apr 2020, Shore Ceilings & Partitions Limited had been using Lincoln Manor, 293 Lincoln Road, Waitakere City as their physical address.
BizDb found old names used by this company: from 05 Nov 1980 to 08 Nov 2006 they were named Shore Ceilings Limited.
A total of 2000 shares are issued to 3 groups (3 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Li, Zhongxing (an individual) located at Hatfields Beach, Orewa postcode 0931.
Then there is a group that consists of 1 shareholder, holds 60 per cent shares (exactly 1200 shares) and includes
Buhagiar, Joseph Hughes - located at Silverdale.
The 3rd share allotment (400 shares, 20%) belongs to 1 entity, namely:
Mitchell, Anthony, located at Waimauku, Waimauku (an individual). Shore Ceilings & Partitions Limited has been classified as "Ceiling services" (ANZSIC E324110).
Principal place of activity
Unit A5, 8 Henry Rose Place, Auckland, 0632 New Zealand
Previous addresses
Address: Lincoln Manor, 293 Lincoln Road, Waitakere City New Zealand
Physical address used from 08 Jan 2009 to 30 Apr 2020
Address: Lincoln Manor, 293 Lincoln Road, Waitakere City New Zealand
Registered address used from 08 Jan 2009 to 30 Apr 2020
Address: Mclaren Guise Associates Limited, 6 Shamrock Drive, Kumeu, Auckland
Physical & registered address used from 10 Apr 2006 to 08 Jan 2009
Address: Henk A Aalders & Co, Chartered Accountants, 6 Shamrock Drive, Kumeu
Registered & physical address used from 05 Mar 2004 to 10 Apr 2006
Address: H A Aalders, Main Rd, Kumeu
Registered address used from 07 Apr 1997 to 05 Mar 2004
Address: Henk A Aalders & Co, Cnr State Highway 16, Access Road, Kumeu
Physical address used from 27 Mar 1997 to 05 Mar 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Li, Zhongxing |
Hatfields Beach Orewa 0931 New Zealand |
02 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Buhagiar, Joseph Hughes |
Silverdale 0794 New Zealand |
05 Nov 1980 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Mitchell, Anthony |
Waimauku Waimauku 0812 New Zealand |
02 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aalders, Henk Anthony |
Kumeu |
05 Nov 1980 - 17 Nov 2005 |
Joseph Hughes Buhagiar - Director
Appointment date: 12 Oct 1987
Address: Silverdale, 0794 New Zealand
Address used since 17 Feb 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Mar 2012
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 05 Mar 2018
Lloyd Richard Riggs - Director (Inactive)
Appointment date: 12 Oct 1987
Termination date: 24 Mar 1997
Address: Mairangi Bay, Auckland 10,
Address used since 12 Oct 1987
Smith & Partners Trustee Co. 2011 Limited
293 Lincoln Road
300 Wainui Road Owners Limited
293 Lincoln Road
Rural Direct (whangarei) Limited
Lincoln Manor
Rural Direct Limited
Lincoln Manor
Cooling Towers Nz Limited
Lincoln Manor
Modere New Zealand Limited
Lincoln Manor
Art Plasterers Limited
Level 1, Unit 6, 214 Universal Drive
Ceilings Nz Limited
2 Lucinda Place
Ceilings Plus Nz Limited
2 Lucinda Place
Dane Ceilings Limited
4 Tay Street
Hbs Interior Lining Limited
23 Titoki Street
Mvc Interiors Limited
32 Puriri Road