Shortcuts

Shamel Investment Limited

Type: NZ Limited Company (Ltd)
9429032355109
NZBN
2217829
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
53 Carradale Avenue
Broomfield
Christchurch 8042
New Zealand
Registered & physical & service address used since 03 Apr 2019

Shamel Investment Limited, a registered company, was launched on 03 Apr 2009. 9429032355109 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been run by 3 directors: Sharna Nand Goundar - an active director whose contract started on 03 Apr 2009,
Melvina Jotika Goundar - an active director whose contract started on 15 Aug 2011,
Ijaz Naseer - an inactive director whose contract started on 03 Apr 2009 and was terminated on 15 Aug 2011.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 53 Carradale Avenue, Broomfield, Christchurch, 8042 (types include: registered, physical).
Shamel Investment Limited had been using 52 Ngawhatu Road, Stoke, Nelson as their registered address up to 03 Apr 2019.
Former names for this company, as we established at BizDb, included: from 19 Aug 2011 to 01 Jul 2015 they were named Shamel's Blenheim Limited, from 02 Feb 2011 to 19 Aug 2011 they were named Goundar and Naseer (No.2) Limited and from 03 Apr 2009 to 02 Feb 2011 they were named The Gaming World Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 52 Ngawhatu Road, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 22 Jan 2013 to 03 Apr 2019

Address: 182 Waimea Road, Nelson South, Nelson, 7010 New Zealand

Registered & physical address used from 11 Oct 2012 to 22 Jan 2013

Address: 105 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 04 Mar 2010 to 11 Oct 2012

Address: 182 Waimea Road, Nelson

Physical & registered address used from 03 Apr 2009 to 04 Mar 2010

Contact info
64 27 5482006
26 Mar 2019 Phone
sngoundar@xtra.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Goundar, Melvina Jotika Broomfield
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Goundar, Sharna Nand Broomfield
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Naseer, Ijaz Tahunanui
Nelson

New Zealand
Individual Naseer, Shobna Tahunanui
Nelson

New Zealand
Directors

Sharna Nand Goundar - Director

Appointment date: 03 Apr 2009

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 26 Mar 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Jan 2013


Melvina Jotika Goundar - Director

Appointment date: 15 Aug 2011

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 26 Mar 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Aug 2011


Ijaz Naseer - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 15 Aug 2011

Address: 56 Golf Road, Tahunanui, Nelson, 7011 New Zealand

Address used since 25 Feb 2010

Nearby companies

H V Services Limited
66 Ngawhatu Road

Nelson Old Time Dance Club Incorporated
64 Ngawhatu Road

Sensoryactive Limited
6 Wiltshire Place

Caha Limited
6 Somerset Terrace

Nelson Amateur Radio Club Incorporated
308 Suffolk Road

Footage Reflexology And Foot Care Limited
4 Somerset Terrace

Similar companies

B C Hart Nelson Limited
150 Main Rd

C D White Limited
13-17 Putaitai Street

Lorac Properties Limited
32 Ballard Drive

Natural Path Wellness Centre Limited
8 Sunningdale Drive

Oale Limited
42 Arapiki Road

Wards Homes Limited
19 Black Street