Shortcuts

Shepherd Inventor Limited

Type: NZ Limited Company (Ltd)
9429032374971
NZBN
2213601
Company Number
Removed
Company Status
Current address
Unit 2f 5 Ceres Court
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 18 Nov 2013

Shepherd Inventor Limited, a removed company, was started on 03 Mar 2009. 9429032374971 is the NZ business identifier it was issued. The company has been run by 5 directors: Brian Manson Spooner - an active director whose contract started on 18 Mar 2013,
Shaun Michael Forgie - an inactive director whose contract started on 25 Aug 2014 and was terminated on 26 May 2020,
Christopher Loxley Shepherd - an inactive director whose contract started on 29 Oct 2010 and was terminated on 25 Aug 2014,
Tim Ronald John Cooper - an inactive director whose contract started on 08 Mar 2012 and was terminated on 07 Aug 2012,
Graydon Aubrey Shepherd - an inactive director whose contract started on 03 Mar 2009 and was terminated on 07 Dec 2011.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: Unit 2F 5 Ceres Court, Rosedale, Auckland, 0632 (category: physical, registered).
Shepherd Inventor Limited had been using 9A Lovell Court, Rosedale, Auckland as their registered address up to 18 Nov 2013.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 999 shares (99.9%).

Addresses

Previous addresses

Address: 9a Lovell Court, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 01 Jul 2013 to 18 Nov 2013

Address: Level 7 West Plaza Building, Cnr Albert & Fanshawe Streets, Downtown Auckland, 1010 New Zealand

Registered & physical address used from 01 Nov 2012 to 01 Jul 2013

Address: C/o B Spooner Ca, Level 7 West Plaza, Bldg, Cnr Albert & Fanshawe Streets, Downtown Auckland New Zealand

Registered & physical address used from 03 Mar 2009 to 01 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 13 Jan 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Shepherd, Graydon Aubrey Golflands
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Shepherd, Graydon Aubrey Golflands
Auckland
2013
New Zealand
Individual Shepherd, Christopher Loxley Golflands
Auckland
2013
New Zealand
Director Christopher Loxley Shepherd Dannemora
Auckland
2016
New Zealand
Directors

Brian Manson Spooner - Director

Appointment date: 18 Mar 2013

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 18 Mar 2013


Shaun Michael Forgie - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 26 May 2020

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 27 Nov 2015


Christopher Loxley Shepherd - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 25 Aug 2014

Address: Mt Eden, Auckland, 1025 New Zealand

Address used since 01 Nov 2013


Tim Ronald John Cooper - Director (Inactive)

Appointment date: 08 Mar 2012

Termination date: 07 Aug 2012

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 08 Mar 2012


Graydon Aubrey Shepherd - Director (Inactive)

Appointment date: 03 Mar 2009

Termination date: 07 Dec 2011

Address: Mt Albert, Auckland, New Zealand

Address used since 03 Mar 2009

Nearby companies

Jam79 Holdings Limited
2h, 5 Ceres Court

The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court

Cerito Limited
Building1, Unit D 5 Ceres Court

Acts Blinds Limited
5 Ceres Court Unit 1d

Colony Consultants Limited
Unit 2 5 Ceres Court

Terotek (nz) Limited
2a 5 Ceres Court