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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Shepherd, Graydon Aubrey |
Golflands Auckland 2013 New Zealand |
03 Mar 2009 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Shepherd, Graydon Aubrey |
Golflands Auckland 2013 New Zealand |
03 Mar 2009 - |
Individual | Shepherd, Christopher Loxley |
Golflands Auckland 2013 New Zealand |
01 Nov 2010 - |
Director | Christopher Loxley Shepherd |
Dannemora Auckland 2016 New Zealand |
01 Nov 2010 - |
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
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