Shortcuts

Shelly Bay Limited

Type: NZ Limited Company (Ltd)
9429032402063
NZBN
2207414
Company Number
Registered
Company Status
Current address
Ground Floor, 1-3 Thorndon Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Mar 2018

Shelly Bay Limited, a registered company, was launched on 11 Feb 2009. 9429032402063 is the NZBN it was issued. The company has been supervised by 15 directors: Jamie Tuuta - an active director whose contract started on 22 Jun 2017,
Toa Woodbine Pomare - an active director whose contract started on 22 Jun 2017,
Mahina Puketapu - an active director whose contract started on 03 Feb 2022,
Bryan John Jackson - an inactive director whose contract started on 13 Apr 2017 and was terminated on 30 Apr 2022,
Peter Allport - an inactive director whose contract started on 22 Jun 2017 and was terminated on 31 Oct 2021.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 (types include: registered, physical).
Shelly Bay Limited had been using Ground Floor, 1-3 Thorndon Quay, Wellington as their registered address until 29 Mar 2018.
A single entity controls all company shares (exactly 14000100 shares) - Taranaki Whānui Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address: Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 New Zealand

Registered & physical address used from 20 May 2015 to 29 Mar 2018

Address: C/- Gibson Sheat, Level 9, 1 Grey Street, Wellington, 6011 New Zealand

Registered & physical address used from 14 Jun 2013 to 20 May 2015

Address: 15 Jervois Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 24 May 2013 to 14 Jun 2013

Address: 55 Waterloo Quay, Wellington New Zealand

Registered address used from 01 Mar 2010 to 24 May 2013

Address: 55 Waterloo Quay, Wellingtn New Zealand

Physical address used from 01 Mar 2010 to 24 May 2013

Address: Level 1 Tsb Arena, 3 Queens Wharf, Wellington

Physical & registered address used from 11 Feb 2009 to 01 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 14000100

Annual return filing month: March

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14000100
Entity (NZ Limited Company) Taranaki WhĀnui Limited
Shareholder NZBN: 9429032584813
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Love, Peter Maru Featherston
Featherston
5710
New Zealand
Individual Puketapu-dentice, Ihakara James Thorndon
Wellington
6011
New Zealand
Individual Haber-puketapu, Mahina Thorndon
Wellington
6011
New Zealand
Individual Okeroa, Hou Mahara Remuera
Auckland

New Zealand
Individual Baker, Neville Mcclutchie Petone

New Zealand
Individual Buchanan, Hannah Mary Kelburn
Wellington
6012
New Zealand
Individual Love, Morris Te Whiti Newtown
Wellington
6021
New Zealand
Individual Te One, Mark Paekakariki

New Zealand
Individual Ruakere, Hokipera Jean New Plymouth

New Zealand
Individual Carr, Spencer Waemura Hawera
Individual Mellish, Rebecca Elizabeth Featherston

New Zealand
Individual Jackson, June Te Raumange Newtown
Wellington

New Zealand
Individual Tamati, Howard Kevin Moturoa
New Plymouth
4310
New Zealand
Individual Amohia, Kevin Hikaia Palmerston North

New Zealand
Individual Coffey, John Fredrick Manurewa
Auckland
2102
New Zealand
Individual Hohaia, Holden Hataitai
Wellington
6021
New Zealand
Individual Love, Catherine Maarie Amohia Korokoro
Wellington

New Zealand
Individual Pomare, Toarangatira Woodbine Papakowhai
Porirua
5024
New Zealand
Individual Kahui, Samuel Wallis Papakowhai
Porirua
5024
New Zealand
Individual Moeahu, Kura Te Rangi Waiwhetu
Lower Hutt
5010
New Zealand
Individual Love, Ralph Heberley Ngatata Wellington

New Zealand
Individual Mulligan, Wayne Thomas Khandallah
Wellington
6035
New Zealand
Individual Jackson, Peter Samuel Berhampore
Wellington
6021
New Zealand
Individual Reeves, Sir Paul Alfred Remuera
Auckland

New Zealand
Individual Puketapu, Teri Waiwhetu
Lower Hutt
5010
New Zealand
Director Kura Te Rangi Moeahu Waiwhetu
Lower Hutt
5010
New Zealand
Director Howard Kevin Tamati Moturoa
New Plymouth
4310
New Zealand
Individual Mcconnell, Hinekehu Ngaki Dawn Waikawa Bay
Picton

New Zealand
Directors

Jamie Tuuta - Director

Appointment date: 22 Jun 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Jun 2017


Toa Woodbine Pomare - Director

Appointment date: 22 Jun 2017

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 22 Jun 2017


Mahina Puketapu - Director

Appointment date: 03 Feb 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Feb 2022


Bryan John Jackson - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 30 Apr 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 13 Apr 2017


Peter Allport - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 31 Oct 2021

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 22 Jun 2017


Howard Kevin Tamati - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 22 Jun 2017

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 06 Nov 2013


Peter Samuel Jackson - Director (Inactive)

Appointment date: 31 Mar 2017

Termination date: 22 Jun 2017

Address: Berhampore, Wellington, 6021 New Zealand

Address used since 31 Mar 2017


Kura Te Rangi Moeahu - Director (Inactive)

Appointment date: 06 Nov 2013

Termination date: 19 Oct 2016

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 29 Apr 2016


Catherine Maarie Amohia Love - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 06 Nov 2013

Address: Wellington, New Zealand

Address used since 11 Feb 2009


Mahara Okeroa - Director (Inactive)

Appointment date: 07 Nov 2012

Termination date: 06 Nov 2013

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 07 Nov 2012


Mark Te One - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 14 Oct 2013

Address: Paekakariki, New Zealand

Address used since 11 Feb 2009


Ralph Heberley Ngatata Love - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 31 Oct 2012

Address: Wellington, New Zealand

Address used since 22 Feb 2010


Paul Alfred Reeves - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 14 Aug 2011

Address: Auckland, 1050 New Zealand

Address used since 11 Feb 2009


Kevin Hikaia Amohia - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 01 Sep 2010

Address: Palmerston North, New Zealand

Address used since 11 Feb 2009


Spencer Waemura Carr - Director (Inactive)

Appointment date: 11 Feb 2009

Termination date: 26 Sep 2009

Address: Hawera, New Zealand

Address used since 11 Feb 2009

Nearby companies

Lowry Bay Section One Limited
Ground Floor, Tramways Building

The Lodge At Shelly Bay Limited
Ground Floor, Tramways Building

Colabnz 2 Kitchener Limited
202 Thorndon Quay

Te Awhina Matauranga Trust "tam"
165 Thorndon Quay

Kech Property Management Limited
Level2,204 Thorndon Quay

Dpf Group Limited
204 Thorndon Quay