Shnurg Limited was launched on 15 Dec 2008 and issued an NZBN of 9429032446388. The registered LTD company has been managed by 1 director, named Bill David Roblou Heritage - an active director whose contract started on 15 Dec 2008.
As stated in BizDb's information (last updated on 30 Mar 2024), this company registered 1 address: 2471 Motueka Valley Highway, Rd 1, Motueka, 7196 (types include: delivery, postal).
Up until 28 Sep 2010, Shnurg Limited had been using 93A Aranui Road, Mapua, Nelson 7005 as their physical address.
A total of 840 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 840 shares are held by 1 entity, namely:
Heritage, Bill David Roblou (an individual) located at Rd1, Motueka postcode 7196. Shnurg Limited was categorised as "Vegetable growing - except dry field peas, beans and soybeans" (business classification A012340).
Principal place of activity
2471 Motueka Valley Highway, Rd 1, Motueka, 7196 New Zealand
Previous address
Address #1: 93a Aranui Road, Mapua, Nelson 7005 New Zealand
Physical & registered address used from 15 Dec 2008 to 28 Sep 2010
Basic Financial info
Total number of Shares: 840
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 840 | |||
Individual | Heritage, Bill David Roblou |
Rd1 Motueka 7196 New Zealand |
15 Dec 2008 - |
Bill David Roblou Heritage - Director
Appointment date: 15 Dec 2008
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 04 Nov 2010
Onekaka Trustee Limited
2471 Motueka Valley Highway
Ling Shi La Limited
2471 Motueka Valley Highway
Tupiza Limited
2471 Motueka Valley Highway
Brightside Builders Limited
2483 Motueka Valley Highway
Ferretti Growers Limited
74 Whitby Road
Hard Yacka Contracting Limited
14 Oxford Street
Heritage Gardens Limited
Hintons Limited
Natures Heritage Limited
44 Oxford Street
Simply Organic Limited
924 Dovedale Road
Woodmans Corner Limited
College Street