Shortcuts

Shea Terrace Investment Vehicle Limited

Type: NZ Limited Company (Ltd)
9429032669169
NZBN
2148648
Company Number
Registered
Company Status
Current address
Building 3 106 Bush Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 18 Feb 2013

Shea Terrace Investment Vehicle Limited was incorporated on 02 Jul 2008 and issued a business number of 9429032669169. The registered LTD company has been managed by 8 directors: Eric Raymond Lucas - an active director whose contract started on 05 Aug 2008,
Anthony Beaven - an active director whose contract started on 02 Aug 2013,
Melvine James Easton - an active director whose contract started on 26 Jun 2015,
Joanna Mary Phelps Hopkins - an active director whose contract started on 06 Aug 2018,
Jacqueline Ann Mcfarlan - an active director whose contract started on 01 Apr 2023.
As stated in our information (last updated on 27 Apr 2024), this company filed 1 address: Building 3 106 Bush Road, Rosedale, Auckland, 0632 (types include: physical, registered).
Up until 18 Feb 2013, Shea Terrace Investment Vehicle Limited had been using C/-Shore Chartered Accountants Ltd, Unit M, 40-42 Constellation Drive, Mairangi Bay, Auckland as their physical address.
A total of 2080 shares are issued to 8 groups (9 shareholders in total). When considering the first group, 208 shares are held by 1 entity, namely:
Tantalus Investments Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 12.5 per cent shares (exactly 260 shares) and includes
Boyd Moore (Trustee Company) Limited - located at Birkenhead, Auckland.
The 3rd share allotment (208 shares, 10%) belongs to 1 entity, namely:
Hulme-Moir Investments Limited, located at Rosedale, Auckland (an entity).

Addresses

Previous addresses

Address: C/-shore Chartered Accountants Ltd, Unit M, 40-42 Constellation Drive, Mairangi Bay, Auckland New Zealand

Physical & registered address used from 15 Aug 2008 to 18 Feb 2013

Address: C/-buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 02 Jul 2008 to 15 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 2080

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 208
Entity (NZ Limited Company) Tantalus Investments Limited
Shareholder NZBN: 9429036224296
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 260
Entity (NZ Limited Company) Boyd Moore (trustee Company) Limited
Shareholder NZBN: 9429041797358
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 208
Entity (NZ Limited Company) Hulme-moir Investments Limited
Shareholder NZBN: 9429032662559
Rosedale
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 312
Entity (NZ Limited Company) Lucas Trading Company Limited
Shareholder NZBN: 9429035439769
Rd 4
Albany
Shares Allocation #5 Number of Shares: 260
Entity (NZ Limited Company) Waitemata Urology Limited
Shareholder NZBN: 9429035376958
Mt Eden
Auckland
Shares Allocation #6 Number of Shares: 312
Entity (NZ Limited Company) Eva Juhasz Investments Limited
Shareholder NZBN: 9429032671247
Building 3 106 Bush Road
Rosedale, Auckland
0632
New Zealand
Shares Allocation #7 Number of Shares: 260
Entity (NZ Limited Company) Michael Booth Trustee Company Limited
Shareholder NZBN: 9429037624200
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 260
Individual Koya, Madhusudan Prasad Epsom
Auckland

New Zealand
Individual Koya, Padmaja Epsom
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopkins, Joanna Mary Phelps Birkenhead
Auckland

New Zealand
Individual Davison, Michael John Birkenhead
Auckland

New Zealand
Individual Barclay, Gregor Birkenhead
Auckland

New Zealand
Directors

Eric Raymond Lucas - Director

Appointment date: 05 Aug 2008

Address: Rd 4, Albany, 0794 New Zealand

Address used since 05 Aug 2008


Anthony Beaven - Director

Appointment date: 02 Aug 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Aug 2013


Melvine James Easton - Director

Appointment date: 26 Jun 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Jun 2015


Joanna Mary Phelps Hopkins - Director

Appointment date: 06 Aug 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Aug 2018


Jacqueline Ann Mcfarlan - Director

Appointment date: 01 Apr 2023

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Apr 2023


Charles Mcfarlan - Director (Inactive)

Appointment date: 27 Jul 2012

Termination date: 22 Jul 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 27 Jul 2012


Michael John Davison - Director (Inactive)

Appointment date: 03 Aug 2008

Termination date: 02 Aug 2013

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 26 Feb 2010


Eva Susan Juhasz - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 27 Jul 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Jul 2008

Nearby companies

Learning Planet Limited
106 Bush Road

Manly Radiology Limited
Building 3 106 Bush Rd

Manly Medical West Limited
Building 3 106 Bush Rd

Shoreca Investment Vehicle Limited
Building 3 106 Bush Road

Hff (2012) Limited
Building 3 106 Bush Road

Shearwater Construction Limited
Unit L Building 3 106 Bush Rd