Shortcuts

Shannon Wrigley & Co Trustees (2007) Limited

Type: NZ Limited Company (Ltd)
9429033157122
NZBN
1981458
Company Number
Registered
Company Status
Current address
Accounted4 Limited
30 Duke Street
Cambridge 3434
New Zealand
Other address (Address For Share Register) used since 05 Aug 2013
30 Duke Street
Cambridge 3434
New Zealand
Registered & physical address used since 13 Aug 2013

Shannon Wrigley & Co Trustees (2007) Limited, a registered company, was started on 31 Aug 2007. 9429033157122 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Grant John Calvert - an active director whose contract began on 31 Aug 2007,
Martyn Wallis Steffert - an active director whose contract began on 31 Aug 2007,
David Andrew Faville - an active director whose contract began on 12 Apr 2017,
Richard Owen Edge - an inactive director whose contract began on 31 Aug 2007 and was terminated on 12 Apr 2017,
John Duncan Landers - an inactive director whose contract began on 31 Aug 2007 and was terminated on 12 Apr 2017.
Updated on 29 Nov 2019, BizDb's database contains detailed information about 2 addresses the company uses, namely: 30 Duke Street, Cambridge, 3434 (registered address),
30 Duke Street, Cambridge, 3434 (physical address),
Accounted4 Limited, 30 Duke Street, Cambridge, 3434 (other address).
Shannon Wrigley & Co Trustees (2007) Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address up until 13 Aug 2013.
A total of 5 shares are issued to 3 shareholders (3 groups). The first group is comprised of 2 shares (40%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (20%). Finally we have the 3rd share allotment (2 shares 40%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Physical & registered address used from 19 Sep 2007 to 13 Aug 2013

Address #2: 30 Duke Street, Cambridge

Physical & registered address used from 31 Aug 2007 to 19 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: August

Annual return last filed: 22 Aug 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Grant John Calvert Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual David Andrew Faville Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Martyn Wallis Steffert Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richard Owen Edge Cambridge
3434
New Zealand
Individual John Duncan Landers Leamington
Cambridge
3432
New Zealand
Individual John Elliot Boone R D 1
Cambridge 3493
Directors

Grant John Calvert - Director

Appointment date: 31 Aug 2007

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 12 Apr 2011


Martyn Wallis Steffert - Director

Appointment date: 31 Aug 2007

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 10 Aug 2008


David Andrew Faville - Director

Appointment date: 12 Apr 2017

Address: Cambridge, 3434 New Zealand

Address used since 12 Apr 2017


Richard Owen Edge - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 12 Apr 2017

Address: Cambridge, 3434 New Zealand

Address used since 01 Sep 2015


John Duncan Landers - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 12 Apr 2017

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 22 Aug 2012


John Elliot Boone - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 12 Apr 2017

Address: R D 1, Cambridge, 3493 New Zealand

Address used since 01 Sep 2015

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street