Shortcuts

Shebiz Limited

Type: NZ Limited Company (Ltd)
9429033195612
NZBN
1974821
Company Number
Registered
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Other address (Address for Records) used since 13 Nov 2012
9 Chardonnay Street
Cromwell
Cromwell 9310
New Zealand
Other address (Address For Share Register) used since 22 Apr 2016
9 Mcnulty Road
Cromwell
Cromwell 9310
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 May 2020

Shebiz Limited, a registered company, was started on 09 Aug 2007. 9429033195612 is the NZ business number it was issued. This company has been managed by 4 directors: Jennifer Anne Scott - an active director whose contract began on 09 Aug 2007,
Leonie Jane Patrick - an active director whose contract began on 02 Aug 2016,
Lisa Anne Wardill - an active director whose contract began on 02 Aug 2016,
Jacqui Kay Rule - an inactive director whose contract began on 09 Aug 2007 and was terminated on 02 Aug 2016.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 9 Mcnulty Road, Cromwell, Cromwell, 9310 (registered address),
9 Mcnulty Road, Cromwell, Cromwell, 9310 (physical address),
9 Mcnulty Road, Cromwell, Cromwell, 9310 (service address),
9 Mcnulty Road, Cromwell, Cromwell, 9310 (other address) among others.
Shebiz Limited had been using 9 Chardonnay Street, Cromwell, Cromwell as their registered address until 29 May 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally the 3rd share allotment (40 shares 40 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 9 Mcnulty Road, Cromwell, Cromwell, 9310 New Zealand

Registered & physical & service address used from 29 May 2020

Previous addresses

Address #1: 9 Chardonnay Street, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 03 May 2016 to 29 May 2020

Address #2: 19 Antrim Street, Cromwell, 9310 New Zealand

Physical & registered address used from 25 May 2010 to 03 May 2016

Address #3: 19 Antrim St, Cromwell

Registered & physical address used from 09 Aug 2007 to 25 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Wardill, Lisa Anne Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Rule, Jacqui Kay Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Scott, Jennifer Anne Bannockburn
Rd 2, Cromwell

New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Patrick, Leonie Jane Rd 1
Roxburgh
9571
New Zealand
Directors

Jennifer Anne Scott - Director

Appointment date: 09 Aug 2007

Address: Bannockburn, Rd 2, Cromwell, 9384 New Zealand

Address used since 22 Apr 2016


Leonie Jane Patrick - Director

Appointment date: 02 Aug 2016

Address: Rd 1, Roxburgh, 9571 New Zealand

Address used since 02 Aug 2016


Lisa Anne Wardill - Director

Appointment date: 02 Aug 2016

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 02 Aug 2016


Jacqui Kay Rule - Director (Inactive)

Appointment date: 09 Aug 2007

Termination date: 02 Aug 2016

Address: Bendigo, Cromwell, 9383 New Zealand

Address used since 22 Apr 2016

Nearby companies