Shadel Nominees Limited, a registered company, was registered on 05 Apr 2007. 9429033472119 is the NZBN it was issued. The company has been supervised by 4 directors: Shane Michael Ward - an active director whose contract started on 23 Aug 2017,
Adele Jean Ward - an active director whose contract started on 23 Aug 2017,
Geoffrey Keenan Shearer - an inactive director whose contract started on 05 Apr 2007 and was terminated on 23 Aug 2017,
Dean Michael Pratt - an inactive director whose contract started on 05 Apr 2007 and was terminated on 23 Aug 2017.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 10 Young Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Shadel Nominees Limited had been using 67 High Street, Hawera as their physical address until 12 Nov 2020.
All company shares (2 shares exactly) are owned by a single group consisting of 2 entities, namely:
Findlay, Gaylene Anne (an individual) located at New Plymouth postcode 4310,
Greenlees, Donna Louise (an individual) located at R D 1, New Plymouth postcode 4371.
Previous address
Address: 67 High Street, Hawera New Zealand
Physical & registered address used from 05 Apr 2007 to 12 Nov 2020
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Findlay, Gaylene Anne |
New Plymouth 4310 New Zealand |
12 Nov 2020 - |
Individual | Greenlees, Donna Louise |
R D 1 New Plymouth 4371 New Zealand |
03 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shearer, Geoffrey Keenan |
Rd 6 Inglewood 4386 New Zealand |
05 Apr 2007 - 12 Nov 2020 |
Individual | Pratt, Dean Michael |
Hawera Hawera 4610 New Zealand |
05 Apr 2007 - 03 Nov 2020 |
Shane Michael Ward - Director
Appointment date: 23 Aug 2017
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 07 Mar 2022
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 23 Aug 2017
Adele Jean Ward - Director
Appointment date: 23 Aug 2017
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 07 Mar 2022
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 23 Aug 2017
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 05 Apr 2007
Termination date: 23 Aug 2017
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 14 Mar 2013
Dean Michael Pratt - Director (Inactive)
Appointment date: 05 Apr 2007
Termination date: 23 Aug 2017
Address: Hawera, Hawera, 4610 New Zealand
Address used since 10 Feb 2016
Wallis Cameron Developments Limited
67 High Street
Lomas Nominees Limited
67 High Street
D & C Hughes Trustee Limited
67 High Street
Lrc Investments Limited
67 High Street
Dwyer Farms Limited
67 High Street
C A Dwyer Nominees Limited
67 High Street