Shortcuts

Sheso Limited

Type: NZ Limited Company (Ltd)
9429033752471
NZBN
1885111
Company Number
Registered
Company Status
Current address
119 Mt Pleasant Road
Mount Pleasant
Christchurch 8081
New Zealand
Other address (Address For Share Register) used since 15 Nov 2012
17a Muritai Terrace
Mount Pleasant
Christchurch 8081
New Zealand
Registered & physical & service address used since 14 Nov 2017
17a Muritai Terrace
Mount Pleasant
Christchurch 8081
New Zealand
Postal & office & delivery address used since 09 Jan 2024

Sheso Limited, a registered company, was incorporated on 06 Dec 2006. 9429033752471 is the NZBN it was issued. This company has been managed by 6 directors: Kevin Cornelius Petrus Maria Buijs - an active director whose contract began on 31 Oct 2013,
Petrus Maria Gelasius Buijs - an inactive director whose contract began on 08 Apr 2013 and was terminated on 15 Nov 2013,
Kevin Cornelius Petrus Maria Buijs - an inactive director whose contract began on 15 Nov 2012 and was terminated on 12 Apr 2013,
Savvas Kerdemelidis - an inactive director whose contract began on 06 Dec 2006 and was terminated on 22 Nov 2012,
Argyris Lakakis - an inactive director whose contract began on 06 Dec 2006 and was terminated on 29 Nov 2010.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 7 Cockle Lane, Waimairi Beach, Christchurch, 8083 (office address),
17A Muritai Terrace, Mount Pleasant, Christchurch, 8081 (postal address),
17A Muritai Terrace, Mount Pleasant, Christchurch, 8081 (office address),
17A Muritai Terrace, Mount Pleasant, Christchurch, 8081 (delivery address) among others.
Sheso Limited had been using 20A Exeter Street, Lyttelton, Lyttelton as their registered address up until 14 Nov 2017.
One entity owns all company shares (exactly 300 shares) - Buijs, Kevin Cornelius Petrus Maria - located at 8083, Mount Pleasant, Christchurch.

Addresses

Other active addresses

Principal place of activity

7 Cockle Lane, Waimairi Beach, Christchurch, 8083 New Zealand


Previous addresses

Address #1: 20a Exeter Street, Lyttelton, Lyttelton, 8082 New Zealand

Registered & physical address used from 23 Nov 2015 to 14 Nov 2017

Address #2: 119 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand

Registered & physical address used from 23 Nov 2012 to 23 Nov 2015

Address #3: 7 Cockle Lane, Waimairi Beach, Christchurch, 8083 New Zealand

Physical & registered address used from 07 Dec 2010 to 23 Nov 2012

Address #4: 12 Queenswood Gardens, Mairehau, Christchurch New Zealand

Registered & physical address used from 03 Nov 2009 to 07 Dec 2010

Address #5: 7 Cockle Lane, North Shore, Christchurch 8009, New Zealand

Physical & registered address used from 06 Dec 2006 to 03 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Buijs, Kevin Cornelius Petrus Maria Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buijs, Kevin Cornelius Petrus Maria Christchurch
New Zealand
Individual Kerdemelidis, Savvas Christchurch 8009
New Zealand
8083
New Zealand
Individual Lakakis, Argyris Christchurch
New Zealand
Directors

Kevin Cornelius Petrus Maria Buijs - Director

Appointment date: 31 Oct 2013

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 12 Nov 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 06 Nov 2017


Petrus Maria Gelasius Buijs - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 15 Nov 2013

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 08 Apr 2013


Kevin Cornelius Petrus Maria Buijs - Director (Inactive)

Appointment date: 15 Nov 2012

Termination date: 12 Apr 2013

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 15 Nov 2012


Savvas Kerdemelidis - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 22 Nov 2012

Address: Christchurch 8009, New Zealand, New Zealand

Address used since 29 Nov 2010


Argyris Lakakis - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 29 Nov 2010

Address: Christchurch, 8051 New Zealand

Address used since 06 Dec 2006


Kevin Cornelius Petrus Maria Buijs - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 29 Nov 2010

Address: Christchurch, 8081 New Zealand

Address used since 06 Dec 2006

Nearby companies

Visionslive Holdings Limited
7 Cockle Lane

Aristo Trustees Limited
7 Cockle Lane

Auth Ip Limited
7 Cockle Lane

Isodus Limited
7 Cockle Lane

Opencity Limited
7 Cockle Lane

The Classic Villa Co Limited
7 Cockle Lane