Shortcuts

S H G Holdings Limited

Type: NZ Limited Company (Ltd)
9429033799216
NZBN
1877685
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

S H G Holdings Limited was launched on 19 Oct 2006 and issued an NZ business number of 9429033799216. The registered LTD company has been supervised by 2 directors: Stephen Wayne Boyd - an active director whose contract started on 19 Oct 2006,
Andre Kotzikas - an inactive director whose contract started on 19 Oct 2006 and was terminated on 01 Apr 2014.
As stated in BizDb's database (last updated on 22 Mar 2024), the company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: registered, physical).
Up until 22 Apr 2021, S H G Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
BizDb found previous names used by the company: from 19 Oct 2006 to 27 Mar 2014 they were called Fab Holdings Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 998 shares are held by 1 entity, namely:
Boyd, Stephen Wayne (an individual) located at Riccarton, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Boyd, Henry Oliver - located at Riccarton, Christchurch.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Boyd, George Edward Isacc, located at Riccarton, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Feb 2014 to 22 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 07 Apr 2011 to 04 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 16 Apr 2009 to 07 Apr 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 19 Oct 2006 to 16 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Boyd, Stephen Wayne Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Boyd, Henry Oliver Riccarton
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Boyd, George Edward Isacc Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kotzikas, Andre Sockburn
Christchurch
Directors

Stephen Wayne Boyd - Director

Appointment date: 19 Oct 2006

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 04 Mar 2010

Address: Burnside, Christchurch 8053, New Zealand

Address used since 03 Mar 2010


Andre Kotzikas - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 01 Apr 2014

Address: Sockburn, Christchurch,

Address used since 19 Oct 2006