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 06 Jun 2025), the company filed 1 address: 44A Kilmarnock Street, Riccarton, Christchurch, 8011 (category: postal, office).
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 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Boyd, Stephen Wayne (an individual) located at Riccarton, Christchurch postcode 8011. S H G Holdings Limited has been categorised as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: 44a Kilmarnock Street, Riccarton, Christchurch, 8011 New Zealand
Postal & office address used from 11 Mar 2025
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 22 Apr 2021
Address #2: 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 #3: 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 #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 19 Oct 2006 to 16 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Boyd, Stephen Wayne |
Riccarton Christchurch 8011 New Zealand |
19 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyd, Henry Oliver |
Riccarton Christchurch 8011 New Zealand |
11 Feb 2008 - 11 Mar 2025 |
| Individual | Boyd, George Edward Isacc |
Riccarton Christchurch 8011 New Zealand |
01 Apr 2014 - 11 Mar 2025 |
| Individual | Kotzikas, Andre |
Sockburn Christchurch |
19 Oct 2006 - 01 Apr 2014 |
Stephen Wayne Boyd - Director
Appointment date: 19 Oct 2006
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 23 May 2024
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Corporate Risks (1997) Limited
Scales House, 254 Montreal Street
Lucius Limited
Level 1
Modo Limited
100 Moorhouse Avenue
Oboe Construction Group Limited
100 Moorhouse Avenue
Polonez Limited
14 Hazeldean Road
Ralston Investments Limited
P K F Goldsmith Fox