Shaken Holdings Limited, a registered company, was launched on 22 May 2006. 9429034122211 is the NZ business number it was issued. This company has been managed by 2 directors: Shane Ian Bray - an active director whose contract began on 22 May 2006,
Kenneth John Bradshaw - an active director whose contract began on 22 May 2006.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 4C Sefton Street East, Timaru, 7910 (category: physical, registered).
Shaken Holdings Limited had been using 4C Sefton Street East, Timaru as their registered address up until 07 Nov 2017.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 48 shares (48 per cent). Lastly we have the next share allotment (48 shares 48 per cent) made up of 3 entities.
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 01 Apr 2014 to 07 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 03 May 2012 to 01 Apr 2014
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 08 Apr 2010 to 03 May 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 20 Mar 2008 to 08 Apr 2010
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 22 May 2006 to 20 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tilson, Karen Lee |
Gleniti Timaru 7910 New Zealand |
22 May 2006 - |
Shares Allocation #2 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Qa Trustees 2012 Limited Shareholder NZBN: 9429030878631 |
Timaru Timaru 7910 New Zealand |
17 Aug 2012 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Tilson, Karen Lee |
Gleniti Timaru 7910 New Zealand |
22 May 2006 - |
Individual | Bradshaw, Kenneth John |
Gleniti Timaru 7910 New Zealand |
22 May 2006 - |
Entity (NZ Limited Company) | Qa Trustees 2012 Limited Shareholder NZBN: 9429030878631 |
Timaru Timaru 7910 New Zealand |
17 Aug 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bradshaw, Kenneth John |
Gleniti Timaru 7910 New Zealand |
22 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
23 May 2006 - 13 Nov 2013 | |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
21 Apr 2011 - 17 Aug 2012 | |
Individual | Bray, Shane Ian |
Seaview Timaru 7910 New Zealand |
22 May 2006 - 10 Oct 2019 |
Individual | Bray, Shane Ian |
Seaview Timaru 7910 New Zealand |
22 May 2006 - 10 Oct 2019 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
23 May 2006 - 13 Nov 2013 | |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
13 Nov 2013 - 30 Apr 2014 | |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
21 Apr 2011 - 17 Aug 2012 | |
Individual | Bray, Shane Ian |
Seaview Timaru 7910 New Zealand |
22 May 2006 - 10 Oct 2019 |
Entity | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Company Number: 2404133 |
13 Nov 2013 - 30 Apr 2014 |
Shane Ian Bray - Director
Appointment date: 22 May 2006
Address: Seaview, Timaru, 7910 New Zealand
Address used since 19 Oct 2018
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 27 Apr 2017
Kenneth John Bradshaw - Director
Appointment date: 22 May 2006
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 17 Jun 2015
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East