Shore Build Limited, a registered company, was launched on 28 Apr 2006. 9429034221570 is the New Zealand Business Number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company was classified. This company has been run by 2 directors: Ashley Stephen Hare - an active director whose contract started on 28 Apr 2006,
David Patrick Hare - an inactive director whose contract started on 14 Apr 2007 and was terminated on 20 Dec 2007.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: 51 Screen Road, Coatesville, 0793 (registered address),
51 Screen Road, Coatesville, 0793 (service address),
51 Screen Road, Coatesville, 0793 (office address),
51 Screen Road, Coatesville, 0793 (delivery address) among others.
Shore Build Limited had been using Unit 2, 109 Wairau Road, Wairau Valley, North Shore City 0629 as their registered address until 20 Mar 2023.
A total of 200100 shares are allocated to 2 shareholders (2 groups). The first group consists of 190095 shares (95%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10005 shares (5%).
Other active addresses
Address #4: 51 Screen Road, Coatesville, 0793 New Zealand
Office & delivery address used from 10 Mar 2023
Address #5: 51 Screen Road, Coatesville, 0793 New Zealand
Registered & service address used from 20 Mar 2023
Principal place of activity
2/109 Wairau Rd, Wairau Valley, North Shore City, 0629 New Zealand
Previous addresses
Address #1: Unit 2, 109 Wairau Road, Wairau Valley, North Shore City 0629 New Zealand
Registered & service address used from 19 Apr 2010 to 20 Mar 2023
Address #2: Level 1, 195 Archers Road, Glenfield, North Shore City
Registered & physical address used from 21 May 2007 to 21 May 2007
Address #3: 17b Niccol Ave, Devonport
Registered & physical address used from 28 Apr 2006 to 21 May 2007
Basic Financial info
Total number of Shares: 200100
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 190095 | |||
Individual | Hare, Ashley Stephen |
Coatesville 0793 New Zealand |
14 May 2007 - |
Shares Allocation #2 Number of Shares: 10005 | |||
Individual | Scott, Jane |
Coatesville 0793 New Zealand |
05 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Jane |
Devonport Auckland New Zealand |
01 Sep 2009 - 05 Nov 2010 |
Other | Null - Ashley Stephen Hare | 28 Apr 2006 - 27 Jun 2010 | |
Other | Ashley Stephen Hare | 28 Apr 2006 - 27 Jun 2010 |
Ashley Stephen Hare - Director
Appointment date: 28 Apr 2006
Address: Coatesville, 0793 New Zealand
Address used since 05 Jan 2024
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 08 Nov 2021
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 08 Jun 2016
David Patrick Hare - Director (Inactive)
Appointment date: 14 Apr 2007
Termination date: 20 Dec 2007
Address: Rd 1, Whangarei,
Address used since 14 Apr 2007
Back2front Limited
2 Totaravale Drive
Eco Green Cleaning Services Limited
9 Sunhaven Avenue
Icarus Investments Limited
5 Heathglen Place
Life's Abilities Coaching Limited
1 Sunward Rise
Pro Builders Limited
7b Leiden Pl
Han Ma Eum Church
4 Trias Road
Kawau Construction Limited
639 Glenfield Road
New Concept Developments Limited
7 Noeleen Street
Niuniu Limited
Suite 356 Glenfield Mall, 385 Glenfield Road
Power Bull Limited
13 Battle Place
Som Limited
12 Powrie Street
Super City Building Limited
639 Glenfield Road