Bastion Shine Limited was incorporated on 13 Apr 2005 and issued a number of 9429034822654. This registered LTD company has been managed by 12 directors: Ivan James Hall - an active director whose contract began on 12 May 2017,
Andy Mcleish - an active director whose contract began on 25 Sep 2019,
Fergus James Watts - an active director whose contract began on 08 Nov 2021,
James Arthur Watts - an active director whose contract began on 08 Nov 2021,
Jack Thomas Watts - an active director whose contract began on 08 Nov 2021.
As stated in our database (updated on 10 Jun 2025), the company uses 1 address: Level 3, 239 Ponsonby Rd, Freemans Bay, Auckland, 1011 (types include: registered, service).
Up until 07 Oct 2022, Bastion Shine Limited had been using 116-118 Quay St, Britomart, Auckland as their physical address.
BizDb found old names used by the company: from 29 Apr 2005 to 15 Nov 2021 they were named Shine Communications Group Limited, from 13 Apr 2005 to 29 Apr 2005 they were named Thirteenoseven Holdings Limited.
A total of 50000 shares are allotted to 10 groups (17 shareholders in total). When considering the first group, 2500 shares are held by 2 entities, namely:
Barr-Sellers, Penelope (an individual) located at Auckland Central, Auckland postcode 1010,
Sellers, Toby (an individual) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 2 shareholders, holds 5 per cent shares (exactly 2500 shares) and includes
James, Robert - located at Ponsonby, Auckland,
James, Joanna - located at Ponsonby, Auckland.
The 3rd share allotment (403 shares, 0.81%) belongs to 1 entity, namely:
Idea Co Limited, located at Rd 4, Dairy Flat (an entity). Bastion Shine Limited has been classified as "Advertising service" (ANZSIC M694020).
Other active addresses
Address #4: Level 3, 239 Ponsonby Rd, Freemans Bay, Auckland, 1011 New Zealand
Office & delivery address used from 06 Mar 2023
Address #5: Level 3, 239 Ponsonby Rd, Freemans Bay, Auckland, 1011 New Zealand
Registered & service address used from 14 Mar 2023
Principal place of activity
116 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 116-118 Quay St, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 15 Mar 2019 to 07 Oct 2022
Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Mar 2016 to 15 Mar 2019
Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Apr 2014 to 29 Mar 2016
Address #4: Level 3, Stanbeth House, Cnr Customs Street And Commerce Street, Auckland, 1143 New Zealand
Registered & physical address used from 02 Mar 2011 to 14 Apr 2014
Address #5: 18 Drake Street, Freemans Bay New Zealand
Registered address used from 25 Jun 2009 to 02 Mar 2011
Address #6: 18 Drake Street, Freemans Bay, Auckland New Zealand
Physical address used from 25 Jun 2009 to 02 Mar 2011
Address #7: 10 O'connell Street, Auckland
Physical & registered address used from 13 Apr 2005 to 25 Jun 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 04 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Individual | Barr-sellers, Penelope |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2025 - |
| Individual | Sellers, Toby |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | James, Robert |
Ponsonby Auckland 1011 New Zealand |
07 Apr 2025 - |
| Individual | James, Joanna |
Ponsonby Auckland 1011 New Zealand |
07 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 403 | |||
| Entity (NZ Limited Company) | Idea Co Limited Shareholder NZBN: 9429031357012 |
Rd 4 Dairy Flat 0794 New Zealand |
25 Oct 2019 - |
| Shares Allocation #4 Number of Shares: 403 | |||
| Individual | Sclater, James |
Arrowtown Arrowtown 9302 New Zealand |
25 Oct 2019 - |
| Individual | Henderson, Christine |
Westmere Auckland 1022 New Zealand |
25 Oct 2019 - |
| Individual | Maddocks, Richard |
Westmere Auckland 1022 New Zealand |
25 Oct 2019 - |
| Shares Allocation #5 Number of Shares: 502 | |||
| Individual | Mcleish, Andy |
Murrays Bay Auckland 0630 New Zealand |
15 May 2017 - |
| Shares Allocation #6 Number of Shares: 1250 | |||
| Entity (NZ Limited Company) | Pitkin Investment Trustee Limited Shareholder NZBN: 9429046093530 |
Orakei Auckland 1071 New Zealand |
15 May 2017 - |
| Shares Allocation #7 Number of Shares: 1608 | |||
| Individual | Curran, Nerolie Jane |
Westmere Auckland 1022 New Zealand |
08 Nov 2012 - |
| Individual | Curran, Simon Patrick Mccrea |
Westmere Auckland 1022 New Zealand |
13 Apr 2005 - |
| Shares Allocation #8 Number of Shares: 40000 | |||
| Other (Other) | Bastion Collective Australia Pty Ltd |
North Bondi Nsw 2026 Australia |
09 Nov 2021 - |
| Shares Allocation #9 Number of Shares: 833 | |||
| Individual | Hill, Ronald James |
Remuera Auckland 1050 New Zealand |
15 May 2017 - |
| Individual | Hill, Melissa |
Kingsland Auckland 1021 New Zealand |
23 Aug 2018 - |
| Individual | Hill, Beverly Andriana |
Remuera Auckland 1050 New Zealand |
15 May 2017 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Curran, Simon Patrick Mccrea |
Westmere Auckland 1022 New Zealand |
13 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcqueen, William |
Kohimarama Auckland 1071 New Zealand |
15 May 2017 - 18 Dec 2020 |
| Individual | Law, Lucien Nicholas |
Grey Lynn Auckland 1021 New Zealand |
13 Apr 2005 - 15 May 2017 |
| Individual | Goldie, Neville Charles |
Khandallah Wellington 6035 New Zealand |
06 May 2008 - 25 Oct 2019 |
| Individual | Hall, James Stewart |
Khandallah Wellington 6035 New Zealand |
06 May 2008 - 25 Oct 2019 |
| Individual | Barbour, Nerolie Jane |
Westmere Auckland 1022 New Zealand |
12 May 2010 - 08 Nov 2012 |
| Individual | Ellis, Tim |
Grey Lynn Auckland 1021 New Zealand |
09 Feb 2018 - 25 Oct 2019 |
| Individual | Jackson, Olive Teresa |
Northcote Auckland 0627 New Zealand |
18 Jun 2009 - 31 Jul 2015 |
| Individual | Hall, Sarah |
Khandallah Wellington 6035 New Zealand |
06 May 2008 - 25 Oct 2019 |
| Individual | Goldie, Neville Charles |
Khandallah Wellington 6035 New Zealand |
06 May 2008 - 25 Oct 2019 |
| Entity | Bastion Shine Limited Shareholder NZBN: 9429034822654 Company Number: 1623434 |
15 May 2017 - 09 Feb 2018 | |
| Individual | Brown, Deborah |
Point Chevalier Auckland 1022 New Zealand |
15 May 2017 - 18 Dec 2020 |
| Entity | Bastion Shine Limited Shareholder NZBN: 9429034822654 Company Number: 1623434 |
15 May 2017 - 09 Feb 2018 | |
| Entity | Makora Trustees No 2 Limited Shareholder NZBN: 9429030861480 Company Number: 3677535 |
08 Nov 2012 - 31 Jul 2015 | |
| Individual | Schofield, Chris |
Point Chevalier Auckland 1022 New Zealand |
15 May 2017 - 18 Dec 2020 |
| Individual | Ellis, Tim |
Grey Lynn Auckland 1021 New Zealand |
09 Feb 2018 - 25 Oct 2019 |
| Individual | Hall, Sarah |
Khandallah Wellington 6035 New Zealand |
06 May 2008 - 25 Oct 2019 |
| Entity | Shine Communications Group Limited Shareholder NZBN: 9429034822654 Company Number: 1623434 |
Auckland 1010 New Zealand |
15 May 2017 - 09 Feb 2018 |
| Individual | Young, James Anthony |
Abbotsford Dunedin 9018 New Zealand |
18 Jun 2009 - 31 Jul 2015 |
| Individual | Trass, James Earl |
Manly Whangaparaoa 0930 New Zealand |
15 May 2017 - 23 Aug 2018 |
| Entity | Makora Trustees No 2 Limited Shareholder NZBN: 9429030861480 Company Number: 3677535 |
08 Nov 2012 - 31 Jul 2015 | |
| Individual | Hall, James Stewart |
Khandallah Wellington 6035 New Zealand |
06 May 2008 - 25 Oct 2019 |
| Individual | Edgar, Justin |
Grey Lynn Auckland New Zealand |
12 May 2010 - 20 Nov 2012 |
| Individual | Smith, Catherine |
Northcote Auckland 0627 New Zealand |
18 Jun 2009 - 31 Jul 2015 |
Ultimate Holding Company
Ivan James Hall - Director
Appointment date: 12 May 2017
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 12 May 2017
Andy Mcleish - Director
Appointment date: 25 Sep 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Mar 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 25 Sep 2019
Fergus James Watts - Director
Appointment date: 08 Nov 2021
Address: Moorooduc, Victoria, 3933 Australia
Address used since 08 Nov 2021
James Arthur Watts - Director
Appointment date: 08 Nov 2021
Address: Rye, Victoria, 3941 Australia
Address used since 08 Nov 2021
Jack Thomas Watts - Director
Appointment date: 08 Nov 2021
Address: North Bondi, Sydney, Nsw, 2026 Australia
Address used since 08 Nov 2021
Toby Sellers - Director
Appointment date: 22 Oct 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Oct 2024
Annabelle Miriam Pitkin - Director
Appointment date: 07 Apr 2025
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 07 Apr 2025
Andrew Mcleish - Director (Inactive)
Appointment date: 25 Sep 2019
Termination date: 07 Apr 2025
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Mar 2022
Simon Patrick Mccrea Curran - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 22 Oct 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 25 May 2013
Ivan James Stewart Hall - Director (Inactive)
Appointment date: 12 May 2017
Termination date: 28 Oct 2021
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 12 May 2017
Lucien Nicholas Law - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 12 May 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Apr 2014
David Bruce Lugton - Director (Inactive)
Appointment date: 13 Apr 2005
Termination date: 30 Sep 2005
Address: Hamilton,
Address used since 13 Apr 2005
Apartment Specialists Group Limited
L4, 152 Fanshawe Street
Brands Distribution Group Nz Limited
L4, 152 Fanshawe Street
Haemonetics New Zealand Limited
L4, 152 Fanshawe Street
Mather Investments Limited
L4, 152 Fanshawe Street
Triple R Limited
L4, 152 Fanshawe Street
Galvan Trustee Limited
L4, 152 Fanshawe Street
Eveve New Zealand Limited
2 Graham Street
Hww Nz Limited
Flat 1a, 6 Viaduct Harbour Avenue
Mi9 New Zealand Limited
Level 5
Off Grid Technologies Limited
Unit 1, 36 Sale Street
Restaurant Hub Limited
2 Graham Street
Theia Limited
Kpmg Centre