Shortcuts

Shift Control Limited

Type: NZ Limited Company (Ltd)
9429035009054
NZBN
1591470
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 14490
Kilbirnie
Wellington, New Zealand 6241
New Zealand
Postal address used since 19 Apr 2019
6 Kainui Road
Raumati South
Wellington 5032
New Zealand
Office & delivery address used since 11 May 2021
6 Kainui Road, Raumati South
Mount Victoria
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 19 May 2021

Shift Control Limited, a registered company, was launched on 14 Feb 2005. 9429035009054 is the NZ business identifier it was issued. The company has been run by 2 directors: Amy Rachel Washbourn - an active director whose contract began on 14 Feb 2005,
Samuel Moore - an inactive director whose contract began on 14 Feb 2005 and was terminated on 15 Nov 2005.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 6 Kainui Road, Raumati South, Mount Victoria, Paraparaumu, 5032 (registered address),
6 Kainui Road, Raumati South, Mount Victoria, Paraparaumu, 5032 (physical address),
6 Kainui Road, Raumati South, Mount Victoria, Paraparaumu, 5032 (service address),
6 Kainui Road, Raumati South, Wellington, 5032 (office address) among others.
Shift Control Limited had been using 5 Bosworth Tce, Mount Victoria, Wellington as their physical address until 19 May 2021.
A single entity owns all company shares (exactly 100 shares) - Washbourn, Amy Rachel - located at 5032, Raumati South, Wellington.

Addresses

Principal place of activity

6 Kainui Road, Raumati South, Wellington, 5032 New Zealand


Previous addresses

Address #1: 5 Bosworth Tce, Mount Victoria, Wellington, 6011 New Zealand

Physical & registered address used from 25 May 2018 to 19 May 2021

Address #2: 40 Hawker Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 12 May 2016 to 25 May 2018

Address #3: 9 Stafford Street, Mount Victoria, Wellington, 6011 New Zealand

Physical & registered address used from 24 Apr 2014 to 12 May 2016

Address #4: 10/33 Hania Street, Mt Victoria, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2013 to 24 Apr 2014

Address #5: 7 Waiheke Street, Waikanae Beach, Waikanae, 5036 New Zealand

Registered & physical address used from 12 Apr 2011 to 08 May 2013

Address #6: 115 Belvedere Ave, Waikanae New Zealand

Physical & registered address used from 09 Apr 2010 to 12 Apr 2011

Address #7: 33 Nash Parade, Foxton Beach

Physical & registered address used from 28 Oct 2008 to 09 Apr 2010

Address #8: 93 Sidlaw St, Strathmore, Wellington, New Zealand

Registered & physical address used from 14 Feb 2005 to 28 Oct 2008

Contact info
64 21 807022
19 Apr 2019 Phone
awashbourn@xtra.co.nz
19 Apr 2019 nzbn-reserved-invoice-email-address-purpose
awashbourn@xtra.co.nz
19 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Washbourn, Amy Rachel Raumati South
Wellington
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Samuel Hataitai
Wellington
Individual Washbourn, Amy Rachel Strathmore
Wellington, New Zealand
Directors

Amy Rachel Washbourn - Director

Appointment date: 14 Feb 2005

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 14 Aug 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 17 May 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 04 May 2016


Samuel Moore - Director (Inactive)

Appointment date: 14 Feb 2005

Termination date: 15 Nov 2005

Address: Hataitai, Wellington,

Address used since 14 Feb 2005

Nearby companies

Mt Victoria Limited
54 Hawker Street

Eastern Moon (2011) Limited
54 Hawker Street

Te Aro Properties Limited
54 Hawker Street

Mountvic Sports Limited
54 Hawker Street

Mountvic Properties Limited
54 Hawker Street

Ngahere Securities Limited
56 Hawker Street