Shelter View Promotions Limited, a registered company, was launched on 13 Sep 2004. 9429035217954 is the business number it was issued. The company has been managed by 8 directors: Richard Fernie Murray - an active director whose contract started on 13 Sep 2004,
Julia Dawn Murray - an active director whose contract started on 20 Jul 2007,
Patrick John Dillon - an inactive director whose contract started on 13 Sep 2004 and was terminated on 27 Aug 2019,
Nick Shaun Candish - an inactive director whose contract started on 13 Sep 2004 and was terminated on 27 Aug 2019,
Bryce Ian Howard - an inactive director whose contract started on 13 Sep 2004 and was terminated on 27 Aug 2019.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: 598 State Highway 4, Rd 5, Upokongaro, 4575 (category: physical, registered).
Shelter View Promotions Limited had been using 34 Ngatarua Road, Putiki, Wanganui as their registered address up until 04 Sep 2019.
A total of 3500 shares are allotted to 2 shareholders (2 groups). The first group includes 875 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2625 shares (75%).
Previous addresses
Address: 34 Ngatarua Road, Putiki, Wanganui, 4500 New Zealand
Registered & physical address used from 05 Apr 2016 to 04 Sep 2019
Address: 34 Ngatarua Road, Wanganui New Zealand
Registered & physical address used from 13 Sep 2004 to 05 Apr 2016
Basic Financial info
Total number of Shares: 3500
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 875 | |||
Individual | Murray, Richard Fernie |
Rd 5 Upokongaro 4575 New Zealand |
13 Sep 2004 - |
Shares Allocation #2 Number of Shares: 2625 | |||
Other (Other) | Rf & Jd Murray Partnership |
Rd 5 Upokongaro 4575 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawson, Vaughan William |
Wanganui |
13 Sep 2004 - 27 Jun 2010 |
Individual | Howard, Bryce Ian |
Rd 29 Hawera 4679 New Zealand |
13 Sep 2004 - 27 Aug 2019 |
Individual | Candish, Des Clive |
Wanganui |
13 Sep 2004 - 09 Mar 2014 |
Individual | Buchanan, Kerry John |
Wanganui |
13 Sep 2004 - 27 Jun 2010 |
Individual | Dawson, Jared David |
Rotorua New Zealand |
01 May 2006 - 27 Nov 2012 |
Individual | Dillon, Patrick John |
Wanganui |
13 Sep 2004 - 27 Aug 2019 |
Individual | Vaughan William, Dawson |
Wanganui New Zealand |
01 May 2006 - 27 Nov 2012 |
Individual | Candish, Nick Shaun |
Wanganui |
13 Sep 2004 - 27 Aug 2019 |
Richard Fernie Murray - Director
Appointment date: 13 Sep 2004
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 17 Feb 2010
Julia Dawn Murray - Director
Appointment date: 20 Jul 2007
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 14 Mar 2013
Patrick John Dillon - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 27 Aug 2019
Address: Putiki, Wanganui, 4500 New Zealand
Address used since 25 Mar 2016
Nick Shaun Candish - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 27 Aug 2019
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 25 Mar 2016
Bryce Ian Howard - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 27 Aug 2019
Address: Rd 29, Hawera, 4679 New Zealand
Address used since 14 Mar 2015
Des Clive Candish - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 16 Feb 2014
Address: Wanganui, 4501 New Zealand
Address used since 13 Sep 2004
Vaughan William Dawson - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 14 Mar 2013
Address: Wanganui,
Address used since 13 Sep 2004
Kerry John Buchanan - Director (Inactive)
Appointment date: 13 Sep 2004
Termination date: 17 Jul 2005
Address: Wanganui,
Address used since 13 Sep 2004
Vmc 2020 Limited
34 Ngatarua Road
Bluefin Consultancy Limited
7 Marions Way
Whanganui Toy Library Incorporated
7 Marions Way
Poppy Cards Limited
5 Marions Way
Zenith Solutions Limited
5 Marions Way
Eastwood Nominees Limited
5 Marions Way