Shelly Bay Taikuru Limited was incorporated on 24 Jun 2003 and issued an NZBN of 9429035914013. The registered LTD company has been supervised by 2 directors: Patricia Caitlin Taylor - an active director whose contract began on 24 Jun 2003,
Ian Bracken Cassels - an active director whose contract began on 24 Jun 2003.
According to our information (last updated on 02 Apr 2024), this company uses 3 addresses: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Until 06 Sep 2022, Shelly Bay Taikuru Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their physical address.
BizDb found previous aliases used by this company: from 11 May 2005 to 09 Jul 2019 they were called Monarch Wines Limited, from 24 Jun 2003 to 11 May 2005 they were called Communication Tower Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Cassels, Ian Bracken (an individual) located at Te Horo.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Taylor, Patricia Caitlin - located at Te Horo.
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 08 Sep 2016 to 06 Sep 2022
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 Jul 2011 to 08 Sep 2016
Address #3: C/-harkness & Peterson, Level 10, Bayleys Bldg, Cnr Brandon St &, Lambton Quay, Wellington New Zealand
Physical & registered address used from 14 Mar 2006 to 11 Jul 2011
Address #4: Level 9 Hitachi Data Systems House, 48-54 Mulgrave Street, Thorndon, Wellington
Registered & physical address used from 24 Jun 2003 to 14 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cassels, Ian Bracken |
Te Horo |
24 Jun 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Patricia Caitlin |
Te Horo |
24 Jun 2003 - |
Patricia Caitlin Taylor - Director
Appointment date: 24 Jun 2003
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 08 Mar 2010
Ian Bracken Cassels - Director
Appointment date: 24 Jun 2003
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 08 Mar 2010
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
International Immobiliare Limited
1st Floor, 150 Featherston Street
Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street
Petrocorp Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove