Shortcuts

Shelly Bay Taikuru Limited

Type: NZ Limited Company (Ltd)
9429035914013
NZBN
1337173
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 24379
Manners Street
Wellington 6142
New Zealand
Postal address used since 20 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Aug 2022
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Sep 2022

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.

Addresses

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

Contact info
accountsreceivable@twc.co.nz
29 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Cassels, Ian Bracken Te Horo
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Patricia Caitlin Te Horo
Directors

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

Nearby companies

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