Shoreline Investments Limited, a registered company, was started on 14 Apr 2003. 9429036024469 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. This company has been run by 3 directors: Gary Arthur Hyatt - an active director whose contract began on 14 Apr 2003,
Stephanie Margaret Hyatt - an inactive director whose contract began on 14 Apr 2003 and was terminated on 24 May 2010,
Michael Gareth Hyatt - an inactive director whose contract began on 14 Apr 2003 and was terminated on 01 Jan 2008.
Updated on 07 May 2025, our data contains detailed information about 1 address: Villa Th88 Bob Owens Village, 112 Carmichael Road, Bethlehem, Tauranga, 3110 (type: registered, service).
Shoreline Investments Limited had been using 41 Beachvale Drive, Kaiapoi, Kaiapoi as their physical address up to 27 Jun 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Townhouse 88 112 Carmichael Rd, Bethlehem, Tauranga, 3110 New Zealand
Postal & office & delivery address used from 06 Jun 2024
Address #5: Villa Th88 Bob Owens Village, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Shareregister address used from 06 Jun 2024
Address #6: Villa Th88 Bob Owens Village, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 17 Jun 2024
Principal place of activity
492 Otumoetai Road Unit5 Cherrywood Gardens, Otumoetai, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 41 Beachvale Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 24 Jun 2020 to 27 Jun 2022
Address #2: 35 Belmont Avenue, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 20 Jun 2019 to 24 Jun 2020
Address #3: 7 Jude Way, Brookfield, Tauranga, 3110 New Zealand
Registered & physical address used from 22 Oct 2013 to 20 Jun 2019
Address #4: 16 Ridge Street, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Jun 2011 to 22 Oct 2013
Address #5: 466b Otumoetai, Otumoetai, Tauranga New Zealand
Physical address used from 22 May 2009 to 14 Jun 2011
Address #6: 466b Otumoetai, Otumoetai, Tayranga New Zealand
Registered address used from 22 May 2009 to 14 Jun 2011
Address #7: 10a Tollemache Place, Otumoetai, Tauranga
Physical address used from 20 Jun 2007 to 22 May 2009
Address #8: 10a Tollemache Pl, Otumoetai, Tauranga
Registered address used from 20 Jun 2007 to 22 May 2009
Address #9: C/o Lowthers Auckland Limited, Level 12, 191 Queen Street, Auckland Central, Auckland
Physical & registered address used from 27 Jun 2006 to 20 Jun 2007
Address #10: C/-lowther & Associates Ltd, Level 12, 191 Queen Street, Auckland
Registered address used from 04 Jul 2005 to 27 Jun 2006
Address #11: C/o-lowther & Assoicates Limited, Level 12, 191 Queen Street, Auckland
Physical address used from 04 Jul 2005 to 27 Jun 2006
Address #12: C/o-lowther & Assoicates Limited, Level 20, 191 Queen Street, Auckland
Registered address used from 16 Jul 2003 to 04 Jul 2005
Address #13: C/o-lowther & Associates Limited, Po Box 1963, Shortland Street, Auckland
Physical address used from 16 Jul 2003 to 04 Jul 2005
Address #14: Ascent Business Directions Limited, Level 5, 145 Symonds Street, Auckland
Registered address used from 14 Apr 2003 to 16 Jul 2003
Address #15: 7 Bodiam Place, Bethlehem, Tauranga
Physical address used from 14 Apr 2003 to 16 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Hyatt, Gary Arthur |
Bethlehem Tauranga 3110 New Zealand |
14 Apr 2003 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hyatt, Stephanie Margaret |
Bethlehem Tauranga 3110 New Zealand |
18 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hyatt, Michael Gareth |
Otumoetai Tauranga 3110 |
14 Apr 2003 - 15 Oct 2007 |
| Individual | Hyatt, Stephanie Margaret |
Matua Tauranga 3110 |
14 Apr 2003 - 13 May 2010 |
Gary Arthur Hyatt - Director
Appointment date: 14 Apr 2003
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 06 Jun 2024
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 Jun 2020
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 28 Mar 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 12 Jun 2019
Stephanie Margaret Hyatt - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 24 May 2010
Address: Matua, Tauranga 3110,
Address used since 13 May 2010
Michael Gareth Hyatt - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 01 Jan 2008
Address: Otumoetai, Tauranga 3110,
Address used since 12 Oct 2007
Hair To Stare At Limited
Corner Millers Road And Jude Place
Gable Rose Limited
1/100 Millers Road
Cb Trustee Co. Limited
3/100 Millers Road
Ethereum Network Limited
19/100 Millers Rd Brookfield
Future Gymnastics Tauranga Limited
14 Aubrey Way
Sandnadlay Limited
24 Aubrey Way
Anderson Homes Bop Limited
28 Windsor Road
Bowman Construction Limited
14 Highfield Crescent
Cornerstone Tiling Limited
12 Hawkridge Heights
Drawing Works Limited
17 Kinloch Drive
Estate And Country Developments Limited
73 Solomon Street
On The Level Construction 2015 Limited
227 Bellevue Road