Shortcuts

Shoreline Investments Limited

Type: NZ Limited Company (Ltd)
9429036024469
NZBN
1293416
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
492 Otumoetai Road Unit5 Cherrywood Gardens
Otumoetai
Tauranga 3110
New Zealand
Delivery & office & postal address used since 16 Jun 2022
Flat 5, 492 Otumoetai Road
Otumoetai
Tauranga 3110
New Zealand
Shareregister & other (Address For Share Register) address used since 16 Jun 2022
Flat 5, 492 Otumoetai Road
Otumoetai
Tauranga 3110
New Zealand
Registered & physical & service address used since 27 Jun 2022

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).

Addresses

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

Contact info
64 02768 98111
12 Jun 2019 Phone
garyhyatt@xtra.co.nz
12 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Hyatt, Gary Arthur Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hyatt, Stephanie Margaret Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyatt, Michael Gareth Otumoetai
Tauranga 3110
Individual Hyatt, Stephanie Margaret Matua
Tauranga 3110
Directors

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

Nearby companies

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

Similar companies

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