Shortcuts

Shands Road Industrial Park Limited

Type: NZ Limited Company (Ltd)
9429036223879
NZBN
1259688
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Dec 2013

Shands Road Industrial Park Limited, a registered company, was incorporated on 26 Nov 2002. 9429036223879 is the number it was issued. This company has been managed by 5 directors: Francis John Van Schaijik - an active director whose contract started on 06 Mar 2003,
John Anthony Wheelans - an active director whose contract started on 27 Apr 2006,
Peter Ross Eggleton - an inactive director whose contract started on 26 Nov 2002 and was terminated on 28 Jun 2006,
Duncan Regwill Laing - an inactive director whose contract started on 26 Nov 2002 and was terminated on 28 Jun 2006,
Scott Campbell Watson - an inactive director whose contract started on 26 Nov 2002 and was terminated on 27 Sep 2005.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Shands Road Industrial Park Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 18 Dec 2013.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 98 shares (98%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 07 Sep 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 26 Jul 2011 to 07 Sep 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 26 Jul 2011 to 18 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 23 Sep 2003 to 26 Jul 2011

Address: C- Ashtons Wheelans & Hegans Limited, Chartered Accountants, 127 Armagh Street, Christchurch

Physical & registered address used from 26 Nov 2002 to 23 Sep 2003

Address: C/- Ashtons Wheelans & Hegans Limited, Chartered Accountants, 127 Armagh Street, Christchurch

Registered & physical address used from 26 Nov 2002 to 23 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Falsgrave Investments Limited
Shareholder NZBN: 9429038700576
Hornby South
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wheelans, John Anthony Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Van Schaijik, Francis John Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eggleton, Peter Ross Fendalton
Christchurch
Entity Naylor Love Properties Limited
Shareholder NZBN: 9429039545411
Company Number: 363722
Entity Laing Contractors Limited
Shareholder NZBN: 9429040366777
Company Number: 138011
Entity Laing Contractors Limited
Shareholder NZBN: 9429040366777
Company Number: 138011
Entity Naylor Love Properties Limited
Shareholder NZBN: 9429039545411
Company Number: 363722
Directors

Francis John Van Schaijik - Director

Appointment date: 06 Mar 2003

Address: Christchurch Central City, Christchurch, 8013 New Zealand

Address used since 01 Jun 2016

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2016


John Anthony Wheelans - Director

Appointment date: 27 Apr 2006

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 27 Aug 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Aug 2009


Peter Ross Eggleton - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 28 Jun 2006

Address: Fendalton, Christchurch,

Address used since 26 Nov 2002


Duncan Regwill Laing - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 28 Jun 2006

Address: Riccarton, Christchurch,

Address used since 16 Feb 2004


Scott Campbell Watson - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 27 Sep 2005

Address: Prebbleton, Christchurch,

Address used since 15 Apr 2005