Santa Fe Shutters Limited, a registered company, was launched on 26 Nov 2002. 9429036234950 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Chung Wai Edward Jok - an active director whose contract started on 30 Nov 2022,
Tzu Hao Chiu - an active director whose contract started on 30 Nov 2022,
Gail Theresa Christie - an active director whose contract started on 30 Nov 2022,
Gail Theresa Christie - an inactive director whose contract started on 26 Nov 2002 and was terminated on 30 Nov 2022,
Paul David Christie - an inactive director whose contract started on 22 Dec 2004 and was terminated on 30 Nov 2022.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 12 17 Albert St, Auckland, 1010 (category: registered, physical).
Santa Fe Shutters Limited had been using Level 12 17 Albert St, Auckland as their physical address up until 17 Jul 2017.
One entity owns all company shares (exactly 100 shares) - Nien Made Enterprise Co., Ltd. - located at 1010, Xitun Dist, Taichung City.
Previous addresses
Address: Level 12 17 Albert St, Auckland, 1141 New Zealand
Physical & registered address used from 19 Jul 2016 to 17 Jul 2017
Address: Bds Chartered Accountants Ltd, Lvl 12 17 Albert St, Auckland, 1141 New Zealand
Registered & physical address used from 27 Jul 2015 to 19 Jul 2016
Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12 17 Albert St, Auckland 1141 New Zealand
Registered & physical address used from 29 Jun 2010 to 27 Jul 2015
Address: Bds Chartered Accountant, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1411 New Zealand
Registered & physical address used from 21 Jun 2007 to 29 Jun 2010
Address: Level 3a, 17 Albert Street, Auckland
Registered & physical address used from 22 Jun 2006 to 21 Jun 2007
Address: 64 Portside Drive, Mt Manganui
Physical address used from 19 Jan 2005 to 22 Jun 2006
Address: Level 3a, Krukziener House, 17 Albert Street, Auckland
Physical address used from 08 Jul 2004 to 19 Jan 2005
Address: Level 3a, Krukziener House, 17 Albert Street, Auckland
Registered address used from 08 Jul 2004 to 22 Jun 2006
Address: Level 3a, Krukziener House, 17 Albert St, Wellesley St
Registered & physical address used from 26 Nov 2002 to 08 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Nien Made Enterprise Co., Ltd. |
Xitun Dist Taichung City 40756 Taiwan |
30 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barbour, Gail Theresa |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Individual | Barbour, Gail Theresa |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Individual | Christie, Paul David |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Individual | Barbour, Gail Theresa |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Individual | Barbour, Gail Theresa |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Individual | Christie, Paul David |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Individual | Christie, Paul David |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Individual | Christie, Paul David |
Papamoa Beach Papamoa 3118 New Zealand |
26 Nov 2002 - 30 Nov 2022 |
Entity | Clm Trustees (barbour) Limited Shareholder NZBN: 9429031245029 Company Number: 3246908 |
247 Cameron Road Tauranga 3110 New Zealand |
22 Feb 2011 - 30 Nov 2022 |
Entity | Bds Trustee (christie) Limited Shareholder NZBN: 9429032205503 Company Number: 2259226 |
Auckalnd 1010 New Zealand |
22 Feb 2011 - 30 Nov 2022 |
Chung Wai Edward Jok - Director
Appointment date: 30 Nov 2022
Address: 550 Victoria Road, Hong Kong, Hong Kong SAR China
Address used since 30 Nov 2022
Tzu Hao Chiu - Director
Appointment date: 30 Nov 2022
Address: Shilin Dist., Taipei City, 111038 Taiwan
Address used since 30 Nov 2022
Gail Theresa Christie - Director
Appointment date: 30 Nov 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 30 Nov 2022
Gail Theresa Christie - Director (Inactive)
Appointment date: 26 Nov 2002
Termination date: 30 Nov 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jun 2015
Paul David Christie - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 30 Nov 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jun 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street