Shaw's Wire Ropes Limited, a registered company, was started on 29 Jun 2000. 9429037209377 is the NZBN it was issued. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is how the company has been classified. The company has been supervised by 6 directors: Nelson Edward Schick - an active director whose contract started on 30 Jun 2000,
Jonathon Edward Schick - an active director whose contract started on 01 Jul 2003,
Samuel Philip Seymour Linder - an active director whose contract started on 01 Apr 2017,
Susan Dorothy Schick - an inactive director whose contract started on 30 Jun 2000 and was terminated on 01 Apr 2017,
Robert David Elliott - an inactive director whose contract started on 01 Jul 2003 and was terminated on 01 Jan 2010.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 962, Cambridge, 3450 (types include: postal, office).
Shaw's Wire Ropes Limited had been using 71 Victoria Road, Cambridge as their registered address until 25 Jun 2019.
Previous names used by the company, as we identified at BizDb, included: from 01 Jul 2003 to 01 Oct 2010 they were called John Shaw (Nz) Limited, from 29 Jun 2000 to 01 Jul 2003 they were called Windsor Park Holdings Limited.
A total of 1500000 shares are issued to 8 shareholders (4 groups). The first group is comprised of 675000 shares (45%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0%). Finally there is the 3rd share allotment (150000 shares 10%) made up of 1 entity.
Previous addresses
Address #1: 71 Victoria Road, Cambridge, 3493 New Zealand
Registered & physical address used from 10 Apr 2019 to 25 Jun 2019
Address #2: C/- Callaghan & Co, Level 9, Crown Institute Building, 10-14 Lorne Street, Auckland
Registered & physical address used from 31 Jul 2000 to 31 Jul 2000
Address #3: Kaipaki Road, Pukerimu New Zealand
Registered & physical address used from 31 Jul 2000 to 10 Apr 2019
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 675000 | |||
Individual | Till, Stephen |
Cambridge New Zealand |
08 Apr 2010 - |
Individual | Schick, Nelson Edward |
Rd 2 Cambridge 3494 New Zealand |
29 Jun 2000 - |
Individual | Schick, Susan |
Cambridge Cambridge 3434 New Zealand |
29 Jun 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Schick, Jonathon Edward |
Rd 3 Ohaupo 3495 New Zealand |
06 May 2004 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Director | Linder, Samuel Philip Seymour |
Northcote Auckland 0627 New Zealand |
04 Jul 2017 - |
Shares Allocation #4 Number of Shares: 674999 | |||
Individual | Schick, Jonathon Edward |
Rd 3 Ohaupo 3495 New Zealand |
06 May 2004 - |
Individual | Schick, Rodney |
Cambridge 3495 New Zealand |
17 Jun 2019 - |
Individual | Hawkins, Leigh |
Cambridge 3496 New Zealand |
04 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Glen James |
Hamilton |
29 Jun 2000 - 08 Apr 2010 |
Nelson Edward Schick - Director
Appointment date: 30 Jun 2000
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 01 Apr 2014
Jonathon Edward Schick - Director
Appointment date: 01 Jul 2003
Address: Rd 3, Ohaupo, 3495 New Zealand
Address used since 01 Apr 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Jun 2015
Samuel Philip Seymour Linder - Director
Appointment date: 01 Apr 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Apr 2017
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Apr 2017
Susan Dorothy Schick - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 01 Apr 2017
Address: Tauwhare, Morrinsville, 3371 New Zealand
Address used since 01 Apr 2010
Robert David Elliott - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 01 Jan 2010
Address: Cambridge,
Address used since 24 Apr 2008
Paul Ewen Callaghan - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 30 Jun 2000
Address: St Heliers, Auckland,
Address used since 29 Jun 2000
Windsor Park Leasing Limited
Kaipaki Road
Puddle Quilting Limited
1147 Kaipaki Road
Kaipaki Veterinary Services Limited
1130 Kaipaki Road
Amber Leasing Limited
1130 Kaipaki Road
Mabuz Holdings Limited
1130 Kaipkai Road
Eldonwood Limited
1130 Kaipaki Road
Enviroquip (nz) Limited
175 Ellicott Road
Everest Property Rentals Nz Limited
14 Knox Street
Fuelgear Limited
Level 10, Kpmg Centre
Pk Fasteners 2017 Limited
39 Thackeray Street
Redwood International Co Limited
86a Clyde Street
Waikato Import Agencies Limited
9 Norton Rd