Shortcuts

Shaw's Wire Ropes Limited

Type: NZ Limited Company (Ltd)
9429037209377
NZBN
1045874
Company Number
Registered
Company Status
F341930
Industry classification code
Industrial Machinery Or Equipment Wholesaling Nec
Industry classification description
Current address
75 Victoria Road
Cambridge 3493
New Zealand
Registered & physical & service address used since 25 Jun 2019
P O Box 962
Cambridge 3450
New Zealand
Postal address used since 04 Apr 2023
75 Victoria Road
Cambridge 3493
New Zealand
Office & delivery address used since 04 Apr 2023

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.

Addresses

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

Contact info
64 7 8234029
04 Apr 2023
shaws.co.nz
04 Apr 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 675000
Individual Till, Stephen Cambridge

New Zealand
Individual Schick, Nelson Edward Rd 2
Cambridge
3494
New Zealand
Individual Schick, Susan Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Schick, Jonathon Edward Rd 3
Ohaupo
3495
New Zealand
Shares Allocation #3 Number of Shares: 150000
Director Linder, Samuel Philip Seymour Northcote
Auckland
0627
New Zealand
Shares Allocation #4 Number of Shares: 674999
Individual Schick, Jonathon Edward Rd 3
Ohaupo
3495
New Zealand
Individual Schick, Rodney Cambridge
3495
New Zealand
Individual Hawkins, Leigh Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Glen James Hamilton
Directors

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

Nearby companies

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

Similar companies

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