Shadowcatcher Limited, a registered company, was registered on 03 Apr 2000. 9429037297091 is the NZBN it was issued. The company has been managed by 4 directors: Neil F. - an active director whose contract began on 03 Apr 2000,
Ian Leonard Jackman - an active director whose contract began on 23 Jun 2023,
Ian Douglas Parlane - an inactive director whose contract began on 29 Sep 2015 and was terminated on 24 Jun 2023,
Richard Thomas Salisbury - an inactive director whose contract began on 03 Apr 2000 and was terminated on 03 Apr 2000.
Updated on 28 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: 5-7 Corinthian Drive, Level 1, Albany, 0752 (service address),
5-7 Corinthian Drive, Level 1, Albany, 0752 (registered address),
5 Damio Place, Cambridge, 3434 (service address),
5 Damio Place, Cambridge, Cambridge, 3434 (physical address) among others.
Shadowcatcher Limited had been using 5 Damio Place, Cambridge, Cambridge as their registered address up until 26 Jun 2023.
More names for this company, as we managed to find at BizDb, included: from 03 Apr 2000 to 19 Nov 2001 they were named The Portrait Studio Limited.
Other active addresses
Address #4: 5-7 Corinthian Drive, Level 1, Albany, 0752 New Zealand
Registered address used from 26 Jun 2023
Address #5: 5-7 Corinthian Drive, Level 1, Albany, 0752 New Zealand
Service address used from 04 Jul 2023
Previous addresses
Address #1: 5 Damio Place, Cambridge, Cambridge, 3434 New Zealand
Registered & service address used from 06 Dec 2017 to 26 Jun 2023
Address #2: 169 Brotherhood Road, Te Awamutu New Zealand
Registered & physical address used from 28 Jan 2010 to 06 Dec 2017
Address #3: C/o De Lautours.co, 182 Teasdale Street, Te Awamutu
Registered & physical address used from 28 Nov 2006 to 28 Jan 2010
Address #4: Parlane & Bastion, Chartered Accountants, 25 Roche Street, Te Awamutu
Registered & physical address used from 03 Apr 2000 to 28 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Farrin, Neil Richard | 03 Apr 2000 - |
Neil F. - Director
Appointment date: 03 Apr 2000
Ian Leonard Jackman - Director
Appointment date: 23 Jun 2023
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 23 Jun 2023
Ian Douglas Parlane - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 24 Jun 2023
Address: Te Awamutu, 3875 New Zealand
Address used since 29 Sep 2015
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 28 Nov 2017
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 03 Apr 2000
Address: New Plymouth,
Address used since 03 Apr 2000
Beaudisse & Boodles Limited
5 Damio Place
Stejan Limited
6 Damio Place
Babboon Trustees Limited
6 Oaklands Drive
Fbj Investments Limited
6 Oaklands Drive
Executive House Rentals Limited
9 Lucombe Place
Success Monkey Limited
6 Tiaki Way