Shortcuts

Shadowcatcher Limited

Type: NZ Limited Company (Ltd)
9429037297091
NZBN
1028041
Company Number
Registered
Company Status
Current address
169 Brotherhood Road
Te Awamutu
Other address (Address For Share Register) used since 21 Jan 2010
5 Damio Place
Cambridge
Cambridge 3434
New Zealand
Physical address used since 06 Dec 2017
5 Damio Place
Cambridge 3434
New Zealand
Service address used since 26 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Farrin, Neil Richard
Directors

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

Nearby companies

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