Shortcuts

Shawvor Limited

Type: NZ Limited Company (Ltd)
9429037309978
NZBN
1025525
Company Number
Registered
Company Status
Current address
C/-hills Associates Limited
68 Potts Road
Whitford, Auckland
Other (Address for Records) & records address (Address for Records) used since 28 Jun 2007
68 Potts Road
Whitford
Auckland New Zealand
Physical & registered & service address used since 05 Jul 2007

Shawvor Limited, a registered company, was registered on 27 Mar 2000. 9429037309978 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Matthew David Tetley-Jones - an active director whose contract began on 14 Oct 2004,
Kevin Randall Hills - an active director whose contract began on 02 Nov 2004,
Trevor Frank Shaw - an inactive director whose contract began on 17 May 2000 and was terminated on 21 Oct 2004,
Maurice Tetley Jones - an inactive director whose contract began on 27 Mar 2000 and was terminated on 09 Jul 2001,
Krishna Samy Pillay - an inactive director whose contract began on 27 Mar 2000 and was terminated on 27 Mar 2000.
Updated on 06 May 2024, BizDb's data contains detailed information about 1 address: 68 Potts Road, Whitford, Auckland (type: physical, registered).
Shawvor Limited had been using C/- Hills & Associates Ltd, Level 2, 27 Davis Crescent, Newmarket, Auckland as their registered address until 05 Jul 2007.
All shares (2 shares exactly) are owned by a single group consisting of 2 entities, namely:
Tetley-Jones, Matthew David (an individual) located at Mount Roskill, Auckland postcode 1041,
Hills, Kevin Randall (an individual) located at Whitford, Auckland.

Addresses

Previous addresses

Address #1: C/- Hills & Associates Ltd, Level 2, 27 Davis Crescent, Newmarket, Auckland

Registered & physical address used from 26 Jul 2002 to 05 Jul 2007

Address #2: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 26 Jul 2002

Address #3: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland

Registered address used from 06 Apr 2000 to 12 Apr 2000

Address #4: C/- Tetley Jones Thom Sexton, Level 2, Custom House, 50 Anzac Avenue, Auckland

Physical address used from 06 Apr 2000 to 26 Jul 2002

Address #5: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland

Physical address used from 06 Apr 2000 to 06 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Tetley-jones, Matthew David Mount Roskill
Auckland
1041
New Zealand
Individual Hills, Kevin Randall Whitford
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Trevor Frank Glendene
Auckland
Directors

Matthew David Tetley-jones - Director

Appointment date: 14 Oct 2004

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 13 Jul 2012


Kevin Randall Hills - Director

Appointment date: 02 Nov 2004

Address: Rd 1, Howick, 2571 New Zealand

Address used since 18 Jun 2010


Trevor Frank Shaw - Director (Inactive)

Appointment date: 17 May 2000

Termination date: 21 Oct 2004

Address: Glendene, Auckland,

Address used since 17 May 2000


Maurice Tetley Jones - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 09 Jul 2001

Address: 50 Anzac Avenue, Auckland,

Address used since 27 Mar 2000


Krishna Samy Pillay - Director (Inactive)

Appointment date: 27 Mar 2000

Termination date: 27 Mar 2000

Address: Auckland,

Address used since 27 Mar 2000