Sheffield Mews Limited, a registered company, was registered on 01 Mar 2000. 9429037344948 is the business number it was issued. The company has been managed by 2 directors: Helen Frances Dellaca - an active director whose contract started on 01 Mar 2000,
John Stephen Dellaca - an inactive director whose contract started on 01 Mar 2000 and was terminated on 09 Aug 2012.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 425A Cashmere Road, Westmorland, Christchurch, 8025 (types include: physical, registered).
Sheffield Mews Limited had been using 425 Cashmere Road, Christchurch as their registered address up until 05 Nov 2014.
A total of 10 shares are issued to 5 shareholders (2 groups). The first group is comprised of 9 shares (90%) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (10%).
Previous addresses
Address: 425 Cashmere Road, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 05 Nov 2014
Address: 425 Cashmere Road, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 425 Cashmere Road, Christchurch New Zealand
Physical address used from 01 Mar 2000 to 05 Nov 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 17 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Entity (NZ Limited Company) | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 |
22 Moorhouse Avenue Christchurch Null New Zealand |
22 Aug 2011 - |
Individual | Dellaca, Helen Frances |
Westmorland Christchurch 8025 New Zealand |
01 Mar 2000 - |
Individual | Dellaca, John Stephen |
Westmorland Christchurch 8025 New Zealand |
22 Aug 2011 - |
Director | John Stephen Dellaca |
Westmorland Christchurch 8025 New Zealand |
22 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crawford, Anne Mcleod |
Ngakawau Westport 7822 New Zealand |
01 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, John Trevor |
Ngakawau Westport |
01 Mar 2000 - 09 Aug 2012 |
Individual | Jones, Kenneth James |
90 Armagh Street Christchurch |
01 Mar 2000 - 22 Aug 2011 |
Helen Frances Dellaca - Director
Appointment date: 01 Mar 2000
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 22 Oct 2014
John Stephen Dellaca - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 09 Aug 2012
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 22 Oct 2014
Address: Christchurch, 8025 New Zealand
Address used since 01 Mar 2000
Mgh Property Ventures Limited
427b Cashmere Road
Garratt Consulting Limited
6 Ennerdale Row
Influx Limited
6 Savannah Lane
Majestic Investments Limited
14 Highcrest Heights
The Life Tributes Company Limited
9 Highcrest Heights
Kelly Raena Family Trustees Limited
482 Cashmere Road