Shadow Ops Limited, a registered company, was launched on 25 Nov 1999. 9429037437640 is the business number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company is classified. The company has been run by 3 directors: Jaeger Diamond Lance Parker - an active director whose contract started on 25 Nov 1999,
Scott Andrew Cottle Adams - an active director whose contract started on 25 Nov 1999,
Jayne Polina Adams - an active director whose contract started on 25 Nov 1999.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: Po Box 50063, Porirua, Porirua, 5240 (types include: postal, office).
Shadow Ops Limited had been using 54 Leicester Street, Porirua, Porirua as their registered address up to 10 Apr 2017.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25%). Lastly there is the next share allotment (500 shares 50%) made up of 1 entity.
Principal place of activity
177 Rangiuru Road, Otaki, Otaki, 5512 New Zealand
Previous addresses
Address #1: 54 Leicester Street, Porirua, Porirua, 5240 New Zealand
Registered & physical address used from 22 May 2012 to 10 Apr 2017
Address #2: 50 Leicester Street, Porirua New Zealand
Physical & registered address used from 14 Nov 2005 to 22 May 2012
Address #3: 68 Waihora Cresent, Porirua
Physical & registered address used from 01 Jun 2005 to 14 Nov 2005
Address #4: 45a Warspite Avenue, Porirua
Registered address used from 01 May 2002 to 01 Jun 2005
Address #5: 45a Warspite Avenue, Porirua, 6006
Registered address used from 07 Mar 2002 to 01 May 2002
Address #6: 45a Warspite Avenue, Porirua, 6006
Physical address used from 07 Mar 2002 to 01 Jun 2005
Address #7: 45b Warspite Avenue, Porirua
Registered address used from 12 Apr 2000 to 07 Mar 2002
Address #8: 45b Warspite Avenue, Porirua
Physical address used from 25 Nov 1999 to 07 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Adams, Scott Andrew Cottle |
Parkinson Qld 4115 Australia |
25 Nov 1999 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Adams, Jayne Polina |
Parkinson Qld 4115 Australia |
25 Nov 1999 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Parker, Jaeger Diamond Lance |
Otaki Otaki 5512 New Zealand |
25 Nov 1999 - |
Jaeger Diamond Lance Parker - Director
Appointment date: 25 Nov 1999
Address: Otaki, Otaki, 5512 New Zealand
Address used since 02 Apr 2017
Scott Andrew Cottle Adams - Director
Appointment date: 25 Nov 1999
Address: Parkinson, Qld, 4115 Australia
Address used since 09 May 2011
Jayne Polina Adams - Director
Appointment date: 25 Nov 1999
Address: Parkinson, Qld 4115, 4115 Australia
Address used since 09 May 2011
Acem Investments Limited
182 Rangiuru Road
Quality Painters (2000) Limited
168 Rangiuru Road
Red Moose Limited
164 Rangiuru Road
Pacific Tattoo Limited
215a Rangiuru Road
Noel Cooper Contracting Limited
226 Rangiuru Road
Aeh Trustees Limited
226 Rangiuru Road
Bett Builders Kapiti Limited
31 Olive Terrace
Deck & Fence Pro Kapiti Limited
18 Leanne Way
John Peattie Building & Maintenance Limited
62 Old Coach Road
Kapiti Building Services Limited
3 Rifleman Lane
M Watson Builders Limited
11 Weggery Drive
R Knyn Enterprises Limited
Chartered Accountants