Shortland Holdings Limited was started on 24 Sep 1999 and issued an NZ business number of 9429037473716. This registered LTD company has been supervised by 3 directors: Catherine Jane Jollands - an active director whose contract started on 24 Sep 1999,
Peter Reginald Seabrook Jollands - an active director whose contract started on 24 Sep 1999,
Peter Reginald Jollands - an active director whose contract started on 24 Sep 1999.
As stated in our database (updated on 05 May 2025), this company registered 1 address: 1 Mariner Lane, Beachlands, Auckland, 2018 (types include: physical, service).
Until 05 Jul 2018, Shortland Holdings Limited had been using Level 2, 40 Triton Drive, Auckland as their physical address.
BizDb found old names used by this company: from 24 Sep 1999 to 17 Dec 2001 they were called Glen Mor Yacht Charters Nz Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Jollands, Catherine Jane (an individual) located at Beachlands, Auckland postcode 2018.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jollands, Peter Reginald Seabrook - located at Beachlands, Auckland.
Previous addresses
Address: Level 2, 40 Triton Drive, Auckland, 0632 New Zealand
Physical & registered address used from 16 Mar 2011 to 05 Jul 2018
Address: Level 8, Administrator House, 44 Anzac Ave, Auckland City New Zealand
Registered & physical address used from 09 Nov 2007 to 16 Mar 2011
Address: C/- Jollands Callander, Level 4, 3-13 Shortland Street, Auckland
Physical & registered address used from 24 Apr 2002 to 09 Nov 2007
Address: Level 5, Quay Tower, 26 Customs Street West, Auckland
Registered address used from 12 Apr 2000 to 24 Apr 2002
Address: Level 5, Quay Tower, 26 Customs Street West, Auckland
Registered address used from 10 Dec 1999 to 12 Apr 2000
Address: Peter Jollands & Associates, Level 5 Quay Tower, 29 Customs Str West, Downtown Auckland
Physical address used from 10 Dec 1999 to 24 Apr 2002
Address: Level 5, Quay Tower, 26 Customs Street West, Auckland
Physical address used from 10 Dec 1999 to 10 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Jollands, Catherine Jane |
Beachlands Auckland 2018 New Zealand |
24 Sep 1999 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Jollands, Peter Reginald Seabrook |
Beachlands Auckland 2018 New Zealand |
27 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jollands, Peter Reginald |
Beachlands Auckland 2018 New Zealand |
24 Sep 1999 - 27 Jun 2018 |
Catherine Jane Jollands - Director
Appointment date: 24 Sep 1999
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 27 Jun 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Oct 2011
Peter Reginald Seabrook Jollands - Director
Appointment date: 24 Sep 1999
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 27 Jun 2018
Peter Reginald Jollands - Director
Appointment date: 24 Sep 1999
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Oct 2011
Eclipse Recruitment Limited
40 Triton Drive
Upward Trend Limited
2b / 18 Triton Drive
Eclipse Group Nz Limited
40 Triton Drive
Eclipse Consulting Limited
Unit B2, 40 Triton Drive
Graeme Dingle Foundation
6 Triton Drive
Residence (birkenhead) Lp
Jollands Callander Limited