Shortcuts

Shepherd Property Limited

Type: NZ Limited Company (Ltd)
9429037554514
NZBN
965942
Company Number
Registered
Company Status
Current address
Ground Floor 271-277 Willis Street
Te Aro
Wellington 6011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Feb 2015
Ground Floor 271-277 Willis Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 12 Feb 2015

Shepherd Property Limited, a registered company, was registered on 25 Jun 1999. 9429037554514 is the business number it was issued. The company has been managed by 1 director, named William Frederick James Webb - an active director whose contract started on 25 Jun 1999.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Shepherd Property Limited had been using 5 Bengal Street, Khandallah, Wellington as their registered address up until 12 Feb 2015.
Other names used by this company, as we found at BizDb, included: from 25 Jun 1999 to 22 Dec 2011 they were named Shepherd Hamilton Properties Limited.
One entity controls all company shares (exactly 1000 shares) - Webb, William Frederick James - located at 6011, Takapuna, Auckland.

Addresses

Previous addresses

Address #1: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 19 Feb 2014 to 12 Feb 2015

Address #2: 5 Bengal Street, Khandallah, Wellington New Zealand

Physical & registered address used from 13 Mar 2009 to 19 Feb 2014

Address #3: Level 3, 45 Queens Drive, Lower Hutt

Physical & registered address used from 07 Mar 2007 to 13 Mar 2009

Address #4: C/- John Austad, Level 1, 75 Queens Drive, Lower Hutt

Physical address used from 20 Mar 2002 to 07 Mar 2007

Address #5: C/- Miller Dean Knight & Little, Level 5, Southmark House, 203-209 Willis Street, Wellington

Registered address used from 12 Dec 2001 to 07 Mar 2007

Address #6: C/- Miller Dean Knight & Little, Level 5, Southmark House, 203-209 Willis Street, Wellington

Registered address used from 12 Apr 2000 to 12 Dec 2001

Address #7: C/- Miller Dean Knight & Little, Level 5, Southmark House, 203-209 Willis Street, Wellington

Physical address used from 28 Jun 1999 to 20 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Webb, William Frederick James Takapuna
Auckland
0622
New Zealand
Directors

William Frederick James Webb - Director

Appointment date: 25 Jun 1999

Address: Sunnynook, Auckland, 0622 New Zealand

Address used since 16 Jun 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 Feb 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 02 Feb 2022

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Feb 2021

Address: Northcote, Auckland 0627, 6027 New Zealand

Address used since 16 Jul 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 04 Feb 2016

Address: Rd2, Kaiwaka, 0573 New Zealand

Address used since 04 Feb 2016

Nearby companies

Billie Brook Photography Limited
Ground Floor 271-277 Willis Street

Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street

Kelly Club Waikato Limited
Ground Floor 271-277 Willis Street

Kelly Club Kaikorai Limited
Ground Floor 271-277 Willis Street

Information Analytics Limited
Ground Floor 271-277 Willis Street

Willbelbridge Limited
Ground Floor 271-277 Willis Street