Shamal Properties Limited was registered on 14 Sep 1998 and issued a business number of 9429037776992. The registered LTD company has been supervised by 5 directors: Darrin Craig Borley - an active director whose contract started on 14 Sep 1998,
Brandon John Cullen - an active director whose contract started on 08 Jun 2015,
Andrew John Dexter Guest - an inactive director whose contract started on 14 Sep 1998 and was terminated on 01 Feb 2010,
Jillaine Melody Murray - an inactive director whose contract started on 10 Nov 1999 and was terminated on 15 Nov 2003,
Andrea Jane Williams - an inactive director whose contract started on 14 Sep 1998 and was terminated on 10 Nov 1999.
As stated in BizDb's information (last updated on 28 Apr 2024), this company uses 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: registered, physical).
Up to 15 Apr 2020, Shamal Properties Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 900 shares are held by 3 entities, namely:
D & N Borley Trustees Limited (an entity) located at Albany, Auckland, Null postcode 0632,
Ferguson-Borley, Natalie Mary (an individual) located at Arabian Ranches, Dubai, Uae,
Borley, Darrin Craig (an individual) located at Arabian Ranches, Dubai, Uae.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Borley, Darrin Craig - located at Arabian Ranches, Dubai, United Arab Emirates.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 14 Nov 2019 to 15 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 07 Dec 2010 to 14 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 020 New Zealand
Physical address used from 02 Feb 2010 to 07 Dec 2010
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered address used from 02 Feb 2010 to 07 Dec 2010
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 21 Nov 2006 to 02 Feb 2010
Address: 145 Kitchener Road, Milford
Physical & registered address used from 22 Apr 2005 to 21 Nov 2006
Address: C/- P W Wood, 7 Reeves Road, Pakuranga, Auckland
Registered address used from 15 Dec 2001 to 22 Apr 2005
Address: C/- P W Wood, 7 Reeves Road, Pakuranga, Auckland
Physical address used from 15 Dec 2001 to 15 Dec 2001
Address: Peter W Wood Ltd, 1/4 Chip Grove, Pakuranga, Auckland
Physical address used from 15 Dec 2001 to 22 Apr 2005
Address: C/- P W Wood, 7 Reeves Road, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 15 Dec 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Entity (NZ Limited Company) | D & N Borley Trustees Limited Shareholder NZBN: 9429041796412 |
Albany Auckland Null 0632 New Zealand |
26 Jun 2015 - |
Individual | Ferguson-borley, Natalie Mary |
Arabian Ranches Dubai, Uae |
18 Nov 2005 - |
Individual | Borley, Darrin Craig |
Arabian Ranches Dubai, Uae |
14 Sep 1998 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Borley, Darrin Craig |
Arabian Ranches Dubai, United Arab Emirates New Zealand |
14 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Borley, Henry James Matthew |
Pakuranga Trustee, Darrin Borley Family Trust |
14 Sep 1998 - 27 Jun 2010 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
18 Nov 2005 - 26 Jun 2015 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
18 Nov 2005 - 26 Jun 2015 | |
Individual | Bailey, Roger Glyn |
Pakuranga Trustee, Darrin Borley Family Trust |
14 Sep 1998 - 27 Jun 2010 |
Darrin Craig Borley - Director
Appointment date: 14 Sep 1998
Address: Arabian Ranches, Dubai, United Arab Emirates
Address used since 01 Sep 2006
Brandon John Cullen - Director
Appointment date: 08 Jun 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Jun 2015
Andrew John Dexter Guest - Director (Inactive)
Appointment date: 14 Sep 1998
Termination date: 01 Feb 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2010
Jillaine Melody Murray - Director (Inactive)
Appointment date: 10 Nov 1999
Termination date: 15 Nov 2003
Address: Birkdale, Auckland,
Address used since 10 Nov 1999
Andrea Jane Williams - Director (Inactive)
Appointment date: 14 Sep 1998
Termination date: 10 Nov 1999
Address: St Heliers, Auckland,
Address used since 14 Sep 1998
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road