Shoreside Holdings Limited, a registered company, was incorporated on 01 Apr 1998. 9429037886400 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Dean Raymond Barker - an active director whose contract began on 01 Apr 1998,
Amanda Jane Barker - an active director whose contract began on 11 Mar 2004,
Amanda Jane Smith - an inactive director whose contract began on 10 Nov 2003 and was terminated on 01 Sep 2004.
Last updated on 08 May 2025, the BizDb database contains detailed information about 1 address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Shoreside Holdings Limited had been using 203 Manukau Road, Epsom, Auckland as their registered address until 17 Aug 2012.
Former names used by this company, as we managed to find at BizDb, included: from 01 Apr 1998 to 08 Dec 2003 they were called Team Barker Sailing Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 998 shares (99.8 per cent). Finally the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: 203 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 28 Feb 2008 to 17 Aug 2012
Address #2: 203 Manukau Road, Epsom, Auckland New Zealand
Physical address used from 28 Feb 2008 to 14 Aug 2012
Address #3: 13 Masons Avenue, Herne Bay, Auckland
Physical & registered address used from 08 Sep 2006 to 28 Feb 2008
Address #4: 19a Masons Avenue, Herne Bay, Auckland
Registered & physical address used from 02 Sep 2003 to 08 Sep 2006
Address #5: 16 London St, St Mary's Bay, Auckland
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #6: 2/5 Cameron Street, St Marys Bay, Auckland
Physical address used from 08 Mar 2001 to 02 Sep 2003
Address #7: 16 London St, St Mary's Bay, Auckland
Registered address used from 08 Mar 2001 to 02 Sep 2003
Address #8: 16 Audrey Road, Milford, Auckland
Physical & registered address used from 05 Jul 2000 to 08 Mar 2001
Address #9: 16 Audrey Road, Milford, Auckland
Registered address used from 12 Apr 2000 to 05 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Barker, Dean Raymond |
Newmarket Auckland 1023 New Zealand |
01 Apr 1998 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
01 Apr 1998 - |
| Individual | Barker, Amanda Jane |
Newmarket Auckland 1023 New Zealand |
06 Mar 2007 - |
| Individual | Barker, Dean Raymond |
Newmarket Auckland 1023 New Zealand |
01 Apr 1998 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Barker, Amanda Jane |
Newmarket Auckland 1023 New Zealand |
01 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Darlow, Christopher Robert |
Herne Bay Auckland |
01 Apr 1998 - 01 Sep 2006 |
Dean Raymond Barker - Director
Appointment date: 01 Apr 1998
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 17 Aug 2012
Amanda Jane Barker - Director
Appointment date: 11 Mar 2004
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 17 Aug 2012
Amanda Jane Smith - Director (Inactive)
Appointment date: 10 Nov 2003
Termination date: 01 Sep 2004
Address: Herne Bay, Auckland,
Address used since 10 Nov 2003
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway