Shortcuts

Shelly Bay Properties Limited

Type: NZ Limited Company (Ltd)
9429038008009
NZBN
874090
Company Number
Registered
Company Status
Current address
21 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Physical & service & registered address used since 18 Oct 2021
21c Broderick Road
Johnsonville
Wellington 6037
New Zealand
Registered & service address used since 08 Nov 2023

Shelly Bay Properties Limited, a registered company, was started on 10 Sep 1997. 9429038008009 is the NZ business identifier it was issued. The company has been run by 5 directors: Wayne Trevor Sampson - an active director whose contract began on 10 Sep 1997,
Kong Kee Kwan - an active director whose contract began on 10 Sep 1997,
Kwong Kee Kwan - an active director whose contract began on 10 Sep 1997,
Ching Hei Kwan - an active director whose contract began on 30 Sep 2024,
Mei Lun Wan - an inactive director whose contract began on 10 Sep 1997 and was terminated on 30 Sep 2024.
Last updated on 30 May 2025, the BizDb data contains detailed information about 1 address: 21C Broderick Road, Johnsonville, Wellington, 6037 (category: registered, service).
Shelly Bay Properties Limited had been using C/- Level 1, 21 Broderick Road, Johnsonville, Wellington as their registered address up to 18 Oct 2021.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 44 shares (44%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9 shares (9%). Finally the next share allocation (47 shares 47%) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Level 1, 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 17 Sep 2018 to 18 Oct 2021

Address #2: 52 Hatton Street, Karori, Wellington, 6012 New Zealand

Registered & physical address used from 02 Nov 2009 to 17 Sep 2018

Address #3: 52 Hatton Street, Karori, Wellington 5

Registered address used from 11 Apr 2000 to 02 Nov 2009

Address #4: 52 Hatton Street, Karori, Wellington 5

Physical address used from 12 Sep 1997 to 02 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Individual Yu Kwan, Sze Wing 9 Nassau Street
Mei Foo, Kowloon

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 9
Individual Sampson, Wayne Trevor Wilton
Wellington 6035

New Zealand
Shares Allocation #3 Number of Shares: 47
Director Kwan, Kwong Kee Mei Foo

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wan, Mei Lun Mei Foo

Hong Kong SAR China
Individual Wan, Mei Lun Mei Foo

Hong Kong SAR China
Individual Kwan, Kong Kee Mei Foo

Hong Kong SAR China
Directors

Wayne Trevor Sampson - Director

Appointment date: 10 Sep 1997

Address: Wilton, Wellington, 6035 New Zealand

Address used since 13 Oct 2004


Kong Kee Kwan - Director

Appointment date: 10 Sep 1997

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Nov 2015


Kwong Kee Kwan - Director

Appointment date: 10 Sep 1997

Address: Mei Foo, Hong Kong SAR China

Address used since 31 Aug 2018


Ching Hei Kwan - Director

Appointment date: 30 Sep 2024

Address: 9 Nassau Street, Meifoo, Kowloon, Hong Kong SAR China

Address used since 30 Sep 2024


Mei Lun Wan - Director (Inactive)

Appointment date: 10 Sep 1997

Termination date: 30 Sep 2024

Address: Mei Foo, Hong Kong SAR China

Address used since 31 Aug 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Nov 2015

Nearby companies

Ctg Games Limited
3 Hauraki Street

Ctg Holdings Limited
3 Hauraki Street

Metal Man Consulting Limited
9 Hauraki Street

Oakden Consultants Limited
12 Hauraki Street

Cornershop Limited
6 Hauraki Street

The Pon Trustee Company Limited
35 Hatton Street