Shutter Limited, a registered company, was started on 22 Jul 1997. 9429038045936 is the NZ business identifier it was issued. The company has been run by 3 directors: Richard Arthur Cooper - an active director whose contract began on 08 Feb 2007,
Tim Cooper - an inactive director whose contract began on 16 Dec 1998 and was terminated on 08 Feb 2007,
Richard Cooper - an inactive director whose contract began on 22 Jul 1997 and was terminated on 13 Dec 1998.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Waiteata Road, Kelburn, Wellington, 6012 (category: registered, physical).
Shutter Limited had been using 19 Edgeware Road, Wilton, Wellington as their registered address up to 09 Sep 2021.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 49 shares (49%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 49 shares (49%). Finally the next share allocation (2 shares 2%) made up of 1 entity.
Previous addresses
Address: 19 Edgeware Road, Wilton, Wellington, 6012 New Zealand
Registered & physical address used from 07 Sep 2020 to 09 Sep 2021
Address: 23 Edgeware Road, Wilton, Wellington, 6012 New Zealand
Registered address used from 12 Apr 2000 to 07 Sep 2020
Address: 23 Edgeware Rd, Wilton, Wellington
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 23 Edgeware Road, Wilton, Wellington, 6012 New Zealand
Physical address used from 23 Jul 1997 to 07 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Cooper, Richard Arthur |
Kelburn Wellington 6012 New Zealand |
31 Mar 2015 - |
Individual | Cooper, Dascha Amanda |
Kelburn Wellington 6012 New Zealand |
01 May 2020 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Cooper, Richard Arthur |
Kelburn Wellington 6012 New Zealand |
31 Mar 2015 - |
Individual | Cooper, Dascha Amanda |
Kelburn Wellington 6012 New Zealand |
01 May 2020 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Cooper, Richard Arthur |
Kelburn Wellington 6012 New Zealand |
31 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, M |
Otaki |
22 Jul 1997 - 28 Aug 2022 |
Individual | Cooper, M |
Otaki |
22 Jul 1997 - 28 Aug 2022 |
Individual | Cooper, M |
Otaki |
22 Jul 1997 - 28 Aug 2022 |
Individual | Cooper, T |
Otaki |
22 Jul 1997 - 18 Aug 2010 |
Individual | Mcpherson, Bruce |
Hataitai Wellington 6021 New Zealand |
31 Mar 2015 - 01 May 2020 |
Richard Arthur Cooper - Director
Appointment date: 08 Feb 2007
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Sep 2021
Address: Wilton, Wellington, 6012 New Zealand
Address used since 28 Aug 2020
Address: Wilton, Wellington, 6012 New Zealand
Address used since 08 Feb 2007
Tim Cooper - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 08 Feb 2007
Address: Otaki,
Address used since 16 Dec 1998
Richard Cooper - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 13 Dec 1998
Address: Wilton, Wellington,
Address used since 22 Jul 1997
Gettwill Investment Services Limited
191 Cecil Road
Cormilligan Limited
7 Edgeware Road
Fair Rent Limited
7 Euston Road
Bakker Property Investments Limited
7 Euston Road
Fairhaven Limited
7 Euston Road
Gentle Hands Incorporated
215b Pembroke Road