Shortcuts

Showerking Limited

Type: NZ Limited Company (Ltd)
9429038155413
NZBN
843359
Company Number
Registered
Company Status
Current address
101-103 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 24 Nov 2020

Showerking Limited, a registered company, was registered on 04 Feb 1997. 9429038155413 is the business number it was issued. This company has been supervised by 4 directors: Scott Malcolm Carson - an active director whose contract began on 26 Aug 2016,
Steven Malcolm Carson - an inactive director whose contract began on 04 Feb 1997 and was terminated on 01 Apr 2022,
James Hugh Sutherland - an inactive director whose contract began on 04 Feb 1997 and was terminated on 29 Aug 2016,
James Lawrence Paulden - an inactive director whose contract began on 04 Feb 1997 and was terminated on 04 Feb 1997.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 101-103 Courtenay Place, Te Aro, Wellington, 6011 (type: registered, physical).
Showerking Limited had been using 101-103 Courtenay Place, Te Aro, Lower Hutt as their physical address until 24 Nov 2020.
A single entity owns all company shares (exactly 1000 shares) - Carson, Scott Malcolm - located at 6011, Titahi Bay, Porirua.

Addresses

Previous addresses

Address: 101-103 Courtenay Place, Te Aro, Lower Hutt, 6011 New Zealand

Physical & registered address used from 18 Nov 2020 to 24 Nov 2020

Address: 1 Campbell Terrace, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 15 Nov 2011 to 18 Nov 2020

Address: Cranefield House, Ground Floor, 47a Buick Street, Petone, C/o Cranefield & Assoc New Zealand

Registered address used from 12 Apr 2000 to 15 Nov 2011

Address: Cranefield House, Ground Floor, 47a Buick Street, Petone, C/o Cranefield & Assoc

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: Cranefield House, Ground Floor, 47a Buick Street, Petone, C/o Cranefield & Assoc New Zealand

Physical address used from 05 Feb 1997 to 15 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Carson, Scott Malcolm Titahi Bay
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carson, Steven Malcolm Rd 1
Upper Hutt
5371
New Zealand
Individual Sutherland, James Hugh Wellington
Directors

Scott Malcolm Carson - Director

Appointment date: 26 Aug 2016

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 26 Aug 2016


Steven Malcolm Carson - Director (Inactive)

Appointment date: 04 Feb 1997

Termination date: 01 Apr 2022

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 29 Aug 2016


James Hugh Sutherland - Director (Inactive)

Appointment date: 04 Feb 1997

Termination date: 29 Aug 2016

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 05 Nov 2015


James Lawrence Paulden - Director (Inactive)

Appointment date: 04 Feb 1997

Termination date: 04 Feb 1997

Address: Christchurch 1,

Address used since 04 Feb 1997

Nearby companies

Next Payments New Zealand Limited
5 Campbell Terrace

Jones Automotive Services (2000) Limited
15 Petone Ave

Terracyclic International Limited
13 Petone Avenue

Foodmaster Limited
10 Gear Street

I P Rentals Limited
57 Fitzherbert Street

Glb Building Limited
57 Fitzherbert Street