Shortcuts

Shear Quality Limited

Type: NZ Limited Company (Ltd)
9429038231414
NZBN
827616
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & physical & service address used since 01 Sep 2021

Shear Quality Limited, a registered company, was incorporated on 26 Sep 1996. 9429038231414 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Elsie Lyon - an active director whose contract began on 01 Oct 2006,
Peter Lyon - an active director whose contract began on 01 Oct 2006,
Russell Douglas Checketts - an inactive director whose contract began on 26 Sep 1996 and was terminated on 01 Oct 2006,
Donald William Morrison - an inactive director whose contract began on 26 Sep 1996 and was terminated on 01 Oct 2006,
Hugh Frances Mcintyre - an inactive director whose contract began on 26 Sep 1996 and was terminated on 01 Oct 2006.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
Shear Quality Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their registered address until 01 Sep 2021.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Finally the 3rd share allotment (5 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 17 Jul 2019 to 01 Sep 2021

Address: 77 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 16 Jun 2011 to 17 Jul 2019

Address: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra New Zealand

Physical & registered address used from 04 Apr 2008 to 16 Jun 2011

Address: Level 2, 77 Centennial Avenue, Alexandra

Physical address used from 25 Jun 2001 to 04 Apr 2008

Address: C/- Hugh Mcintyre, Knight Frank House, 41 Tarbert Street, Alexandra

Physical address used from 25 Jun 2001 to 25 Jun 2001

Address: C/- Hugh Mcintyre, Knight Frank House, 41 Tarbert Street, Alexandra

Registered address used from 20 Apr 2001 to 04 Apr 2008

Address: C/- Hugh Mcintyre, Knight Frank House, 41 Tarbert Street, Alexandra

Registered address used from 11 Apr 2000 to 20 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Other (Other) Lyon Pg & Lyon Pwe Alexandra
Alexandra
9391
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Lyon, Elsie Alexandra
Alexandra
9391
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Lyon, Peter Alexandra
Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Checketts, Russell Douglas Fruitlands
R D, Alexandra
Individual Morrison, Donald William R D 3
Ekatahuna
Individual Mcintyre, Hugh Frances Alexandra
Directors

Elsie Lyon - Director

Appointment date: 01 Oct 2006

Address: Alexandra, Alexandra, 9391 New Zealand

Address used since 22 Jun 2015


Peter Lyon - Director

Appointment date: 01 Oct 2006

Address: Alexandra, Alexandra, 9391 New Zealand

Address used since 22 Jun 2015


Russell Douglas Checketts - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 01 Oct 2006

Address: Fruitlands, R D, Alexandra,

Address used since 26 Sep 1996


Donald William Morrison - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 01 Oct 2006

Address: R D 3, Ekatahuna,

Address used since 26 Sep 1996


Hugh Frances Mcintyre - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 01 Oct 2006

Address: Alexandra,

Address used since 26 Sep 1996