Shortcuts

Shartone Investments Limited

Type: NZ Limited Company (Ltd)
9429038281051
NZBN
817291
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Mar 2014

Shartone Investments Limited, a registered company, was launched on 08 Jul 1996. 9429038281051 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. This company has been run by 2 directors: Anthony John Brazier - an active director whose contract began on 29 Nov 1996,
Andrew Hendra Young - an inactive director whose contract began on 08 Jul 1996 and was terminated on 29 Nov 1996.
Updated on 01 Apr 2023, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, registered).
Shartone Investments Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address up to 28 Mar 2014.
Former names used by the company, as we established at BizDb, included: from 08 Jul 1996 to 13 Dec 1996 they were named Audacious Activities Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Wethey, Tess (an individual) located at Quail Rise, Rd 1, Queenstown postcode 9371,
Brazier, Sharon Marie (an individual) located at Strowan, Christchurch postcode 8052,
Brazier, Anthony John (an individual) located at Strowan, Christchurch 8052.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 01 Jun 2011 to 28 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 26 Nov 2009 to 01 Jun 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 19 Jun 2006 to 26 Nov 2009

Address: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch

Registered address used from 01 Oct 2001 to 19 Jun 2006

Address: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch

Physical address used from 01 Oct 2001 to 01 Oct 2001

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 01 Oct 2001 to 19 Jun 2006

Address: Wynn Williams & Co, B N Z House, 7th, Floor, 129 Hereford Str, Christchurch

Registered address used from 11 Apr 2000 to 01 Oct 2001

Address: Walker Davey And Co, 118 Victoria Street, Christchurch

Registered address used from 03 Apr 1998 to 11 Apr 2000

Address: Walker Davey And Co, 118 Victoria Street, Christchurch

Physical address used from 03 Apr 1998 to 01 Oct 2001

Address: Wynn Williams & Co, B N Z House, 7th, Floor, 129 Hereford Str, Christchurch

Physical & registered address used from 23 Dec 1996 to 03 Apr 1998

Contact info
64 2743 25503
07 Nov 2018 Phone
tony@braziers.co.nz
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Wethey, Tess Quail Rise, Rd 1
Queenstown
9371
New Zealand
Individual Brazier, Sharon Marie Strowan
Christchurch
8052
New Zealand
Individual Brazier, Anthony John Strowan
Christchurch 8052

New Zealand
Directors

Anthony John Brazier - Director

Appointment date: 29 Nov 1996

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Nov 2008


Andrew Hendra Young - Director (Inactive)

Appointment date: 08 Jul 1996

Termination date: 29 Nov 1996

Address: Christchurch,

Address used since 08 Jul 1996