Shortcuts

Sheffield Crescent Panel & Paint Limited

Type: NZ Limited Company (Ltd)
9429038331022
NZBN
806616
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

Sheffield Crescent Panel & Paint Limited was registered on 06 May 1996 and issued an NZ business number of 9429038331022. The registered LTD company has been supervised by 2 directors: Geoffrey Andrew Tiney - an active director whose contract started on 06 May 1996,
Stuart John Cadenhead - an inactive director whose contract started on 06 May 1996 and was terminated on 05 Jun 2002.
As stated in BizDb's database (last updated on 16 Mar 2024), the company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Until 14 Jan 2015, Sheffield Crescent Panel & Paint Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Tiney, Geoffrey Andrew (an individual) located at Northwood, Christchurch postcode 8051.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 30 May 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 18 Jun 2003 to 30 May 2007

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered & physical address used from 10 Jun 2002 to 18 Jun 2003

Address: 38 Sheffield Crescent, Christchurch

Registered address used from 11 Apr 2000 to 10 Jun 2002

Address: 38 Sheffield Crescent, Christchurch

Physical address used from 07 May 1996 to 10 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Tiney, Geoffrey Andrew Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barron, Katrina Leigh Northwood
Christchurch
8051
New Zealand
Directors

Geoffrey Andrew Tiney - Director

Appointment date: 06 May 1996

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Jul 2012


Stuart John Cadenhead - Director (Inactive)

Appointment date: 06 May 1996

Termination date: 05 Jun 2002

Address: Christchurch,

Address used since 06 May 1996

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House