Shambala Trust Limited was registered on 04 Apr 1996 and issued a number of 9429038348778. This registered LTD company has been run by 5 directors: Neil James Whitten - an active director whose contract began on 26 Nov 2018,
Alan Roland Jones - an active director whose contract began on 24 Jan 2022,
Michael John Gannaway - an inactive director whose contract began on 04 Apr 1996 and was terminated on 24 Jan 2022,
Malcolm David Whitten - an inactive director whose contract began on 03 Sep 2001 and was terminated on 24 Jan 2019,
Roger Wayne Russell - an inactive director whose contract began on 04 Apr 1996 and was terminated on 03 Sep 2001.
As stated in BizDb's database (updated on 18 Mar 2024), this company filed 1 address: 33 Clarence Street, Devonport, Auckland, 0624 (type: registered, service).
Up until 04 Sep 2020, Shambala Trust Limited had been using 11A Wynyard Street, Devonport, Auckland as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Jones, Alan Roland (an individual) located at Devonport, Auckland postcode 0624.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Whitten, Neil James - located at Papakowhai, Porirua.
Previous addresses
Address #1: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 07 May 2013 to 04 Sep 2020
Address #2: The Offices Of Michael J Gannaway, Chartered Accountant, 11a Wynyard Street, Devonport, Auckland New Zealand
Registered & physical address used from 17 May 2005 to 07 May 2013
Address #3: Devonport Business Centre, 30 Victoria Road, Devonport, Auckland
Registered address used from 11 Apr 2000 to 17 May 2005
Address #4: Devonport Business Centre, 30 Victoria Road, Devonport, Auckland
Physical address used from 04 Apr 1996 to 17 May 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Alan Roland |
Devonport Auckland 0624 New Zealand |
28 Jan 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Whitten, Neil James |
Papakowhai Porirua 5024 New Zealand |
21 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gannaway, Michael John |
Devonport Auckland 0624 New Zealand |
04 Apr 1996 - 28 Jan 2022 |
Individual | Whitten, Malcolm David |
Lucas Heights Albany 0793 New Zealand |
04 Apr 1996 - 21 Dec 2018 |
Neil James Whitten - Director
Appointment date: 26 Nov 2018
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 21 Dec 2018
Alan Roland Jones - Director
Appointment date: 24 Jan 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 Jan 2022
Michael John Gannaway - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 24 Jan 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Apr 2017
Malcolm David Whitten - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 24 Jan 2019
Address: Lucas Heights, Albany, 0793 New Zealand
Address used since 27 Apr 2017
Roger Wayne Russell - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 03 Sep 2001
Address: Forrest Hill, Auckland,
Address used since 04 Apr 1996
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street
Schist Happens Limited
11a Wynyard Street
Ginger Group Limited
11a Wynyard Street