Shortcuts

Shambala Trust Limited

Type: NZ Limited Company (Ltd)
9429038348778
NZBN
802654
Company Number
Registered
Company Status
Current address
Suite 2, 10 Victoria Street
Devonport
Auckland 0624
New Zealand
Physical & registered & service address used since 04 Sep 2020
33 Clarence Street
Devonport
Auckland 0624
New Zealand
Registered & service address used since 13 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Jones, Alan Roland Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Whitten, Neil James Papakowhai
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gannaway, Michael John Devonport
Auckland
0624
New Zealand
Individual Whitten, Malcolm David Lucas Heights
Albany
0793
New Zealand
Directors

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

Nearby companies

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