Shortcuts

Shand Shelton Limited

Type: NZ Limited Company (Ltd)
9429038581922
NZBN
653876
Company Number
Registered
Company Status
Current address
395 Davis Road
Rd 1
Cust 7471
New Zealand
Physical & registered & service address used since 19 Feb 2019

Shand Shelton Limited, a registered company, was incorporated on 24 Jul 1995. 9429038581922 is the NZBN it was issued. This company has been supervised by 4 directors: Roger Mark Shand - an active director whose contract began on 01 Apr 1996,
Philip John Conroy - an active director whose contract began on 01 Jun 2010,
Martin David Shelton - an inactive director whose contract began on 24 Jul 1995 and was terminated on 22 Sep 1999,
Paula Jane Shelton - an inactive director whose contract began on 24 Jul 1995 and was terminated on 31 Mar 1996.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 395 Davis Road, Rd 1, Cust, 7471 (type: physical, registered).
Shand Shelton Limited had been using 65 Waterloo Road, Hutt Central, Lower Hutt as their physical address until 19 Feb 2019.
More names for the company, as we managed to find at BizDb, included: from 24 Jul 1995 to 04 Apr 1996 they were called Chesham Properties Limited.
A total of 5000 shares are allotted to 6 shareholders (3 groups). The first group consists of 2500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (1 per cent). Finally there is the 3rd share allocation (2450 shares 49 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 03 May 2013 to 19 Feb 2019

Address: Level 1, 65 Waterloo Road, Lower Hutt New Zealand

Registered & physical address used from 26 Mar 2009 to 03 May 2013

Address: Rohloff & Associates, C/-ecohouse, First Floor, 59-61 Marsden Street, Lower Hutt

Physical & registered address used from 30 May 2007 to 26 Mar 2009

Address: 26 Izard Road, Khandallah, Wellington

Physical address used from 19 Jun 1998 to 19 Jun 1998

Address: Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington

Physical address used from 19 Jun 1998 to 30 May 2007

Address: 26 Izard Road, Khandallah, Wellington

Registered address used from 28 Nov 1997 to 30 May 2007

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Shand, Roger Mark Mount Victoria
Wellington
6011
New Zealand
Individual Shand, Margaret Celia Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Shand, Roger Mark Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 2450
Individual Buchan, Bruce Douglas Karori
Wellington
6012
New Zealand
Individual Conroy, Philip John Karori
Wellington
6012
New Zealand
Individual Buchan, Helen Margaret Karori
Wellington
6012
New Zealand
Directors

Roger Mark Shand - Director

Appointment date: 01 Apr 1996

Address: Roseneath, Wellington, New Zealand

Address used since 01 Apr 1996


Philip John Conroy - Director

Appointment date: 01 Jun 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jun 2010


Martin David Shelton - Director (Inactive)

Appointment date: 24 Jul 1995

Termination date: 22 Sep 1999

Address: Khandallah, Wellington,

Address used since 24 Jul 1995


Paula Jane Shelton - Director (Inactive)

Appointment date: 24 Jul 1995

Termination date: 31 Mar 1996

Address: Khandallah, Wellington,

Address used since 24 Jul 1995

Nearby companies

You Reds Limited
65 Waterloo Road

Aintree Installations Limited
Suite 1, 65 Waterloo Road

Taimana Wealth Limited
Level 3

Glen Road Properties Limited
Level 3

Waterloo Painting Limited
14 Cornwall Street

Waterloo Tailors Limited
14 Cornwall Street