Shortcuts

Shenval Holdings Limited

Type: NZ Limited Company (Ltd)
9429038588594
NZBN
652377
Company Number
Registered
Company Status
Current address
Level 1 21-29 Borderick Road
Johnsonville
Wellington New Zealand
Physical & service address used since 20 Aug 1997
Level 1 21-29 Broderick Road
Johnsonville
Wellington New Zealand
Registered address used since 20 Aug 1997

Shenval Holdings Limited, a registered company, was started on 28 Jun 1995. 9429038588594 is the NZ business number it was issued. The company has been managed by 5 directors: Brian William Willman - an active director whose contract started on 12 Jun 1996,
Andrew James Stewart - an inactive director whose contract started on 28 Jun 1995 and was terminated on 12 Jun 1996,
Giacomo Federico Anthony Jack Boldarin - an inactive director whose contract started on 01 Mar 1996 and was terminated on 12 Jun 1996,
David Winiata Tapsell - an inactive director whose contract started on 25 Jul 1995 and was terminated on 01 Mar 1996,
Jonathan Patrick Savage - an inactive director whose contract started on 28 Jun 1995 and was terminated on 25 Jul 1995.
Last updated on 20 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: Level 1 21-29 Borderick Road, Johnsonville, Wellington (physical address),
Level 1 21-29 Broderick Road, Johnsonville, Wellington (registered address),
Level 1 21-29 Borderick Road, Johnsonville, Wellington (service address).
Shenval Holdings Limited had been using Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington as their physical address up until 20 Aug 1997.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Willman, Brian William (an individual) located at Te Aro, Wellington postcode 6011,
Peterson, Richard Dale (an individual) located at Te Aro, Wellington postcode 6011.

Addresses

Previous address

Address #1: Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington

Physical & registered address used from 20 Aug 1997 to 20 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Willman, Brian William Te Aro
Wellington
6011
New Zealand
Individual Peterson, Richard Dale Te Aro
Wellington
6011
New Zealand
Directors

Brian William Willman - Director

Appointment date: 12 Jun 1996

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Sep 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 03 Sep 2015


Andrew James Stewart - Director (Inactive)

Appointment date: 28 Jun 1995

Termination date: 12 Jun 1996

Address: Kelburn, Wellington,

Address used since 28 Jun 1995


Giacomo Federico Anthony Jack Boldarin - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 12 Jun 1996

Address: Miramar, Wellington,

Address used since 01 Mar 1996


David Winiata Tapsell - Director (Inactive)

Appointment date: 25 Jul 1995

Termination date: 01 Mar 1996

Address: Thorndon, Wellington,

Address used since 25 Jul 1995


Jonathan Patrick Savage - Director (Inactive)

Appointment date: 28 Jun 1995

Termination date: 25 Jul 1995

Address: Mt Victoria, Wellington,

Address used since 28 Jun 1995

Nearby companies

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road

Rent Luxury Limited
Level 1, 2 Frank Johnson Street