Shaban Limited was started on 07 Mar 1994 and issued a business number of 9429038724855. The registered LTD company has been managed by 4 directors: Linda Marie Ashton - an active director whose contract began on 06 May 1994,
Peter Ashton - an inactive director whose contract began on 06 May 1994 and was terminated on 06 Dec 2017,
Gloria Ann Rennie - an inactive director whose contract began on 07 Mar 1994 and was terminated on 06 May 1994,
Peter James Mcclintock - an inactive director whose contract began on 07 Mar 1994 and was terminated on 06 May 1994.
As stated in our information (last updated on 11 Mar 2024), this company registered 1 address: 93 Mill Road, Helensville, Helensville, 0800 (type: physical, service).
Until 07 Apr 2014, Shaban Limited had been using C/-Alan Clarke Associates, 11/465 Mt Eden Rd, Mt Eden, Auckland 1024 as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Aca Trustees 9 Limited (an entity) located at East Tamaki, Auckland postcode 2013,
Ashton, Linda Marie (an individual) located at Helensville.
The 2nd group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Ashton, Linda Marie - located at Helensville.
Previous addresses
Address #1: C/-alan Clarke Associates, 11/465 Mt Eden Rd, Mt Eden, Auckland 1024 New Zealand
Registered address used from 13 May 2009 to 07 Apr 2014
Address #2: C/-alan Clarke Associates, 11/465 Mt Eden Rd, Mt Eden, Auckland 1024 New Zealand
Physical address used from 13 May 2009 to 30 Apr 2014
Address #3: Alan Clarke Associates Offices, Level 2 19 Gt South Rd, Newmarket, Auckland
Physical & registered address used from 10 Apr 2008 to 13 May 2009
Address #4: 6 Kaipara Crescent, Mt Eden, Auckland
Physical address used from 26 Mar 1998 to 26 Mar 1998
Address #5: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 10 May 1994 to 10 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Aca Trustees 9 Limited Shareholder NZBN: 9429033320465 |
East Tamaki Auckland 2013 New Zealand |
03 Apr 2008 - |
Individual | Ashton, Linda Marie |
Helensville |
03 Apr 2008 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Ashton, Linda Marie |
Helensville New Zealand |
07 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashton, Peter |
Helensville New Zealand |
07 Mar 1994 - 08 Jun 2022 |
Individual | Ashton, Peter |
Helensville |
03 Apr 2008 - 19 Feb 2021 |
Individual | Ashton, Peter |
Helensville |
03 Apr 2008 - 19 Feb 2021 |
Linda Marie Ashton - Director
Appointment date: 06 May 1994
Address: Helensville, Auckland, 0875 New Zealand
Address used since 10 Jun 2016
Peter Ashton - Director (Inactive)
Appointment date: 06 May 1994
Termination date: 06 Dec 2017
Address: Helensville, Auckland, 0875 New Zealand
Address used since 10 Jun 2016
Gloria Ann Rennie - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 06 May 1994
Address: St Heliers,
Address used since 07 Mar 1994
Peter James Mcclintock - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 06 May 1994
Address: Auckland 10,
Address used since 07 Mar 1994
Swale Earthmovers Limited
105 Mill Road
Coastguard Kaipara Incorporated
82 Mill Road
Design & Assistance Limited
107 Mill Road
S J Lowndes Trustee Services Limited
Unit C
Liberty Brewing Company Limited
69n Mill Road
Orrack Warehouse Limited
62 Mill Road