Shortcuts

Shaban Limited

Type: NZ Limited Company (Ltd)
9429038724855
NZBN
621323
Company Number
Registered
Company Status
Current address
93 Mill Road
Helensville
Helensville 0800
New Zealand
Registered address used since 07 Apr 2014
93 Mill Road
Helensville
Helensville 0800
New Zealand
Physical & service address used since 30 Apr 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Aca Trustees 9 Limited
Shareholder NZBN: 9429033320465
East Tamaki
Auckland
2013
New Zealand
Individual Ashton, Linda Marie Helensville
Shares Allocation #2 Number of Shares: 2
Individual Ashton, Linda Marie Helensville

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashton, Peter Helensville

New Zealand
Individual Ashton, Peter Helensville
Individual Ashton, Peter Helensville
Directors

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