Shortcuts

Sherwood Laser Drainage Limited

Type: NZ Limited Company (Ltd)
9429038739354
NZBN
617609
Company Number
Registered
Company Status
Current address
52 Walton Road
Rd 1
Richmond Downs 3475
New Zealand
Registered & physical & service address used since 23 Jun 2020

Sherwood Laser Drainage Limited, a registered company, was launched on 03 Feb 1994. 9429038739354 is the business number it was issued. The company has been supervised by 4 directors: Avril Elizabeth Sherwood - an active director whose contract began on 15 Mar 1994,
Rodney John Sherwood - an active director whose contract began on 15 Mar 1994,
Martin Quinton Fine - an inactive director whose contract began on 03 Feb 1994 and was terminated on 15 Mar 1994,
Mark Alexander Flyger - an inactive director whose contract began on 03 Feb 1994 and was terminated on 15 Mar 1994.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 52 Walton Road, Rd 1, Richmond Downs, 3475 (category: registered, physical).
Sherwood Laser Drainage Limited had been using 51 Arawa Street, Matamata as their physical address until 23 Jun 2020.
Old names used by this company, as we established at BizDb, included: from 03 Feb 1994 to 07 Apr 1994 they were named Bayne Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 51 Arawa Street, Matamata, 3400 New Zealand

Physical & registered address used from 26 Mar 2014 to 23 Jun 2020

Address: Suite 405, 24 Garden Place, Hamilton, 3204 New Zealand

Registered & physical address used from 08 May 2012 to 26 Mar 2014

Address: 38 Clements Crescent, Hamilton New Zealand

Registered & physical address used from 20 May 2010 to 08 May 2012

Address: Waipa Network Building, 486 Alexandra St, Te Awamutu

Registered address used from 08 Oct 2007 to 20 May 2010

Address: 486 Alexandra St, Te Awamutu

Physical address used from 08 Oct 2007 to 20 May 2010

Address: 38 Clements Cresent, Hamilton

Registered & physical address used from 27 Sep 2005 to 08 Oct 2007

Address: 324 Victoria Street, Hamilton

Physical & registered address used from 07 Oct 2003 to 27 Sep 2005

Address: Douglas Hawkings, Chartered Accountant, 360 Tristram Street, Hamilton

Physical address used from 19 Jun 1997 to 07 Oct 2003

Address: Willoughby Hawkings, Chartered Accountants, 360 Tristram Street, Hamilton

Registered address used from 15 May 1997 to 07 Oct 2003

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 15 May 1997 to 15 May 1997

Address: 5th Floor, Minolta House, Corner Princes, And Harwood Streets, Hamilton

Registered address used from 20 May 1996 to 15 May 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sherwood, Rodney John R D
Walton
Shares Allocation #2 Number of Shares: 500
Individual Sherwood, Avril Elizabeth R D
Walton
Directors

Avril Elizabeth Sherwood - Director

Appointment date: 15 Mar 1994

Address: Rd 1, Walton, 3475 New Zealand

Address used since 22 Apr 2016


Rodney John Sherwood - Director

Appointment date: 15 Mar 1994

Address: Rd 1, Walton, 3475 New Zealand

Address used since 22 Apr 2016


Martin Quinton Fine - Director (Inactive)

Appointment date: 03 Feb 1994

Termination date: 15 Mar 1994

Address: Hamilton,

Address used since 03 Feb 1994


Mark Alexander Flyger - Director (Inactive)

Appointment date: 03 Feb 1994

Termination date: 15 Mar 1994

Address: Hamilton,

Address used since 03 Feb 1994

Nearby companies