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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sherwood, Rodney John |
R D Walton |
03 Feb 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sherwood, Avril Elizabeth |
R D Walton |
03 Feb 1994 - |
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
Ravo Ravo Cleaners Limited
51 Arawa Street
E Ono Nga Raho Nui Limited
51 Arawa Street
Noble & Lee Trustees (2012) Limited
51 Arawa Street
Holy Cow 2012 Limited
51 Arawa Street
Te Kawa Quarries Limited
51 Arawa Street
Field Fabricators Limited
51 Arawa Street