Shortcuts

Shera Road Limited

Type: NZ Limited Company (Ltd)
9429038872440
NZBN
580508
Company Number
Registered
Company Status
061195297
GST Number
Current address
16 Arney Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 12 Aug 2015
16 Arney Road
Remuera
Auckland 1050
New Zealand
Office & delivery address used since 24 Aug 2021

Shera Road Limited, a registered company, was registered on 09 Mar 1993. 9429038872440 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: James Francis Peoples - an active director whose contract began on 29 Aug 1997,
William King - an inactive director whose contract began on 09 Mar 1993 and was terminated on 29 Aug 1997,
Grant Kelvin Blanchard - an inactive director whose contract began on 09 Mar 1993 and was terminated on 29 Aug 1997.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Arney Road, Remuera, Auckland, 1050 (category: office, delivery).
Shera Road Limited had been using Whk Gosling Chapman, A Division Of Whk (Nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland as their physical address until 12 Aug 2015.
Other names used by the company, as we found at BizDb, included: from 05 Feb 2008 to 12 Apr 2012 they were called Image Net (1994) Limited, from 20 Apr 1993 to 05 Feb 2008 they were called Image Net Limited and from 09 Mar 1993 to 20 Apr 1993 they were called Quicknet Limited.
A total of 530600 shares are allotted to 5 shareholders (3 groups). The first group includes 76 shares (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 24 shares (0 per cent). Lastly the next share allotment (530500 shares 99.98 per cent) made up of 3 entities.

Addresses

Principal place of activity

142 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 New Zealand

Physical & registered address used from 31 Aug 2007 to 12 Aug 2015

Address #2: Horwath Porter Wigglesworth, Level 14 Tower 2 The Shortland Centre, 55-65 Shortland Street, Auckland

Registered address used from 24 Aug 2004 to 31 Aug 2007

Address #3: Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland

Physical address used from 20 Oct 1997 to 31 Aug 2007

Address #4: Level 14, 55-65 Shortland Street, Auckland

Registered address used from 07 Feb 1997 to 24 Aug 2004

Address #5: Level 10, Barclays House, 70 Shortland Street, Auckland

Registered address used from 07 Sep 1996 to 07 Feb 1997

Contact info
64 9 5207985
Phone
PEOPLES.JAMESJAN@GMAIL.COM
Email
peoples.jamesjan@gmail.com
04 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 530600

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76
Individual Peoples, James Francis Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Peoples, Janice Ann Remuera
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 530500
Individual Peoples, Janice Ann Remuera
Auckland

New Zealand
Individual Peoples, John Joseph Titirangi
Auckland

New Zealand
Individual Peoples, James Francis Remuera
Auckland
1050
New Zealand
Directors

James Francis Peoples - Director

Appointment date: 29 Aug 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2003


William King - Director (Inactive)

Appointment date: 09 Mar 1993

Termination date: 29 Aug 1997

Address: Mosman, Nsw Australia,

Address used since 09 Mar 1993


Grant Kelvin Blanchard - Director (Inactive)

Appointment date: 09 Mar 1993

Termination date: 29 Aug 1997

Address: Frenches Forest, Nsw 2086, Australia,

Address used since 09 Mar 1993