Shortcuts

Shambhala Limited

Type: NZ Limited Company (Ltd)
9429038892868
NZBN
574663
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
13 Riverside Drive
Pt Wells
Warkworth 0986
New Zealand
Other address (Address For Share Register) used since 11 Mar 2016
586 Pataua South Road
Rd 1
Parua Bay 0192
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Mar 2018
586 Pataua South Road
Rd 1
Parua Bay 0192
New Zealand
Physical & registered & service address used since 16 Mar 2018

Shambhala Limited, a registered company, was registered on 12 Feb 1993. 9429038892868 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. The company has been supervised by 4 directors: Stanley Kelvin Trischler Lane - an active director whose contract began on 16 Feb 1993,
William John Brereton - an inactive director whose contract began on 08 Mar 2004 and was terminated on 01 Apr 2015,
John Alexander Smythe - an inactive director whose contract began on 11 Feb 1993 and was terminated on 16 Feb 1993,
Hugh Kenneth Gladwell - an inactive director whose contract began on 12 Feb 1993 and was terminated on 16 Feb 1993.
Last updated on 15 Apr 2024, our data contains detailed information about 3 addresses this company registered, namely: 586 Pataua South Road, Rd 1, Parua Bay, 0192 (physical address),
586 Pataua South Road, Rd 1, Parua Bay, 0192 (registered address),
586 Pataua South Road, Rd 1, Parua Bay, 0192 (service address),
586 Pataua South Road, Rd 1, Parua Bay, 0192 (other address) among others.
Shambhala Limited had been using 13 Riverside Drive, Pt Wells, Warkworth as their registered address up until 16 Mar 2018.
Old names for this company, as we found at BizDb, included: from 23 Mar 1993 to 25 Aug 2003 they were called The Warkworth Inn Limited, from 12 Feb 1993 to 23 Mar 1993 they were called The Warkworth 1993 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address #1: 13 Riverside Drive, Pt Wells, Warkworth, 0910 New Zealand

Registered & physical address used from 22 Mar 2016 to 16 Mar 2018

Address #2: 13 Riverside Drive, Rd 6, Warkworth, 0986 New Zealand

Registered & physical address used from 21 Mar 2016 to 22 Mar 2016

Address #3: 12 Blue Gum Drive, Warkworth, 0910 New Zealand

Registered & physical address used from 17 Mar 2009 to 21 Mar 2016

Address #4: 26 Campbell Road, Matakana

Registered address used from 12 Sep 2003 to 17 Mar 2009

Address #5: 26 Cambell Road, Matakana

Physical address used from 12 Sep 2003 to 17 Mar 2009

Address #6: The Warkworth Inn, 9 Queen Street, Warkworth, 1241

Physical address used from 11 Mar 2002 to 12 Sep 2003

Address #7: The Warkworth Inn, 9 Queen Street, Warkworth

Physical address used from 01 Jul 1997 to 11 Mar 2002

Address #8: 18 Broadway, Newmarket, Auckland

Registered address used from 29 Sep 1996 to 12 Sep 2003

Address #9: Messrs Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 25 May 1994 to 29 Sep 1996

Contact info
64 9 4362906
08 Mar 2019 Phone
nivlekenal@gmail.com
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lane, Stanley Kelvin Trischler Rd 1
Onerahi
0192
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Lane, Stanley Kelvin Trischler Rd 1
Onerahi
0192
New Zealand
Directors

Stanley Kelvin Trischler Lane - Director

Appointment date: 16 Feb 1993

Address: Rd1, Onerahi, Whangarei, 0192 New Zealand

Address used since 11 Mar 2016


William John Brereton - Director (Inactive)

Appointment date: 08 Mar 2004

Termination date: 01 Apr 2015

Address: Matakana,

Address used since 08 Mar 2004

Address: Warkworth, 0910., 0910 New Zealand

Address used since 01 Mar 2009


John Alexander Smythe - Director (Inactive)

Appointment date: 11 Feb 1993

Termination date: 16 Feb 1993

Address: Whangateau,

Address used since 11 Feb 1993


Hugh Kenneth Gladwell - Director (Inactive)

Appointment date: 12 Feb 1993

Termination date: 16 Feb 1993

Address: Leigh,

Address used since 12 Feb 1993

Nearby companies

Teutonia Limited
Beasley Road

C Spar Limited
149 Beasley Road

Milestone Paving Limited
60 Beasley Road

Raising The Bar Promotions Limited
27 Beasley Road

Wh Brands Limited
27 Beasley Road

Evolution Concrete Limited
434 Pataua South Road

Similar companies

Circle T Properties Limited
13 Sunset Parade

Clayton Investments Limited
1981 Whangarei Heads Road

Euden Investments Limited
1981 Whangarei Heads Road

Formosa Eleven Limited
23 Muritai Road

Waimauku Holdings Limited
24 Muritai Road

Weka Enterprises Limited
142 Te Ronga Road