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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lane, Stanley Kelvin Trischler |
Rd 1 Onerahi 0192 New Zealand |
12 Feb 1993 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Lane, Stanley Kelvin Trischler |
Rd 1 Onerahi 0192 New Zealand |
12 Feb 1993 - |
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
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
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