Shortcuts

Sholanza Limited

Type: NZ Limited Company (Ltd)
9429039055590
NZBN
523775
Company Number
Registered
Company Status
Current address
13 Putaitai Street
Stoke
Nelson 7011
New Zealand
Physical & service & registered address used since 29 Apr 2014

Sholanza Limited was launched on 04 Oct 1991 and issued an NZBN of 9429039055590. This registered LTD company has been supervised by 2 directors: Allan Armstrong - an active director whose contract began on 04 Oct 1991,
Shona Yvonne Armstrong - an inactive director whose contract began on 04 Oct 1991 and was terminated on 16 May 2022.
According to BizDb's information (updated on 25 Mar 2024), the company registered 1 address: 13 Putaitai Street, Stoke, Nelson, 7011 (type: physical, service).
Up to 29 Apr 2014, Sholanza Limited had been using Quay Accountants Limited, 106 Commerce Street, Whakatane as their registered address.
BizDb found old names for the company: from 10 Dec 1996 to 10 Nov 2006 they were called Accessible Kiwi Tours (Nz) Limited, from 04 Oct 1991 to 10 Dec 1996 they were called Disabled Kiwi Tours (New Zealand) Limited.
A total of 5000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Armstrong, Allan (an individual) located at Tauriko, Tauranga postcode 3110.

Addresses

Previous addresses

Address: Quay Accountants Limited, 106 Commerce Street, Whakatane New Zealand

Registered & physical address used from 20 May 2009 to 29 Apr 2014

Address: Quay Accountants Limited, 156 The Strand, Whakatane

Physical address used from 05 Jun 2007 to 20 May 2009

Address: Quay Accountants, 156 The Strand, Whakatane

Registered address used from 08 Jul 2003 to 20 May 2009

Address: Po Box 550, Opotiki

Physical address used from 08 Jul 2003 to 05 Jun 2007

Address: 42b Ocean Road, Ohope, Whakatane

Physical & registered address used from 23 Oct 2002 to 08 Jul 2003

Address: Fenwicke Robison & Wills, Cnr Pyne & Mcalister Streets, Whakatane

Registered address used from 24 May 2000 to 23 Oct 2002

Address: Same As Registered Office

Physical address used from 24 May 2000 to 23 Oct 2002

Address: Thornton Park Retirement Home, State Highway 35, Opotiki

Physical address used from 24 May 2000 to 24 May 2000

Address: Fenwicke Robison & Wills, Chartered Accountants, Boon Street, Whakatane

Registered address used from 10 Jul 1997 to 24 May 2000

Address: C/- Messrs Fenwicke Radford & Robison, Chartered Accountants, Boon Street, Whakatane

Registered address used from 27 Jun 1997 to 10 Jul 1997

Address: -

Physical address used from 21 Feb 1992 to 24 May 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Armstrong, Allan Tauriko
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abel, Richard Leslie Enner Glynn
Nelson
7011
New Zealand
Individual Armstrong, Shona Yvonne Tauriko
Tauranga
3110
New Zealand
Directors

Allan Armstrong - Director

Appointment date: 04 Oct 1991

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 24 Apr 2020

Address: Waiotahi Beach, Opotiki, 3198 New Zealand

Address used since 12 Jul 2016

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 27 Apr 2018


Shona Yvonne Armstrong - Director (Inactive)

Appointment date: 04 Oct 1991

Termination date: 16 May 2022

Address: Waiotahi Beach, Opotiki, 3198 New Zealand

Address used since 12 Jul 2016

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 27 Apr 2018

Nearby companies

Aorere 2021 Limited
13 Putaitai Street

Tai Taui Fishing Company 2017 Limited
13 Putaitai Street

Electric Systems Limited
13 Putaitai Street

Ultraspec 2013 Limited
13 Putaitai Street

Whakakorikori Limited
13- 17 Putaitai Street

Iskra Limited
13 Putaitai Street,