Shamariah Consultancy Limited, a registered company, was launched on 03 Mar 1989. 9429039394057 is the NZ business number it was issued. The company has been run by 6 directors: Robert Grant Darby - an active director whose contract started on 03 Mar 1989,
Michelle Anne Elizabeth Williamson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 10 Feb 2022,
Paul Richard Flinn - an inactive director whose contract started on 25 Feb 2015 and was terminated on 09 Aug 2021,
Joseph Alpers Thomas Dawson - an inactive director whose contract started on 25 Feb 2015 and was terminated on 09 Aug 2021,
Vaughan Stewart Darby - an inactive director whose contract started on 08 Jul 2016 and was terminated on 01 Apr 2019.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Shamariah Consultancy Limited had been using 2/39 Apollo Drive, Albany, Auckland as their registered address up to 03 Oct 2014.
Former names for the company, as we established at BizDb, included: from 26 Feb 1991 to 12 Oct 2022 they were called The Free Range Egg & Poultry Co. Limited, from 03 Mar 1989 to 26 Feb 1991 they were called Free Range Poultry Egg Company Limited.
A total of 10811 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 3784 shares (35 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 7025 shares (64.98 per cent). Lastly we have the next share allotment (2 shares 0.02 per cent) made up of 1 entity.
Previous addresses
Address: 2/39 Apollo Drive, Albany, Auckland New Zealand
Registered & physical address used from 28 Jul 2009 to 03 Oct 2014
Address: 41a Forrest Hill Rd, Milford, Auckland
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address: 41a Forrest Hill Road, Milford, North Shore
Registered address used from 13 Aug 2001 to 28 Jul 2009
Address: 1 Antares Place, Mairangi Bay, Auckland
Physical address used from 13 Aug 2001 to 28 Jul 2009
Address: 41a Forrest Hill Rd, Milford, North Shore
Registered address used from 04 Sep 2000 to 13 Aug 2001
Address: Level 15, Metro Media House, Byron Avenue, Takapuna
Physical address used from 30 Jun 2000 to 13 Aug 2001
Address: Level 15, Metro Media House, Byron Avenue, Takapuna
Registered address used from 19 Jul 1999 to 04 Sep 2000
Address: 41 Williamson Ave, Belmont
Registered address used from 06 Sep 1996 to 19 Jul 1999
Basic Financial info
Total number of Shares: 10811
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3784 | |||
Entity (NZ Limited Company) | Shamariah Investments Limited Shareholder NZBN: 9429047796393 |
1 Wesley Street Pukekohe 2120 New Zealand |
05 Dec 2019 - |
Shares Allocation #2 Number of Shares: 7025 | |||
Individual | Kennedy, Scott Daniel |
Rd 2 Pukekohe 2677 New Zealand |
10 Nov 2022 - |
Director | Darby, Robert Grant |
Rd 2 Pukekohe 2677 New Zealand |
10 Nov 2022 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Darby, Robert Grant |
Rd 2 Pukekohe 2677 New Zealand |
10 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Darby, Robert Grant |
Rd 2 Pukekohe 2677 New Zealand |
03 Mar 1989 - 10 Nov 2022 |
Individual | Darby, Robert Grant |
Rd 2 Pukekohe 2677 New Zealand |
14 Nov 2007 - 10 Nov 2022 |
Entity | Good Farms Holding Limited Shareholder NZBN: 9429046099075 Company Number: 6267694 |
31 Jul 2018 - 05 Dec 2019 | |
Individual | Darby, Vaughan Stewart |
Red Beach Red Beach 0932 New Zealand |
22 Sep 2016 - 13 Dec 2018 |
Individual | Darby, Robert Grant |
Rd 2 Pukekohe 2677 New Zealand |
14 Nov 2007 - 10 Nov 2022 |
Individual | Flinn, Paul Richard |
Takanini Takanini 2112 New Zealand |
14 Nov 2007 - 10 Nov 2022 |
Individual | Flinn, Paul Richard |
Takanini Takanini 2112 New Zealand |
14 Nov 2007 - 10 Nov 2022 |
Individual | Darby, Mary Ann |
Red Beach Red Beach 0932 New Zealand |
22 Sep 2016 - 13 Dec 2018 |
Entity | Good Farms Holding Limited Shareholder NZBN: 9429046099075 Company Number: 6267694 |
Schnapper Rock Auckland 0632 New Zealand |
31 Jul 2018 - 05 Dec 2019 |
Entity | Good Farms Holding Limited Shareholder NZBN: 9429046099075 Company Number: 6267694 |
Schnapper Rock Auckland 0632 New Zealand |
31 Jul 2018 - 05 Dec 2019 |
Individual | Carrie, Graeme Bruce |
Piha New Zealand |
14 Nov 2007 - 25 Jan 2013 |
Entity | Jrf Trustees No. 1 Limited Shareholder NZBN: 9429034238844 Company Number: 1788344 |
14 Nov 2007 - 25 Jan 2013 | |
Individual | Petchell, Donald Hugh |
Level 5,57 Symonds Street Auckland 1142 New Zealand |
08 Sep 2017 - 13 Dec 2018 |
Individual | Carrie, Claire Ethel |
Piha New Zealand |
14 Nov 2007 - 25 Jan 2013 |
Individual | Carrie, Graeme Bruce |
Piha New Zealand |
03 Mar 1989 - 25 Jan 2013 |
Individual | Borger, Rebeca Lillian Petchell |
Level 5, 57 Symonds Street Auckland 1142 New Zealand |
08 Sep 2017 - 13 Dec 2018 |
Director | Vaughan Stewart Darby |
Red Beach Red Beach 0932 New Zealand |
22 Sep 2016 - 13 Dec 2018 |
Entity | Jrf Trustees No. 1 Limited Shareholder NZBN: 9429034238844 Company Number: 1788344 |
14 Nov 2007 - 25 Jan 2013 | |
Individual | Borger, Egbert Hendrik |
Level 5,57 Symonds Street Auckland 1142 New Zealand |
08 Sep 2017 - 13 Dec 2018 |
Robert Grant Darby - Director
Appointment date: 03 Mar 1989
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 08 Oct 2015
Michelle Anne Elizabeth Williamson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 10 Feb 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2019
Paul Richard Flinn - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 09 Aug 2021
Address: Takanini, Takanini, 2112 New Zealand
Address used since 25 Feb 2015
Joseph Alpers Thomas Dawson - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 09 Aug 2021
Address: Haruru, Haruru, 0204 New Zealand
Address used since 31 Jul 2020
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 12 Oct 2015
Vaughan Stewart Darby - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 01 Apr 2019
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 08 Jul 2016
Graeme Bruce Carrie - Director (Inactive)
Appointment date: 03 Mar 1989
Termination date: 14 Dec 2012
Address: Piha,
Address used since 01 Jul 2005
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Pulman Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street