Shortcuts

Shore Projects Limited

Type: NZ Limited Company (Ltd)
9429039457134
NZBN
391455
Company Number
Registered
Company Status
50704726
GST Number
No Abn Number
Australian Business Number
E302020
Industry classification code
Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification description
Current address
Flat 3 Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Nov 2018
Flat 3 Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Physical & registered & service address used since 14 Nov 2018
Flat 3 Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Postal & office & delivery address used since 07 May 2019

Shore Projects Limited, a registered company, was started on 06 Jul 1988. 9429039457134 is the NZ business number it was issued. "Repair (general) or renovation of non-residential buildings nec" (business classification E302020) is how the company was categorised. This company has been managed by 7 directors: Peter Noel Woolnough - an active director whose contract began on 06 Jul 1988,
Angala Glenys Woolnough - an active director whose contract began on 06 Jul 1988,
Angela Glenys Bramwell Woolnough - an active director whose contract began on 06 Jul 1988,
Roger Guy Woolnough - an active director whose contract began on 20 Dec 1989,
Susan Linda Crook - an inactive director whose contract began on 26 Nov 1988 and was terminated on 05 May 2021.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 3 Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 (category: postal, office).
Shore Projects Limited had been using 47B Rangitoto Terrace, Milford, Auckland as their registered address up until 14 Nov 2018.
A total of 2000 shares are issued to 3 shareholders (3 groups). The first group includes 1300 shares (65%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (25%). Finally we have the 3rd share allotment (200 shares 10%) made up of 1 entity.

Addresses

Principal place of activity

Flat 3 Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 New Zealand


Previous addresses

Address #1: 47b Rangitoto Terrace, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 10 May 2018 to 14 Nov 2018

Address #2: 47b Rangitoto Terrace, Milford, North Shore City, 0620 New Zealand

Physical & registered address used from 19 May 2011 to 10 May 2018

Address #3: 2/47 Rangitototce, Auckland 0620 New Zealand

Physical & registered address used from 23 Apr 2010 to 19 May 2011

Address #4: 2/47 Rangitoto Terrace, Milford, Auckland 9

Physical address used from 30 Jul 1996 to 23 Apr 2010

Address #5: 113 Braemar Road, Castor Bay, Auckland 9

Registered address used from 04 Oct 1994 to 23 Apr 2010

Contact info
64 09 4108054
07 May 2019 Phone
peternwool@gmail.com
07 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1300
Individual Woolnough, Peter Noel Fairview Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Woolnough, Angela Glenys Fairview Heights
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Woolnough, Roger Guy Rd 5
Wellsford
0975
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crook, Susan Linda Mangawhai
Mangawhai
0505
New Zealand
Directors

Peter Noel Woolnough - Director

Appointment date: 06 Jul 1988

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2014

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 07 May 2019


Angala Glenys Woolnough - Director

Appointment date: 06 Jul 1988

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 07 May 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 May 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 02 May 2018


Angela Glenys Bramwell Woolnough - Director

Appointment date: 06 Jul 1988

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 07 May 2019


Roger Guy Woolnough - Director

Appointment date: 20 Dec 1989

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 01 May 2014


Susan Linda Crook - Director (Inactive)

Appointment date: 26 Nov 1988

Termination date: 05 May 2021

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 May 2012


Lewis Warden Owen - Director (Inactive)

Appointment date: 06 Jul 1988

Termination date: 09 Dec 1989

Address: Milford, Auckland,

Address used since 06 Jul 1988


Violet Mary Woolnough - Director (Inactive)

Appointment date: 06 Jul 1988

Termination date: 16 Nov 1988

Address: Tauranga,

Address used since 06 Jul 1988

Nearby companies

Numbers Plus Limited
3 Seaview Road

Sutcliffe Properties Limited
26a Prospect Terrace

Hell Victoria Limited
2/39 Rangitoto Tce Milford

Dean Wt Trustee Limited
12 Seaview Road

Ashley Jt Trustee Limited
12 Seaview Road

Unity Of New Zealand Trust Board
C/o Mr Herbert Cavit

Similar companies

Luxor Motors Limited
10c Hillside Road

Marley Flow Control N.z. Limited
Level 1, 67-73 Hurstmere Road

Mirai Construction Limited
17a St Peters Street

Rio Team Limited
Unit B3, 16 Saturn Place

T Build Limited
Unit 13, 77 Porana Rd

Total Cleaning Services Limited
1/13 Barrys Point Rd