Shortcuts

Sr Shell Limited

Type: NZ Limited Company (Ltd)
9429039532794
NZBN
367008
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Jun 2019

Sr Shell Limited, a registered company, was incorporated on 19 Oct 1987. 9429039532794 is the NZ business number it was issued. This company has been supervised by 4 directors: David Ian Searle - an active director whose contract began on 23 Dec 2016,
Andrew Edward Dickeson - an active director whose contract began on 28 Jan 2021,
Peter Boyd Guise - an inactive director whose contract began on 10 Feb 1992 and was terminated on 28 Jan 2021,
Denis Vincent Drumm - an inactive director whose contract began on 10 Feb 1992 and was terminated on 23 Dec 2016.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: registered, physical).
Sr Shell Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address until 28 Jun 2019.
Previous names for the company, as we managed to find at BizDb, included: from 20 Nov 2001 to 28 Nov 2018 they were called Baker Tilly International Limited, from 20 Dec 1990 to 20 Nov 2001 they were called Summit International Associates Limited and from 19 Oct 1987 to 20 Dec 1990 they were called Tarport Properties Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Jan 2014 to 28 Jun 2019

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Aug 2010 to 23 Jan 2014

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered address used from 07 Aug 2001 to 07 Aug 2001

Address: 11th Floor, Tower Centre, 45 Queen St, Auckland

Registered address used from 07 Aug 2001 to 11 Aug 2010

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical address used from 07 Aug 2001 to 11 Aug 2010

Address: 11th Floor, Tower Centre, 45 Queen St, Auckland

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address: 11th Floor, Southpac Tower, 45 Queen St, Auckland

Physical & registered address used from 01 Aug 2000 to 07 Aug 2001

Address: 8th Floor Reserve Bank Building, 67 Customs St East, Auckland 1

Registered address used from 20 Feb 1992 to 01 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dickeson, Andrew Edward Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Searle, David Ian St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guise, Peter Boyd Parnell
Auckland
1052
New Zealand
Individual Drumm, Denis Vincent Mount Albert
Auckland
1025
New Zealand
Directors

David Ian Searle - Director

Appointment date: 23 Dec 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Dec 2016


Andrew Edward Dickeson - Director

Appointment date: 28 Jan 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Jan 2021


Peter Boyd Guise - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 28 Jan 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jan 2014


Denis Vincent Drumm - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 23 Dec 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 04 Aug 2011