Shanwila Holdings Limited, a registered company, was registered on 14 Apr 1987. 9429039618580 is the NZBN it was issued. The company has been supervised by 4 directors: Russell John Curtayne - an active director whose contract started on 06 Oct 2004,
Gail Curtayne - an inactive director whose contract started on 31 Jul 1987 and was terminated on 06 Oct 2004,
Murray Ian Twining - an inactive director whose contract started on 15 Sep 1993 and was terminated on 12 Sep 1994,
Russell John Curtayne - an inactive director whose contract started on 31 Jul 1987 and was terminated on 15 Sep 1993.
Last updated on 11 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 8/11 Taranaki Road, Kohimarama, Auckland, 1071 (physical address),
8/11 Taranaki Road, Kohimarama, Auckland, 1071 (registered address),
8/11 Taranaki Road, Kohimarama, Auckland, 1071 (service address),
8/11 Taranaki Road, Kohimarama, Auckland, 1071 (other address) among others.
Shanwila Holdings Limited had been using 8/11 Taranaki Road, St Heliers, Auckland as their physical address up until 24 May 2021.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address #1: 8/11 Taranaki Road, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 17 Apr 2013 to 24 May 2021
Address #2: 40 Bay Road, St Heliers, Auckland 1005 New Zealand
Registered & physical address used from 10 Mar 2004 to 17 Apr 2013
Address #3: Pukekohe East Road, R D 2, Pukekohe
Physical address used from 21 Mar 2000 to 21 Mar 2000
Address #4: 197 Pukekohe East Road, R D 2, Pukekohe
Physical address used from 21 Mar 2000 to 10 Mar 2004
Address #5: Pukekohe East Road, R D 2, Pukekohe
Registered address used from 21 Mar 2000 to 10 Mar 2004
Address #6: 80 King Street, Pukekohe
Registered address used from 01 Jun 1995 to 21 Mar 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Curtayne, Gail Margeret |
Kohimarama Auckland 1071 New Zealand |
14 Apr 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Curtayne, Russell John |
Kohimarama Auckland 1071 New Zealand |
14 Apr 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twining, Murray Ian |
Mangatawhiri |
14 Apr 1987 - 06 Feb 2022 |
Individual | Twining, Murray Ian |
Mangatawhiri |
14 Apr 1987 - 06 Feb 2022 |
Individual | Hunter, Glenn Eric |
Pukekohe |
14 Apr 1987 - 06 Feb 2022 |
Individual | Hunter, Glen Eric |
Pukekohe |
14 Apr 1987 - 06 Feb 2022 |
Russell John Curtayne - Director
Appointment date: 06 Oct 2004
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Feb 2015
Gail Curtayne - Director (Inactive)
Appointment date: 31 Jul 1987
Termination date: 06 Oct 2004
Address: Pukekohe,
Address used since 31 Jul 1987
Murray Ian Twining - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 12 Sep 1994
Address: R D 2, Mercer,
Address used since 15 Sep 1993
Russell John Curtayne - Director (Inactive)
Appointment date: 31 Jul 1987
Termination date: 15 Sep 1993
Address: Pukekohe,
Address used since 31 Jul 1987
Bensma Limited
11/11 Taranaki Road
Kelsma Limited
11/11 Taranaki Road
Annsma Limited
11/11 Taranaki Road
Hutt City Buildings Limited
7/11 Taranaki Road
Pickles & Pickles Limited
Flat 2, 6 Melanesia Road
Evolution Tracking Limited
2/4 Taranaki Road