Shortcuts

Sharpin Bros. Limited

Type: NZ Limited Company (Ltd)
9429039694492
NZBN
317834
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Other address (Address For Share Register) used since 29 Jan 2013
17-19 John Street
Balclutha 9230
New Zealand
Registered & physical & service address used since 25 Feb 2021

Sharpin Bros. Limited, a registered company, was started on 18 Sep 1986. 9429039694492 is the NZBN it was issued. The company has been supervised by 4 directors: Richard Andrew Sharpin - an active director whose contract started on 20 Jul 1990,
Jane Mcfarlane - an active director whose contract started on 20 Jul 1990,
Judith Lorraine Sharpin - an active director whose contract started on 20 Jul 1990,
Timothy Ernest Sharpin - an active director whose contract started on 20 Jul 1990.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 17-19 John Street, Balclutha, 9230 (registered address),
17-19 John Street, Balclutha, 9230 (physical address),
17-19 John Street, Balclutha, 9230 (service address),
504 Wairakei Road, Burnside, Christchurch, 8053 (other address) among others.
Sharpin Bros. Limited had been using 504 Wairakei Road, Burnside, Christchurch as their registered address until 25 Feb 2021.
A total of 20000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 5000 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (25%). Finally we have the next share allocation (5000 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Feb 2013 to 25 Feb 2021

Address #2: Brown Glassford & Co Ltd, Level 1 / 55 Kilmore Street, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Jun 2012 to 07 Feb 2013

Address #3: 'helenslea', 325 Wilson Road, Rd 1, Ranfurly 9395 New Zealand

Physical address used from 06 Oct 2009 to 08 Jun 2012

Address #4: C/- Mr T.e. Sharpin, Coldstream Road, R D 3, Ashburton

Physical address used from 11 Apr 2001 to 11 Apr 2001

Address #5: Brown Glassford & Co Ltd, Level 1 / 55 Kilmore Street, Christchurch New Zealand

Registered address used from 28 Apr 2000 to 08 Jun 2012

Address #6: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch

Registered address used from 28 Apr 2000 to 28 Apr 2000

Address #7: C/- Mr T.e. Sharpin, Rangitata River Mouth Road, Hinds, R D 3, Ashburton

Physical address used from 28 Apr 2000 to 11 Apr 2001

Address #8: Level 9, B N Z Building, 137 Armagh Street, Christchurch

Physical address used from 11 May 1998 to 28 Apr 2000

Address #9: Graham C Brown, Level 1 / 55 Kilmore Street, Christchurch

Registered address used from 07 May 1998 to 28 Apr 2000

Address #10: Level 9, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 20 Jan 1998 to 07 May 1998

Address #11: Level 9, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 06 Mar 1997 to 20 Jan 1998

Address #12: Level 6, 137 Armagh Street, Christchurch

Registered address used from 01 Feb 1994 to 06 Mar 1997

Address #13: -

Physical address used from 19 Feb 1992 to 11 May 1998

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 10 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Sharpin, Richard Andrew Rd 4
Balclutha
9274
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Sharpin, Timothy Ernest Rd 2
Ranfurly
9396
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Sharpin, Judith Lorraine Rd 4
Balclutha
9274
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Mcfarlane, Jane Rd 2
Oturehua
9387
New Zealand
Directors

Richard Andrew Sharpin - Director

Appointment date: 20 Jul 1990

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 15 May 2012


Jane Mcfarlane - Director

Appointment date: 20 Jul 1990

Address: Rd 2, Oturehua, 9387 New Zealand

Address used since 13 Feb 2018

Address: Rd 2, Ranfurly, 9396 New Zealand

Address used since 27 Apr 2016


Judith Lorraine Sharpin - Director

Appointment date: 20 Jul 1990

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 15 May 2012


Timothy Ernest Sharpin - Director

Appointment date: 20 Jul 1990

Address: Rd 2, Oturehua, 9387 New Zealand

Address used since 13 Feb 2018

Address: Rd 2, Ranfurly, 9396 New Zealand

Address used since 27 Apr 2016

Nearby companies