Shier Holdings Limited, a registered company, was launched on 09 Jun 1986. 9429039743442 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been run by 2 directors: Nicholas Philip Shier - an active director whose contract started on 01 Dec 1990,
Audrey Annette Shier - an inactive director whose contract started on 01 Dec 1990 and was terminated on 07 Feb 2019.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 167 Mackenzies Road, Waipara, 8053 (type: registered, physical).
Shier Holdings Limited had been using 167 Mackenzies Road, Northwood, Waipara as their registered address up to 10 Jun 2020.
A single entity owns all company shares (exactly 5000 shares) - Shier, Nicholas Philip - located at 8053, Waipara.
Previous addresses
Address #1: 167 Mackenzies Road, Northwood, Waipara, 8053 New Zealand
Registered address used from 15 Feb 2019 to 10 Jun 2020
Address #2: 88 Harts Creek Lane, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Mar 2016 to 15 Feb 2019
Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 12 Jul 2012 to 03 Mar 2016
Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Apr 2011 to 12 Jul 2012
Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch 8011 New Zealand
Physical & registered address used from 13 Apr 2010 to 07 Apr 2011
Address #6: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 18 Jul 2003 to 13 Apr 2010
Address #7: C/o L G Rose, 70 Gloucester Street, Christchurch
Registered address used from 01 Jul 1997 to 18 Jul 2003
Address #8: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #9: L G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch
Physical address used from 19 Feb 1992 to 18 Jul 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Shier, Nicholas Philip |
Waipara 7483 New Zealand |
09 Jun 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shier, Audrey Annette |
Clearwater Christchurch 8051 New Zealand |
09 Jun 1986 - 07 Feb 2019 |
Nicholas Philip Shier - Director
Appointment date: 01 Dec 1990
Address: Waipara, 7483 New Zealand
Address used since 29 Jan 2020
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 18 Jul 2014
Audrey Annette Shier - Director (Inactive)
Appointment date: 01 Dec 1990
Termination date: 07 Feb 2019
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 18 Jul 2014
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Trineo Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street
About15.com Limited
60 Cashel Street
Business Minders Limited
Pricewaterhousecoopers
Hrl Holdings Nz Limited
60 Cashel Street
Macgeorge & Co. #2, Limited
52 Cashel Street
Precise Limited
60 Cashel Street
Profit First Management Advisors Limited
C/- Duns & Partners