Shortcuts

Sherlock Developments Limited

Type: NZ Limited Company (Ltd)
9429039764881
NZBN
296333
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
15 Hona Street
Waikanae 5036
New Zealand
Registered & physical & service address used since 02 Aug 2018
15 Hona Street
Waikanae 5036
New Zealand
Office & delivery address used since 31 Mar 2020
Po Box 253
Waikanae
Waikanae 5250
New Zealand
Postal address used since 04 Mar 2022

Sherlock Developments Limited was registered on 11 Mar 1986 and issued a New Zealand Business Number of 9429039764881. This registered LTD company has been managed by 4 directors: Brian Peter Cameron - an active director whose contract started on 04 Jan 1989,
Allan John Bateup - an active director whose contract started on 04 Jan 1989,
Cheryl Erica Bateup - an active director whose contract started on 04 Jan 1989,
Lavinia Ellen Cameron - an active director whose contract started on 04 Jan 1989.
According to BizDb's data (updated on 13 Mar 2024), this company uses 1 address: Po Box 253, Waikanae, Waikanae, 5250 (category: postal, office).
Up to 02 Aug 2018, Sherlock Developments Limited had been using 19D Milne Drive, Paraparaumu, Paraparaumu as their physical address.
A total of 20000 shares are allotted to 7 groups (10 shareholders in total). As far as the first group is concerned, 2500 shares are held by 2 entities, namely:
Bateup, Cheryl Erica (an individual) located at Waikanae,
Bateup, Allan John (an individual) located at Waikanae.
The second group consists of 1 shareholder, holds 12.5% shares (exactly 2500 shares) and includes
Cameron, Lavinia Ellen - located at Waikanae.
The next share allocation (2500 shares, 12.5%) belongs to 1 entity, namely:
Cameron, Brian Peter, located at Waikanae (an individual). Sherlock Developments Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Principal place of activity

15 Hona Street, Waikanae, 5036 New Zealand


Previous addresses

Address #1: 19d Milne Drive, Paraparaumu, Paraparaumu, 5032 New Zealand

Physical & registered address used from 15 May 2018 to 02 Aug 2018

Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 28 Aug 2017 to 15 May 2018

Address #3: Auto Point House, Daly Street, Lower Hutt

Physical address used from 25 Mar 1998 to 25 Mar 1998

Address #4: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 25 Mar 1998 to 25 Mar 1998

Address #5: Level 6, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 25 Mar 1998 to 28 Aug 2017

Address #6: Lenel 6 45 Knights Road, Lower Hutt

Physical address used from 25 Mar 1998 to 25 Mar 1998

Address #7: Level 6, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 14 Apr 1997 to 28 Aug 2017

Address #8: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 14 Apr 1997 to 14 Apr 1997

Address #9: -

Physical address used from 19 Feb 1992 to 25 Mar 1998

Contact info
64 21 305263
05 Mar 2019 Phone
laviniabriancameron@gmail.com
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Bateup, Cheryl Erica Waikanae
Individual Bateup, Allan John Waikanae
Shares Allocation #2 Number of Shares: 2500
Individual Cameron, Lavinia Ellen Waikanae
Shares Allocation #3 Number of Shares: 2500
Individual Cameron, Brian Peter Waikanae
Shares Allocation #4 Number of Shares: 2500
Individual Bateup, Cheryl Erica Waikanae
Shares Allocation #5 Number of Shares: 2500
Individual Bateup, Allan John Waikanae
Shares Allocation #6 Number of Shares: 2500
Individual Cameron, Lavinia Ellen Waikanae
Individual Cameron, Brian Peter Waikanae
Shares Allocation #7 Number of Shares: 2500
Individual Cameron, Brian Peterand Waikanae
Individual Cameron, Lavinia Ellen Waikanae
Directors

Brian Peter Cameron - Director

Appointment date: 04 Jan 1989

Address: Waikanae, Kapiti, 5036 New Zealand

Address used since 01 Mar 2015


Allan John Bateup - Director

Appointment date: 04 Jan 1989

Address: Waikanae, Kapiti, 5036 New Zealand

Address used since 10 Mar 2016


Cheryl Erica Bateup - Director

Appointment date: 04 Jan 1989

Address: Waikanae, Kapiti, 5036 New Zealand

Address used since 10 Mar 2016


Lavinia Ellen Cameron - Director

Appointment date: 04 Jan 1989

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 Mar 2015

Similar companies

Bailey Properties Limited
Level 6

Grenada Corporate Trustee Limited
Level 6 Westfield Tower

Grl Holdings Limited
Level 6, Westfield Tower

Iwc Investments Limited
Level 6 Westfield Tower

Tawa Business Park Limited
Level 6, Westfield Tower

Wellingtonian Limited
Level 6, Westfield Tower