Shea Investments Limited was started on 04 Oct 1984 and issued a New Zealand Business Number of 9429039915245. This registered LTD company has been managed by 4 directors: Christopher Robert Smale - an active director whose contract began on 10 Aug 1990,
Shirley May Smale - an inactive director whose contract began on 10 Aug 1990 and was terminated on 29 Jul 2021,
Geoffrey Andrew Smale - an inactive director whose contract began on 10 Aug 1990 and was terminated on 09 Apr 2011,
Andrew Warwick Smale - an inactive director whose contract began on 10 Aug 1990 and was terminated on 30 Sep 2009.
As stated in our data (updated on 26 Apr 2024), this company uses 1 address: 15 Holiday Road, Milford, Auckland, 0620 (types include: registered, physical).
Up to 20 Mar 2014, Shea Investments Limited had been using 38 Kenmure Avenue, Crown Hill, North Shore City, 0620 as their physical address.
A total of 10000 shares are allotted to 3 groups (7 shareholders in total). When considering the first group, 4000 shares are held by 2 entities, namely:
Keegan Alexander Trustee Company Limited (an entity) located at 151 Queen Street, Auckland postcode 1010,
Smale, Christopher Robert (an individual) located at Milford, Auckland postcode 0620.
The 2nd group consists of 2 shareholders, holds 30 per cent shares (exactly 3000 shares) and includes
Keegan Alexander Trustee Company Limited - located at 151 Queen Street, Auckland,
Smale, Christopher Robert - located at Milford, Auckland.
The third share allotment (3000 shares, 30%) belongs to 3 entities, namely:
Smale, Felicity Anne, located at Milford, Auckland (an individual),
Smale, Christopher Robert, located at Milford, Auckland (an individual),
Keegan Alexander Trustee Company Limited, located at 151 Queen Street, Auckland (an entity).
Previous addresses
Address #1: 38 Kenmure Avenue, Crown Hill, North Shore City, 0620 New Zealand
Physical & registered address used from 27 Oct 2009 to 20 Mar 2014
Address #2: 1st Floor, 105 Queen Street, Auckland
Physical address used from 22 Feb 1999 to 22 Feb 1999
Address #3: 38 Kenmure Avenue, Crown Hill, Auckland
Physical address used from 22 Feb 1999 to 27 Oct 2009
Address #4: 1st Floor, 105 Queen Street, Auckland, P O Box 1934 Auckland
Registered address used from 22 Feb 1999 to 27 Oct 2009
Address #5: 1st Floor, 105 Queen Street, Auckland, P O Box 1934 Auckland
Physical address used from 01 Jul 1997 to 22 Feb 1999
Address #6: Chambers Nicholls,elders House, 60 Khyber Pass Road, Grafton, Auckland 3
Registered address used from 30 Jun 1994 to 22 Feb 1999
Address #7: Chambers Nicolls, 5 Carlton Gore Road, Auckland 3
Registered address used from 10 Jan 1992 to 30 Jun 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
21 Nov 2004 - |
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
04 Oct 1984 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
21 Nov 2004 - |
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
04 Oct 1984 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Smale, Felicity Anne |
Milford Auckland 0620 New Zealand |
29 May 2012 - |
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
04 Oct 1984 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
21 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buddle, Michael Thomas |
Paraparaumu 5032 New Zealand |
04 Oct 1984 - 29 May 2012 |
Individual | Smale, Shirley May |
Campbells Bay North Shore 0630 New Zealand |
20 Apr 2010 - 30 Jul 2021 |
Individual | Smale, Geofery Andrew |
Campbells Bay Auckland |
04 Oct 1984 - 16 Aug 2011 |
Individual | Smale, Shirley May |
Campbells Bay North Shore 0630 New Zealand |
20 Apr 2010 - 30 Jul 2021 |
Individual | Smale, Andrew Warwick |
Campbells Bay Auckland 0630 New Zealand |
04 Oct 1984 - 21 Jul 2014 |
Individual | Buddle, Michael Thomas |
Milford Auckland |
04 Oct 1984 - 29 May 2012 |
Individual | Buddle, Michael Thomas |
Milford Auckland |
04 Oct 1984 - 29 May 2012 |
Christopher Robert Smale - Director
Appointment date: 10 Aug 1990
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Feb 2014
Shirley May Smale - Director (Inactive)
Appointment date: 10 Aug 1990
Termination date: 29 Jul 2021
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 19 Oct 2009
Geoffrey Andrew Smale - Director (Inactive)
Appointment date: 10 Aug 1990
Termination date: 09 Apr 2011
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 19 Oct 2009
Andrew Warwick Smale - Director (Inactive)
Appointment date: 10 Aug 1990
Termination date: 30 Sep 2009
Address: Mairangi Bay, Auckland 10,
Address used since 10 Aug 1990
Pupuke Service Station Limited
15 Holiday Road
Freddie Nielsen (1996) Limited
11 Holiday Road
Waylor House Limited
2/31 Cecil Road
Barnes Investments Limited
3 Holiday Road
Fidelis Trust Limited
36 Saltburn Road
James Davern Limited
36 Saltburn Road