Shortcuts

Theme Developments Limited

Type: NZ Limited Company (Ltd)
9429039985354
NZBN
230258
Company Number
Registered
Company Status
Current address
268-270 Manukau Road, Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 13 Aug 2014

Theme Developments Limited, a registered company, was started on 01 Dec 1983. 9429039985354 is the NZ business number it was issued. This company has been run by 4 directors: Geoffrey John Shearman - an active director whose contract began on 01 Dec 1983,
Robert William Shearman - an active director whose contract began on 27 Feb 2012,
Christine Anne Davis - an inactive director whose contract began on 31 Aug 1998 and was terminated on 27 Feb 2012,
Robert William Shearman - an inactive director whose contract began on 01 Dec 1983 and was terminated on 31 Mar 1998.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 268-270 Manukau Road, Epsom, Auckland, 1023 (type: physical, registered).
Theme Developments Limited had been using Ralph Taylor Chartered Accountant, 706 Gt Sth Rd Penrose, Auckland as their registered address up to 13 Aug 2014.
Previous names for this company, as we identified at BizDb, included: from 13 Jun 1990 to 24 Nov 2003 they were called Shearman Developments Limited, from 26 Jun 1989 to 13 Jun 1990 they were called Shearman Associates Limited and from 01 Dec 1983 to 26 Jun 1989 they were called Shearman Developments Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Ralph Taylor Chartered Accountant, 706 Gt Sth Rd Penrose, Auckland New Zealand

Registered & physical address used from 28 Sep 2007 to 13 Aug 2014

Address: Reeder Smith & Co, L3 60 Parnell Road, Auckland

Physical address used from 15 Oct 2004 to 28 Sep 2007

Address: Reeder Smith & Co, Level 3 60 Parnell Road, Auckland

Registered address used from 15 Oct 2004 to 28 Sep 2007

Address: 2nd Floor, 2 Queen Street, Auckland

Registered address used from 31 Aug 2001 to 15 Oct 2004

Address: 7 Atanga Avenue, Epsom, Auckland

Physical address used from 31 Aug 2001 to 15 Oct 2004

Address: 2nd Floor, 2 Queen Street, Auckland

Physical address used from 31 Aug 2001 to 31 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Shearman, Robert William Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Shearman, Geoffrey John Family Trust Epsom
Directors

Geoffrey John Shearman - Director

Appointment date: 01 Dec 1983

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Sep 2009


Robert William Shearman - Director

Appointment date: 27 Feb 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Sep 2015


Christine Anne Davis - Director (Inactive)

Appointment date: 31 Aug 1998

Termination date: 27 Feb 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Sep 2009


Robert William Shearman - Director (Inactive)

Appointment date: 01 Dec 1983

Termination date: 31 Mar 1998

Address: Remuera, Auckland,

Address used since 01 Dec 1983

Nearby companies

Nicholas Walker Limited
268-270 Manukau Road

Blue Nautilus Trustee Limited
268c Manukau Road

Ryan Wilkinson Builders Limited
268-270 Manukau Road

Nz Rural Holdings Limited
268c Manukau Road

Sinking Fund Plans Limited
268-270 Manukau Road,

Long Term Maintenance Plans Limited
268-270 Manukau Road