Shortcuts

Shearers Music Store Limited

Type: NZ Limited Company (Ltd)
9429040104720
NZBN
189838
Company Number
Registered
Company Status
Current address
Level 4, B N Z Building
354 Victoria Street
Hamilton 3204
New Zealand
Service & physical & registered address used since 08 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered address used since 19 Sep 2024

Shearers Music Store Limited, a registered company, was launched on 21 Mar 1969. 9429040104720 is the NZ business number it was issued. The company has been supervised by 4 directors: David Mark Shearer - an active director whose contract started on 12 Sep 2007,
Andrew Walker Shearer - an inactive director whose contract started on 08 Feb 1990 and was terminated on 07 Aug 2008,
Grant Mackintosh - an inactive director whose contract started on 14 Feb 2000 and was terminated on 10 Dec 2007,
Rowena Yolande Shearer - an inactive director whose contract started on 08 Feb 1990 and was terminated on 24 Feb 2000.
Updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, physical).
Shearers Music Store Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address until 08 Jul 2019.
A total of 159000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 158999 shares (100 per cent).

Addresses

Previous addresses

Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand

Registered & physical address used from 20 Dec 2011 to 08 Jul 2019

Address #2: Nwm House, Level 5, 711 Victoria Street, Hamilton, 3204 New Zealand

Physical & registered address used from 22 Aug 2011 to 20 Dec 2011

Address #3: Staples Rodway, Cnr Victoria And London Streets,, Wel Energy Building, 5th Floor, Hamilton New Zealand

Registered address used from 22 Aug 2000 to 22 Aug 2011

Address #4: Ernst &young, Wel Energy Building 5th Floor, Cnr London & Victoria Streets, Hamilton

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address #5: Staples Rodway, Wel Energy Building 5th Floor, Cnr London & Victoria Streets, Hamilton New Zealand

Physical address used from 22 Aug 2000 to 22 Aug 2011

Address #6: Ernst And Young, Cnr Victoria And London Streets,, Wel Energy Building, 5th Floor, Hamilton

Registered address used from 22 Aug 2000 to 22 Aug 2000

Address #7: Ernst And Young, Cnr Victoria And London Streets,, Hamilton

Registered address used from 25 Aug 1998 to 22 Aug 2000

Address #8: Ernst &young, Wel Energy Building 4th Floor, Cnr London & Victoria Streets, Hamilton

Physical address used from 15 Sep 1997 to 22 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 159000

Annual return filing month: August

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Shearer, David Mark Hamilton 3214
Shares Allocation #2 Number of Shares: 158999
Individual Muller, Fraser Blair Hamilton 3214

New Zealand
Individual Shearer, David Mark Hamilton 3214
Individual Shearer, Susan Louise Hamilton 3214

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macintosh, Grant Cnr Victoria & London Streets
Hamilton
Individual Shearer, Andrew Walker Hamilton
Individual Mackintosh, Grant Hamilton
Directors

David Mark Shearer - Director

Appointment date: 12 Sep 2007

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 09 Jul 2015


Andrew Walker Shearer - Director (Inactive)

Appointment date: 08 Feb 1990

Termination date: 07 Aug 2008

Address: Hamilton,

Address used since 08 Feb 1990


Grant Mackintosh - Director (Inactive)

Appointment date: 14 Feb 2000

Termination date: 10 Dec 2007

Address: Hamilton,

Address used since 11 Aug 2005


Rowena Yolande Shearer - Director (Inactive)

Appointment date: 08 Feb 1990

Termination date: 24 Feb 2000

Address: Hamilton,

Address used since 08 Feb 1990

Nearby companies

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Global Veterinary Services Limited
Level 4, B N Z Building

The Rotoart Charitable Trust
C/o Forsyth Barr

Masse Incorporated
Staples Rodway