Shortcuts

Shimah Teak Limited

Type: NZ Limited Company (Ltd)
9429040198392
NZBN
166105
Company Number
Registered
Company Status
Current address
81 Queen Street
Masterton
Masterton 5810
New Zealand
Registered address used since 09 Jun 2011
50 Molesworth Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & service address used since 26 Sep 2019

Shimah Teak Limited was started on 26 Jan 1982 and issued a business number of 9429040198392. This registered LTD company has been managed by 7 directors: Hamish Duncan Scott - an active director whose contract began on 12 Aug 1999,
Catherine Margaret Scott - an active director whose contract began on 12 Aug 1999,
Hamish Duncan Mcdonald Scott - an active director whose contract began on 12 Aug 1999,
Ngaire Mae Robson - an inactive director whose contract began on 01 Jun 1991 and was terminated on 12 Aug 1999,
Graeme Otton Robson - an inactive director whose contract began on 01 Jun 1991 and was terminated on 12 Aug 1999.
As stated in BizDb's information (updated on 02 Jun 2025), the company uses 2 addresses: 50 Molesworth Street, New Plymouth, New Plymouth, 4310 (physical address),
50 Molesworth Street, New Plymouth, New Plymouth, 4310 (service address),
81 Queen Street, Masterton, Masterton, 5810 (registered address).
Up to 26 Sep 2019, Shimah Teak Limited had been using 81 Queen Street, Masterton, Masterton as their physical address.
BizDb identified previous aliases for the company: from 14 May 2002 to 31 Jul 2007 they were called Credit Managers Limited, from 23 Aug 1999 to 14 May 2002 they were called Scott-Robson Limited and from 15 May 1995 to 23 Aug 1999 they were called G O and N M Robson Limited.
A total of 10000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 10000 shares are held by 2 entities, namely:
Scott, Hamish Duncan (an individual) located at Highlands Park, New Plymouth postcode 4312,
Scott, Catherine Margaret (an individual) located at Highlands Park, New Plymouth postcode 4312.

Addresses

Previous addresses

Address #1: 81 Queen Street, Masterton, Masterton, 5810 New Zealand

Physical address used from 09 Jun 2011 to 26 Sep 2019

Address #2: Sellar & Sellar Chartered Accountants, 81 Queen Street, Masterton New Zealand

Registered & physical address used from 06 Aug 2007 to 09 Jun 2011

Address #3: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North

Physical & registered address used from 01 Dec 2002 to 06 Aug 2007

Address #4: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North

Registered address used from 31 May 2000 to 01 Dec 2002

Address #5: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North

Physical address used from 31 May 2000 to 31 May 2000

Address #6: Howard Padman & Associates, Chartered Accountants, 209 N Karamu Road, Hastings

Registered address used from 04 Feb 1998 to 31 May 2000

Address #7: Howard Padman & Associates, Chartered Accountants, 209 Karamu Road North, Hastings

Physical address used from 04 Feb 1998 to 31 May 2000

Address #8: -

Physical address used from 17 Feb 1992 to 04 Feb 1998

Address #9: 209 Karamu Road North, Hastings

Registered address used from 22 Jan 1992 to 04 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 02 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Scott, Hamish Duncan Highlands Park
New Plymouth
4312
New Zealand
Individual Scott, Catherine Margaret Highlands Park
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robson, Graeme Otton Havelock North
Individual Robson, Graeme Otton Havelock North

New Zealand
Individual Robson, Ngaire Mae Havelock North
Individual Robson, Ngaire Mae Havelock North

New Zealand
Directors

Hamish Duncan Scott - Director

Appointment date: 12 Aug 1999

Address: Carterton, Carterton, 5713 New Zealand

Address used since 12 Jul 2011


Catherine Margaret Scott - Director

Appointment date: 12 Aug 1999

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 28 Oct 2022

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 02 Sep 2019

Address: Carterton, Carterton, 5713 New Zealand

Address used since 12 Jul 2011


Hamish Duncan Mcdonald Scott - Director

Appointment date: 12 Aug 1999

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 28 Oct 2022

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 02 Sep 2019


Ngaire Mae Robson - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 12 Aug 1999

Address: Havelock North,

Address used since 01 Jun 1991


Graeme Otton Robson - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 12 Aug 1999

Address: Havelock North,

Address used since 01 Jun 1991


Howard Craig Padman - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 27 Mar 1997

Address: North Hastings,

Address used since 01 Jun 1991


John Francis Baker - Director (Inactive)

Appointment date: 01 Jun 1991

Termination date: 27 Mar 1997

Address: Havelock North,

Address used since 01 Jun 1991

Nearby companies