Shaw Developments Limited, a registered company, was registered on 18 May 1965. 9429040306902 is the business number it was issued. "Plumbing - except marine" (business classification E323150) is how the company has been classified. The company has been supervised by 4 directors: Joanne Flannery - an active director whose contract began on 22 Nov 2004,
Kenneth John Shaw - an inactive director whose contract began on 17 Oct 1990 and was terminated on 24 Jun 2024,
Joanna Christine Pollard - an inactive director whose contract began on 15 Jul 1993 and was terminated on 06 Nov 1995,
Beverley Shaw - an inactive director whose contract began on 17 Oct 1990 and was terminated on 15 Jul 1993.
Last updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 102 Clyde St, Balclutha, 9230 (category: registered, service).
Shaw Developments Limited had been using 102 Clyde St, Balclutha as their service address until 15 Feb 2023.
A total of 45400 shares are issued to 2 shareholders (2 groups). The first group includes 40860 shares (90%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2270 shares (5%).
Other active addresses
Address #4: 102 Clyde St, Balclutha, 9230 New Zealand
Registered & service address used from 10 Dec 2024
Principal place of activity
102 Clyde St, Balclutha, 9240 New Zealand
Previous addresses
Address #1: 102 Clyde St, Balclutha New Zealand
Service address used from 18 Nov 2004 to 15 Feb 2023
Address #2: Polson Higgs & Co, 139 Moray Place, Dunedin
Registered address used from 01 Mar 2001 to 18 Nov 2004
Address #3: 86 Gordon Road, Mosgiel, Dunedin
Physical address used from 01 Mar 2001 to 18 Nov 2004
Address #4: Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address #5: Co Price Waterhouse, 139 Moray Pce Box 5346 Dunedin
Registered address used from 01 Jul 1997 to 01 Mar 2001
Basic Financial info
Total number of Shares: 45400
Annual return filing month: February
Annual return last filed: 08 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40860 | |||
| Individual | Flannery, Joanne |
Rd 2 Mosgiel 9092 New Zealand |
11 Nov 2004 - |
| Shares Allocation #2 Number of Shares: 2270 | |||
| Individual | Flannery, Joanne |
Rd 2 Mosgiel 9092 New Zealand |
11 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shaw, Kenneth John |
Rd 2 Mosgiel 9092 New Zealand |
18 May 1965 - 09 Mar 2025 |
| Individual | Shaw, Kenneth John |
Rd 2 Mosgiel 9092 New Zealand |
18 May 1965 - 09 Mar 2025 |
| Individual | Blankestyn, Ronald Gerrit |
Mosgiel Mosgiel 9024 New Zealand |
11 Nov 2004 - 02 Nov 2012 |
Joanne Flannery - Director
Appointment date: 22 Nov 2004
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 13 Dec 2019
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 11 Feb 2016
Kenneth John Shaw - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 24 Jun 2024
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 13 Dec 2019
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 11 Feb 2016
Joanna Christine Pollard - Director (Inactive)
Appointment date: 15 Jul 1993
Termination date: 06 Nov 1995
Address: Saddle Hill, Mosgiel,
Address used since 15 Jul 1993
Beverley Shaw - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 15 Jul 1993
Address: Mosgiel,
Address used since 17 Oct 1990
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Alvin's Plumbing Limited
2 Moturata Road
Jb Plumbing & Drainage Limited
4 Scroggs Hill Road
On Tap Plumbing & Drainage Limited
102 Clyde Street
Reel Plumbing & Roofing Limited
19 Edna Street
Smith Plumbing & Gas Limited
11 Oban Street
Southern Plumbing Services Limited
102 Clyde Street