Shortcuts

Shaw Developments Limited

Type: NZ Limited Company (Ltd)
9429040306902
NZBN
146902
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
Shand Thomson Ltd
102 Clyde St
Balclutha
Records & other (Address for Records) address used since 11 Nov 2004
102 Clyde St
Balclutha New Zealand
Physical & registered address used since 18 Nov 2004
3 Benson Close
Mosgiel 9092
New Zealand
Service address used since 15 Feb 2023

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%).

Addresses

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

Contact info
64 21 314356
Phone
jo@shawplumbers.co.nz
Email
http://www.shawplumbers.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 40860
Individual Flannery, Joanne Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 2270
Individual Flannery, Joanne Rd 2
Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Kenneth John Rd 2
Mosgiel
9092
New Zealand
Individual Shaw, Kenneth John Rd 2
Mosgiel
9092
New Zealand
Individual Blankestyn, Ronald Gerrit Mosgiel
Mosgiel
9024
New Zealand
Directors

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

Nearby companies

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

Similar companies