Shelby Motor Court Limited was started on 11 Feb 1977 and issued an NZ business identifier of 9429040366531. This registered LTD company has been run by 2 directors: Helen Louise Wood - an active director whose contract started on 21 Nov 1991,
Arthur Charles Joseph Wood - an active director whose contract started on 21 Nov 1991.
As stated in our data (updated on 18 Mar 2024), this company uses 1 address: 7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (types include: registered, service).
Up until 11 Nov 2014, Shelby Motor Court Limited had been using The Forge, Level 2, Athol Street, Queenstown as their registered address.
A total of 30000 shares are allotted to 0 groups (0 shareholders in total).
Previous addresses
Address #1: The Forge, Level 2, Athol Street, Queenstown, 9348 New Zealand
Registered address used from 10 Nov 2014 to 11 Nov 2014
Address #2: The Forge, Level 2, Athol Street, Queenstown, 9348 New Zealand
Physical address used from 10 Nov 2014 to 12 Nov 2014
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Oct 2010 to 10 Nov 2014
Address #4: Level 3, 160 Cashel Street, Christchurch New Zealand
Physical address used from 09 Nov 2009 to 28 Oct 2010
Address #5: Level 3, 160 Cashel Street, Christchruch New Zealand
Registered address used from 09 Nov 2009 to 28 Oct 2010
Address #6: Alan J Sharr & Associates, Level 4/249 Madras Street, Christchurch
Registered address used from 20 Nov 2006 to 09 Nov 2009
Address #7: Alan J Sharr & Associates, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Physical address used from 20 Nov 2006 to 09 Nov 2009
Address #8: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 08 Oct 2002 to 20 Nov 2006
Address #9: Young And Sharr, 3/137 Hereford Street, Christchurch
Physical address used from 10 Oct 2000 to 10 Oct 2000
Address #10: Level 4, 249 Madras Street, Christchurch
Physical address used from 10 Oct 2000 to 08 Oct 2002
Address #11: 3/135-137 Hereford Street, Christchurch
Registered address used from 01 May 2000 to 08 Oct 2002
Address #12: 157 Moorhouse Avenue, Christchurch
Registered address used from 27 Oct 1992 to 01 May 2000
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Helen Louise |
Wanaka Wanaka 9305 New Zealand |
09 Oct 2003 - 09 Oct 2003 |
Individual | Wood, Arthur Charles Joseph |
Wanaka |
09 Oct 2003 - 27 Jun 2010 |
Individual | Wood, Helen Louise |
Wanaka |
09 Oct 2003 - 09 Oct 2003 |
Individual | Wood, Arthur Charles Joseph |
Wanaka Wanaka 9305 New Zealand |
09 Oct 2003 - 27 Jun 2010 |
Individual | Wood, Arthur Charles Joseph |
Wanaka Wanaka 9305 New Zealand |
09 Oct 2003 - 27 Jun 2010 |
Individual | Wood, Helen Louise |
Wanaka Wanaka 9305 New Zealand |
09 Oct 2003 - 09 Oct 2003 |
Helen Louise Wood - Director
Appointment date: 21 Nov 1991
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Oct 2020
Address: Wanaka, 9305 New Zealand
Address used since 11 Oct 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Oct 2017
Arthur Charles Joseph Wood - Director
Appointment date: 21 Nov 1991
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Oct 2020
Address: Wanaka, 9305 New Zealand
Address used since 11 Oct 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Oct 2017
Nasko Factory Limited
The Forge, Level 2
Nj Blocklaying Limited
The Forge, Level 2
Gorge Road (2000) Limited
Level 2, The Forge
With Pace Contractiing Limited
20 Athol Street
Lovac Limited
The Forge, Level 2
Queenstown Interiors Limited
The Forge, Level 2