Shortcuts

Shelby Motor Court Limited

Type: NZ Limited Company (Ltd)
9429040366531
NZBN
138120
Company Number
Registered
Company Status
Current address
The Forge, Level 2
20 Athol Street
Queenstown 9348
New Zealand
Registered address used since 11 Nov 2014
The Forge, Level 2
20 Athol Street
Queenstown 9348
New Zealand
Physical & service address used since 12 Nov 2014
7 Gladstone Road South
Mosgiel
Mosgiel 9024
New Zealand
Registered & service address used since 09 Nov 2023

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).

Addresses

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

Financial Data

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
Individual Wood, Helen Louise Wanaka
Wanaka
9305
New Zealand
Individual Wood, Arthur Charles Joseph Wanaka
Individual Wood, Helen Louise Wanaka
Individual Wood, Arthur Charles Joseph Wanaka
Wanaka
9305
New Zealand
Individual Wood, Arthur Charles Joseph Wanaka
Wanaka
9305
New Zealand
Individual Wood, Helen Louise Wanaka
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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