Shaliah Support Limited was started on 30 May 1974 and issued an NZ business identifier of 9429040509471. The registered LTD company has been managed by 6 directors: Catherine Joan Wagener - an active director whose contract started on 10 May 1995,
Keith Albert Wagener - an inactive director whose contract started on 10 Mar 1992 and was terminated on 30 Oct 2013,
Owen Wilfred Wagener - an inactive director whose contract started on 10 Mar 1992 and was terminated on 01 Feb 1997,
Muriel Irene Wagener - an inactive director whose contract started on 10 Mar 1992 and was terminated on 01 Feb 1997,
Eric John Wagener - an inactive director whose contract started on 10 Mar 1992 and was terminated on 10 May 1995.
As stated in our data (last updated on 25 May 2025), the company registered 1 address: 5 Puckey Avenue, Kaitaia, 0410 (category: physical, service).
Until 24 Dec 2001, Shaliah Support Limited had been using 2 Redan Road, Kaitaia as their physical address.
BizDb identified old names used by the company: from 15 Aug 1974 to 22 Jan 2009 they were named Northland Age Limited, from 30 May 1974 to 15 Aug 1974 they were named Wagener Investments Limited.
A total of 274000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 274000 shares are held by 1 entity, namely:
Wagener, Catherine Joan (a director) located at Saint Johns, Auckland postcode 1072.
Previous addresses
Address: 2 Redan Road, Kaitaia
Physical address used from 24 Dec 2001 to 24 Dec 2001
Address: 2 Redan Road, Kaitaia
Registered address used from 24 Dec 2001 to 31 Mar 2008
Address: Harrison Bell, Chartered Accountants, 127-129 Commerce St, Kaitaia
Physical address used from 24 Dec 2001 to 31 Mar 2008
Address: 192 Commerce St, Kaitaia
Registered address used from 17 Jul 1997 to 24 Dec 2001
Basic Financial info
Total number of Shares: 274000
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 274000 | |||
| Director | Wagener, Catherine Joan |
Saint Johns Auckland 1072 New Zealand |
10 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wagener, Keith Albert |
Remuera |
30 May 1974 - 10 Dec 2015 |
| Individual | Gillespie, Sandra Anne |
Karikari Peninsula Kaitaia 0483 New Zealand |
10 Dec 2015 - 24 Sep 2024 |
| Individual | Gillespie, Sandra Anne |
Karikari Peninsula Kaitaia 0483 New Zealand |
10 Dec 2015 - 24 Sep 2024 |
| Individual | Wagener, Murray Alva |
Point Chevalier Auckland 1022 New Zealand |
30 May 1974 - 24 Sep 2024 |
| Individual | Wagener, Murray Alva |
Point Chevalier Auckland 1022 New Zealand |
30 May 1974 - 24 Sep 2024 |
| Individual | Patterson, Mark Stephen |
Kaitaia Kaitaia 0410 New Zealand |
10 Dec 2015 - 24 Sep 2024 |
| Individual | Patterson, Mark Stephen |
Kaitaia Kaitaia 0410 New Zealand |
10 Dec 2015 - 24 Sep 2024 |
| Individual | Wagener, Eric John |
Rd 4 Pukenui 0484 New Zealand |
30 May 1974 - 24 Sep 2024 |
| Individual | Wagener, Eric John |
Rd 4 Pukenui 0484 New Zealand |
30 May 1974 - 24 Sep 2024 |
| Individual | Wagener, Estate Of Muriel Irene |
R D 4 Kaitaia |
30 May 1974 - 22 Mar 2008 |
| Individual | Harrison, David John |
Kaitaia Kaitaia 0410 New Zealand |
30 May 1974 - 10 Dec 2015 |
| Individual | Wagener, Estate Of Muriel Irene |
Kaitaia |
30 May 1974 - 22 Mar 2008 |
| Individual | Wagener, Keith Albert |
Remuera |
30 May 1974 - 10 Dec 2015 |
| Individual | Barlow, James Albert |
Glenfield |
30 May 1974 - 27 Jun 2010 |
| Individual | Harrison, David John |
Kaitaia Kaitaia 0410 New Zealand |
30 May 1974 - 10 Dec 2015 |
| Individual | Barlow, James Albert |
Glenfield |
30 May 1974 - 27 Jun 2010 |
Catherine Joan Wagener - Director
Appointment date: 10 May 1995
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 24 Sep 2024
Address: Auckland, Auckland, 1072 New Zealand
Address used since 16 Aug 2015
Keith Albert Wagener - Director (Inactive)
Appointment date: 10 Mar 1992
Termination date: 30 Oct 2013
Address: Auckland, 1072 New Zealand
Address used since 10 Mar 1992
Owen Wilfred Wagener - Director (Inactive)
Appointment date: 10 Mar 1992
Termination date: 01 Feb 1997
Address: R D 4, Kaitaia,
Address used since 10 Mar 1992
Muriel Irene Wagener - Director (Inactive)
Appointment date: 10 Mar 1992
Termination date: 01 Feb 1997
Address: Houhora Heads, Kaitaia,
Address used since 10 Mar 1992
Eric John Wagener - Director (Inactive)
Appointment date: 10 Mar 1992
Termination date: 10 May 1995
Address: Pukenui, Kaitaia,
Address used since 10 Mar 1992
Murray Alva Wagener - Director (Inactive)
Appointment date: 10 Mar 1992
Termination date: 10 May 1995
Address: Mt Albert, Auckland,
Address used since 10 Mar 1992
Cj Electrical (2013) Limited
5 Puckey Avenue
Reichardt Marine Limited
5 Puckey Avenue
Onsite Supplies Limited
5 Puckey Avenue
Sandhills Cafe Limited
5 Puckey Avenue
Far North Rentals Limited
5 Puckey Avenue
Benchmark Limited
5 Puckey Avenue