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 19 Apr 2024), 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 3 groups (9 shareholders in total). As far as the first group is concerned, 95900 shares are held by 4 entities, namely:
Gillespie, Sandra Anne (an individual) located at Karikari Peninsula, Kaitaia postcode 0483,
Patterson, Mark Stephen (an individual) located at Kaitaia, Kaitaia postcode 0410,
Wagener, Eric John (an individual) located at Rd 4, Pukenui postcode 0484.
Another group consists of 4 shareholders, holds 35% shares (exactly 95900 shares) and includes
Gillespie, Sandra Anne - located at Karikari Peninsula, Kaitaia,
Patterson, Mark Stephen - located at Kaitaia, Kaitaia,
Wagener, Eric John - located at Rd 4, Pukenui.
The 3rd share allotment (82200 shares, 30%) belongs to 1 entity, namely:
Wagener, Catherine Joan, located at Auckland, Auckland (a director).
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: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95900 | |||
Individual | Gillespie, Sandra Anne |
Karikari Peninsula Kaitaia 0483 New Zealand |
10 Dec 2015 - |
Individual | Patterson, Mark Stephen |
Kaitaia Kaitaia 0410 New Zealand |
10 Dec 2015 - |
Individual | Wagener, Eric John |
Rd 4 Pukenui 0484 New Zealand |
30 May 1974 - |
Individual | Wagener, Murray Alva |
Point Chevalier Auckland 1022 New Zealand |
30 May 1974 - |
Shares Allocation #2 Number of Shares: 95900 | |||
Individual | Gillespie, Sandra Anne |
Karikari Peninsula Kaitaia 0483 New Zealand |
10 Dec 2015 - |
Individual | Patterson, Mark Stephen |
Kaitaia Kaitaia 0410 New Zealand |
10 Dec 2015 - |
Individual | Wagener, Eric John |
Rd 4 Pukenui 0484 New Zealand |
30 May 1974 - |
Individual | Wagener, Murray Alva |
Point Chevalier Auckland 1022 New Zealand |
30 May 1974 - |
Shares Allocation #3 Number of Shares: 82200 | |||
Director | Wagener, Catherine Joan |
Auckland Auckland 1072 New Zealand |
10 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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, Keith Albert |
Remuera |
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: 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