William Shaw & Son Limited was started on 04 Sep 1961 and issued an NZ business identifier of 9429040680712. This registered LTD company has been managed by 6 directors: James William Shaw - an active director whose contract started on 07 Feb 1992,
Gillian Ngaire Wisnewski - an active director whose contract started on 24 May 2024,
Susan Jennifer Cottle - an active director whose contract started on 24 May 2024,
Ann Vivienne Shaw - an inactive director whose contract started on 07 Jan 1992 and was terminated on 24 May 2024,
Maida Florence Shaw - an inactive director whose contract started on 07 Feb 1992 and was terminated on 16 Mar 2016.
As stated in our data (updated on 08 May 2025), the company registered 8 addresess: 1 Tallentire Crescent, Huntington, Hamilton, 3210 (registered address),
1 Tallentire Crescent, Huntington, Hamilton, 3210 (physical address),
1 Tallentire Crescent, Huntington, Hamilton, 3210 (service address),
1 Tallentire Crescent, Huntington, Hamilton, 3210 (other address) among others.
Up until 03 Mar 2021, William Shaw & Son Limited had been using 8 Courthouse Lane, Waimate North, R.d.2,, Kaikohe as their physical address.
A total of 37500 shares are allotted to 3 groups (3 shareholders in total). In the first group, 625 shares are held by 1 entity, namely:
Cottle, Susan Jennifer (a director) located at Tawa, Wellington postcode 5028.
Then there is a group that consists of 1 shareholder, holds 1.67% shares (exactly 625 shares) and includes
Wisnewski, Gillian Ngaire - located at Rototuna, Hamilton.
The 3rd share allotment (24813 shares, 66.17%) belongs to 1 entity, namely:
Shaws Legacy Limited, located at Huntington, Hamilton (an entity). William Shaw & Son Limited is categorised as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 8 Courthouse Lane, Waimate North, R.d.2,, Kaikohe, 0472 New Zealand
Other address (Address for Records) used from 02 Feb 2018
Address #5: 8 Courthouse Lane, Waimate North, R.d.2, Kaikohe, 0472 New Zealand
Other address (Address for Records) used from 03 Feb 2019
Address #6: 8 Courthouse Lane,, Waimate North, R.d.2, Kaikohe, 0472 New Zealand
Other address (Address For Share Register) used from 03 Feb 2019
Address #7: 1 Tallentire Crescent, Huntington, Hamilton, 3210 New Zealand
Postal & office & delivery & other (Address For Share Register) & shareregister & records address used from 23 Feb 2021
Address #8: 1 Tallentire Crescent, Huntington, Hamilton, 3210 New Zealand
Registered & physical & service address used from 03 Mar 2021
Principal place of activity
1 Tallentire Crescent, Huntington, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 8 Courthouse Lane, Waimate North, R.d.2,, Kaikohe, 0472 New Zealand
Physical & registered address used from 13 Feb 2019 to 03 Mar 2021
Address #2: 8 Courthouse Lane, Waimate North, R.d.2,, Kaikohe, 0472 New Zealand
Registered & physical address used from 12 Feb 2019 to 13 Feb 2019
Address #3: 8 Courthouse Lane, Waimate North, R.d.2,, Kaikohe, 0472 New Zealand
Registered & physical address used from 14 Feb 2018 to 12 Feb 2019
Address #4: 8 Courthouse Lane, Waimate North, R.d. 2,, Kaikohe, 0472 New Zealand
Physical & registered address used from 13 Feb 2018 to 14 Feb 2018
Address #5: 8 Courthouse Lane, Waimate North, R.d. 2,, Kaikohe New Zealand
Physical address used from 03 May 2007 to 13 Feb 2018
Address #6: 8 Courthouse Lane,, Waimate North, R.d.2,, Kaikohe
Registered address used from 03 May 2007 to 03 May 2007
Address #7: 8 Courthouse Lane, Waimate North, R.d.2,, Kaikohe New Zealand
Registered address used from 03 May 2007 to 03 May 2007
Address #8: Whitelaw Weber Limited, 2 Clifford Street, Kaikohe
Physical & registered address used from 20 Apr 2006 to 03 May 2007
Address #9: Whitelaw Weber & Co, Chartered Accountants, 2 Clifford Street, Kaikohe
Physical address used from 23 Jun 1997 to 20 Apr 2006
Address #10: Clifford St, Kaikohe
Registered address used from 04 May 1997 to 20 Apr 2006
Basic Financial info
Total number of Shares: 37500
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 625 | |||
| Director | Cottle, Susan Jennifer |
Tawa Wellington 5028 New Zealand |
25 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 625 | |||
| Director | Wisnewski, Gillian Ngaire |
Rototuna Hamilton 3210 New Zealand |
25 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 24813 | |||
| Entity (NZ Limited Company) | Shaws Legacy Limited Shareholder NZBN: 9429050654833 |
Huntington Hamilton 3210 New Zealand |
01 Feb 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dominick, Simon David |
Kerikeri 0230 New Zealand |
04 Sep 1961 - 01 Feb 2023 |
| Individual | Dominick, Simon David |
Kerikeri 0230 New Zealand |
04 Sep 1961 - 01 Feb 2023 |
| Individual | Shaw, James William |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, Ann Vivienne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 25 Jun 2024 |
| Individual | Shaw, Ann Vivienne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 25 Jun 2024 |
| Individual | Shaw, Ann Vivienne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 25 Jun 2024 |
| Individual | Shaw, Ann Vivienne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 25 Jun 2024 |
| Individual | Shaw, Ann Vivienne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 25 Jun 2024 |
| Individual | Shaw, Ann Vivienne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 25 Jun 2024 |
| Individual | Shaw, James William |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, James William |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, James William |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, James William |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Dominick, Simon David |
Kerikeri 0230 New Zealand |
04 Sep 1961 - 01 Feb 2023 |
| Individual | Dominick, Simon David |
Kerikeri 0230 New Zealand |
04 Sep 1961 - 01 Feb 2023 |
| Individual | Shaw, James William |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, James William |
Waimate North Rd 2, Kaikohe 0472 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, James William |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, Ann Vivenne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, Ann Vivenne |
Huntington Hamilton 3210 New Zealand |
04 Sep 1961 - 05 Sep 2021 |
| Individual | Shaw, Maida Florence |
Kaikohe , (b Shares) 0405 New Zealand |
04 Sep 1961 - 10 Feb 2017 |
James William Shaw - Director
Appointment date: 07 Feb 1992
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 23 Feb 2021
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 12 Jan 2010
Gillian Ngaire Wisnewski - Director
Appointment date: 24 May 2024
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 24 May 2024
Susan Jennifer Cottle - Director
Appointment date: 24 May 2024
Address: Tawa, Wellington, 5028 New Zealand
Address used since 24 May 2024
Ann Vivienne Shaw - Director (Inactive)
Appointment date: 07 Jan 1992
Termination date: 24 May 2024
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 23 Feb 2021
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 12 Jan 2010
Maida Florence Shaw - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 16 Mar 2016
Address: Kaikohe, 0405 New Zealand
Address used since 24 Feb 2011
William Raymond Shaw - Director (Inactive)
Appointment date: 07 Jan 1992
Termination date: 27 Apr 1998
Address: Kaikohe,
Address used since 07 Jan 1992
Moortain Trustee Limited
247 Showground Road
Gravitas Asia Pacific Limited
109 Showgrounds Road
Anubhava Trustee Limited
131 Kerikeri Road
Chisamba Investments Limited
201 Pungaere Road
Ld Family Investments Limited
15 Conifer Lane
Never Too Late Limited
22 Mission Road
Purple Rain Investments Limited
15 Urutawa Drive
Toms Trustee Limited
19 Kendall Road