C R Shortland Limited, a registered company, was started on 31 Mar 1953. 9429040725666 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Cyril Rutherford Shortland - an active director whose contract began on 01 Jul 1997,
Helen Shortland - an inactive director whose contract began on 01 Sep 1981 and was terminated on 01 Jul 1997.
Last updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 1St Floor, 5 Hunt Street, Whangarei (category: registered, physical).
C R Shortland Limited had been using C/- Erc Angelo, 1St Floor, 5 Hunt St, Whangarei as their physical address until 11 Mar 2008.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (0.1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 9990 shares (99.9 per cent).
Previous addresses
Address: C/- Erc Angelo, 1st Floor, 5 Hunt St, Whangarei
Physical & registered address used from 23 Aug 2002 to 11 Mar 2008
Address: 1st Floor, 4 Vinery Lane, Whangarei
Physical address used from 23 Jun 1997 to 23 Aug 2002
Address: Offices Of Sumpter And Baughen, First Floor 4 Vinery Lane, Whangarei
Registered address used from 23 Jun 1997 to 23 Aug 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 20 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Shortland, Gail Elizabeth |
Kauri New Zealand |
31 Mar 1953 - |
Shares Allocation #2 Number of Shares: 9990 | |||
Individual | Shortland, Cyril Rutherford |
Kauri New Zealand |
31 Mar 1953 - |
Cyril Rutherford Shortland - Director
Appointment date: 01 Jul 1997
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 12 Feb 2010
Helen Shortland - Director (Inactive)
Appointment date: 01 Sep 1981
Termination date: 01 Jul 1997
Address: Hikurangi,
Address used since 01 Sep 1981
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street