Sje Shotover Limited, a registered company, was started on 22 Dec 2014. 9429041550113 is the NZBN it was issued. "Caravan park and camping ground" (business classification H440015) is how the company is categorised. This company has been run by 3 directors: Stephen Gregory Edwards - an active director whose contract began on 22 Dec 2014,
Jeanette Rhonda Edwards - an active director whose contract began on 22 Dec 2014,
Jeanette Rhonda Levien - an active director whose contract began on 22 Dec 2014.
Last updated on 28 May 2025, our database contains detailed information about 1 address: 15 Tyne Street, Addington, Christchurch, 8011 (types include: postal, office).
Sje Shotover Limited had been using 13 Tyne Street, Addington, Christchurch as their registered address up to 22 Jun 2021.
A total of 60000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 29999 shares (50%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 29999 shares (50%). Finally there is the next share allotment (1 share 0%) made up of 1 entity.
Principal place of activity
15 Tyne Street, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 13 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered address used from 04 Jul 2019 to 22 Jun 2021
Address #2: 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand
Physical address used from 05 Jun 2015 to 22 Jun 2021
Address #3: 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand
Registered address used from 05 Jun 2015 to 04 Jul 2019
Address #4: 70 Arthurs Point Road, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 22 Dec 2014 to 05 Jun 2015
Address #5: 10 Fearon Street, Motueka, Motueka, 7120 New Zealand
Registered address used from 22 Dec 2014 to 05 Jun 2015
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 29999 | |||
| Individual | Herring, Anthony Robert |
Woburn Lower Hutt 5010 New Zealand |
28 Mar 2025 - |
| Director | Edwards, Stephen Gregory |
Waikuku Beach Waikuku Beach 7402 New Zealand |
22 Dec 2014 - |
| Shares Allocation #2 Number of Shares: 29999 | |||
| Individual | Herring, Anthony Robert |
Woburn Lower Hutt 5010 New Zealand |
28 Mar 2025 - |
| Individual | Levien, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
26 Jun 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Edwards, Stephen Gregory |
Waikuku Beach Waikuku Beach 7402 New Zealand |
22 Dec 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Levien, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
26 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herring, Anthony |
Woburn Lower Hutt 5010 New Zealand |
22 Dec 2014 - 28 Mar 2025 |
| Individual | Herring, Anthony |
Woburn Lower Hutt 5010 New Zealand |
22 Dec 2014 - 28 Mar 2025 |
| Individual | Edwards, Jeanette Rhonda |
Rd 1 Queenstown 9371 New Zealand |
22 Dec 2014 - 26 Jun 2019 |
| Individual | Edwards, Stephen Gregory |
Motueka Motueka 7120 New Zealand |
22 Dec 2014 - 26 Jun 2019 |
| Director | Edwards, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
22 Dec 2014 - 26 Jun 2019 |
Stephen Gregory Edwards - Director
Appointment date: 22 Dec 2014
Address: Waikuku Beach, Waikuku Beach, 7402 New Zealand
Address used since 26 Jun 2019
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 26 Jun 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Jul 2015
Jeanette Rhonda Edwards - Director
Appointment date: 22 Dec 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Jul 2015
Jeanette Rhonda Levien - Director
Appointment date: 22 Dec 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 26 Jun 2019
Hocks Consulting Limited
5 Morning Star Terrace
Olva Holdings Limited
6 Maple Court
An Tellach Limited
6 Maple Court
Jdg Investment Holdings Limited
23 Redfern Terrace
Tw Mcbride Limited
12 Amber Close
Dazmark Limited
3 Redfern Tce
Catlins Hotel Limited
46 McMillan Road
Nelson City Holiday Park Limited
C/o 70 Arthurs Point Road
Queenstown Holiday Park Limited
Queenstown Holiday Park
Queenstown Top 10 Holiday Park Limited
13 Camp Street
Rotorua Blue Lake Holiday Park Limited
Level 1, 13 Camp Street
Sje Fox Glacier Limited
70 Arthurs Point Road