Shine Nz Services Pty Ltd, a registered company, was started on 09 Mar 2015. 9429041637432 is the NZBN it was issued. This company has been supervised by 8 directors: Paul Turner - an active person authorised for service whose contract started on 23 Jan 2018,
Paul Turner person authorised for service whose contract started on 23 Jan 2018,
Marc Robert Devine - an active director whose contract started on 27 Sep 2024,
Ravin Raj - an inactive director whose contract started on 28 Jun 2019 and was terminated on 27 Sep 2024,
Grant David Zeller - an inactive director whose contract started on 19 Aug 2015 and was terminated on 28 Jun 2019.
Last updated on 29 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
137 Victoria Street, Christchurch Central, Christchurch, 8013 (service address).
Shine Nz Services Pty Ltd had been using Unit D3, 63 Apollo Drive, Rosedale, Auckland as their registered address up to 15 May 2019.
Previous addresses
Address #1: Unit D3, 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 23 Jan 2018 to 15 May 2019
Address #2: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 06 Apr 2016 to 23 Jan 2018
Address #3: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Mar 2015 to 06 Apr 2016
Basic Financial info
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 28 Apr 2025
Country of origin: AU
Paul Turner - Person Authorised for Service
Appointment date: 23 Jan 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 23 Jan 2018
Paul Turner - Person Authorised For Service
Appointment date: 23 Jan 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 23 Jan 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 23 Jan 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 23 Jan 2018
Marc Robert Devine - Director
Appointment date: 27 Sep 2024
Address: Wavell Heights, Qld, 4012 Australia
Address used since 27 Sep 2024
Ravin Raj - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 27 Sep 2024
Address: Brookfield, Qld, 4069 Australia
Address used since 28 Jun 2019
Grant David Zeller - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 28 Jun 2019
Address: Jindalee, Qld, 4074 Australia
Address used since 20 Aug 2015
Address: Sinnamon Park, Qld, 4073 Australia
Address used since 20 Aug 2015
Claire Ann Evans - Person Authorised for Service
Appointment date: 09 Mar 2015
Termination date: 23 Jan 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used from 09 Mar 2015 to 23 Jan 2018
Claire Ann Evans - Person Authorised For Service
Appointment date: 09 Mar 2015
Termination date: 23 Jan 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used from 09 Mar 2015 to 23 Jan 2018
John Emmanuel George - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 12 Nov 2015
Address: Fairfield Qld 4103, Australia
Address used since 09 Mar 2015
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive