Shortcuts

Shine Nz Services Pty Ltd

Type: Overseas Asic Company (Asic)
9429041637432
NZBN
5620695
Company Number
Registered
Company Status
604538427
Australian Company Number
Current address
137 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Service address used since 09 Mar 2015
Unit B3, 63 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered address used since 15 May 2019

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 7 directors: Paul Turner person authorised for service whose contract started on 23 Jan 2018,
Paul Turner - an active person authorised for service whose contract started on 23 Jan 2018,
Ravin Raj - an active director whose contract started on 28 Jun 2019,
Grant David Zeller - an inactive director whose contract started on 19 Aug 2015 and was terminated on 28 Jun 2019,
Claire Ann Evans person authorised for service whose contract started on 09 Mar 2015 and was terminated on 23 Jan 2018.
Last updated on 24 Apr 2024, 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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: AU

Directors

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


Paul Turner - Person Authorised for Service

Appointment date: 23 Jan 2018

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 23 Jan 2018


Ravin Raj - Director

Appointment date: 28 Jun 2019

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

Nearby companies

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