Shortcuts

Shos Properties Limited

Type: NZ Limited Company (Ltd)
9429041991053
NZBN
5813127
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 6
32 Mahuhu Crescent
Auckland 1010
New Zealand
Registered address used since 17 Oct 2019
21 Deanna Drive
West Harbour
Auckland 0618
New Zealand
Physical & service address used since 09 Nov 2020

Shos Properties Limited was incorporated on 28 Sep 2015 and issued an NZBN of 9429041991053. This registered LTD company has been managed by 2 directors: Samantha Mckenzie - an active director whose contract started on 28 Sep 2015,
Hud William Garrod - an active director whose contract started on 28 Sep 2015.
According to BizDb's information (updated on 19 Apr 2024), this company registered 2 addresses: 21 Deanna Drive, West Harbour, Auckland, 0618 (physical address),
21 Deanna Drive, West Harbour, Auckland, 0618 (service address),
Level 6, 32 Mahuhu Crescent, Auckland, 1010 (registered address).
Up to 09 Nov 2020, Shos Properties Limited had been using Level 6, 32 Mahuhu Crescent, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Garrod, Hud William (a director) located at West Harbour, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Mckenzie, Samantha - located at West Harbour, Auckland. Shos Properties Limited has been categorised as "Investment - residential property" (ANZSIC L671150).

Addresses

Previous addresses

Address #1: Level 6, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Physical address used from 17 Oct 2019 to 09 Nov 2020

Address #2: Level 6, Nzinvest House, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & physical address used from 06 Dec 2017 to 17 Oct 2019

Address #3: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & physical address used from 28 Sep 2015 to 06 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Garrod, Hud William West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mckenzie, Samantha West Harbour
Auckland
0618
New Zealand
Directors

Samantha Mckenzie - Director

Appointment date: 28 Sep 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 30 Oct 2020

Address: Massey, Auckland, 0614 New Zealand

Address used since 28 Sep 2015


Hud William Garrod - Director

Appointment date: 28 Sep 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 30 Oct 2020

Address: Massey, Auckland, 0614 New Zealand

Address used since 28 Sep 2015

Nearby companies

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Durbin Holding Limited
Level 6, East On Quay

R Bull Enterprises Limited
Level 6, Nzinvest House

Picinini Property Invest Limited
Level 6, East On Quay

Similar companies

B & D Rentals Limited
Level 6, East On Quay

Kealoha Limited
Level 6, East On Quay

Keirjill Limited
Level 6, East On Quay

Morton Rental Investments Limited
Level 6, East On Quay

Rprr Investments Limited
Level 6, East On Quay

Windway Investments Limited
Level 6, East On Quay