Schurr and Ireland Limited, a registered company, was started on 01 Mar 2016. 9429042194392 is the NZBN it was issued. The company has been run by 6 directors: Scott Peter Ireland - an active director whose contract began on 01 Mar 2016,
Ken Bruce Vazey - an active director whose contract began on 01 Apr 2020,
Floyd Harrison Wicksteed - an active director whose contract began on 01 Apr 2020,
Nicholas John Lawn - an active director whose contract began on 01 Jul 2023,
Tom Bradley Schurr - an inactive director whose contract began on 01 Mar 2016 and was terminated on 23 Mar 2021.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (category: registered, physical).
Schurr and Ireland Limited had been using 11 Stanners Street, Eltham, Eltham as their registered address up to 02 Jun 2017.
A total of 120 shares are issued to 15 shareholders (8 groups). The first group includes 1 share (0.83%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 14 shares (11.67%). Finally there is the next share allotment (34 shares 28.33%) made up of 3 entities.
Previous address
Address: 11 Stanners Street, Eltham, Eltham, 4322 New Zealand
Registered & physical address used from 01 Mar 2016 to 02 Jun 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lawn, Nicholas John |
Oakura Oakura 4314 New Zealand |
07 Jul 2023 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Carrington, Paul Follett |
New Plymouth New Plymouth 4310 New Zealand |
07 Jul 2023 - |
Individual | Lawn, Sarah Jane |
Oakura Oakura 4314 New Zealand |
07 Jul 2023 - |
Individual | Lawn, Nicholas John |
Oakura Oakura 4314 New Zealand |
07 Jul 2023 - |
Shares Allocation #3 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Fhw 2019 Trustees Limited Shareholder NZBN: 9429047841666 |
New Plymouth New Plymouth 4310 New Zealand |
23 Jun 2020 - |
Individual | Wicksteed, Nicolene |
New Plymouth New Plymouth 4312 New Zealand |
23 Jun 2020 - |
Individual | Wicksteed, Floyd Harrison |
New Plymouth New Plymouth 4312 New Zealand |
23 Jun 2020 - |
Shares Allocation #4 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Hydrabad Trustees Limited Shareholder NZBN: 9429047843400 |
Eltham Eltham 4322 New Zealand |
23 Jun 2020 - |
Individual | Vazey, Danielle Helen |
New Plymouth New Plymouth 4310 New Zealand |
23 Jun 2020 - |
Individual | Vazey, Ken Bruce |
New Plymouth New Plymouth 4310 New Zealand |
23 Jun 2020 - |
Shares Allocation #5 Number of Shares: 34 | |||
Individual | England, Robert Lewis |
Rd 18 Eltham 4398 New Zealand |
01 Mar 2016 - |
Director | Ireland, Scott Peter |
Merrilands New Plymouth 4312 New Zealand |
01 Mar 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Wicksteed, Floyd Harrison |
New Plymouth New Plymouth 4312 New Zealand |
23 Jun 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Vazey, Ken Bruce |
New Plymouth New Plymouth 4310 New Zealand |
23 Jun 2020 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Ireland, Scott Peter |
Merrilands New Plymouth 4312 New Zealand |
01 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schurr, Christopher Frederick |
Strandon New Plymouth 4312 New Zealand |
01 Mar 2016 - 03 Apr 2020 |
Individual | Schurr, Tom Bradley |
New Plymouth New Plymouth 4310 New Zealand |
01 Mar 2016 - 10 Jun 2021 |
Scott Peter Ireland - Director
Appointment date: 01 Mar 2016
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Nov 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Mar 2016
Ken Bruce Vazey - Director
Appointment date: 01 Apr 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2020
Floyd Harrison Wicksteed - Director
Appointment date: 01 Apr 2020
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2020
Nicholas John Lawn - Director
Appointment date: 01 Jul 2023
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Jul 2023
Tom Bradley Schurr - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 23 Mar 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Mar 2016
Christopher Frederick Schurr - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 01 Apr 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 05 Apr 2019
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 Mar 2016
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street