Shut In Limited was started on 17 Sep 2013 and issued an NZ business identifier of 9429030056220. The registered LTD company has been run by 4 directors: Amanda Ellen Mcphee - an active director whose contract began on 01 Mar 2021,
Michael Reps - an inactive director whose contract began on 17 Sep 2013 and was terminated on 01 Feb 2021,
Tsui Yiu Ming - an inactive director whose contract began on 01 Dec 2015 and was terminated on 25 Jun 2018,
Michael Reps - an inactive director whose contract began on 04 Apr 2018 and was terminated on 25 Jun 2018.
As stated in our data (last updated on 23 Mar 2024), the company filed 1 address: 8 Diana Street, Lumsden, Lumsden, 9730 (types include: postal, delivery).
Up until 29 Mar 2021, Shut In Limited had been using 2 Matakana Valley Road Office B, Rd 5, Warkworth as their physical address.
BizDb identified former names used by the company: from 30 Jul 2018 to 31 Mar 2020 they were named Digital Asset Coin Exchange Nz Limited, from 27 Jun 2018 to 30 Jul 2018 they were named Omniscienz Limited and from 01 Dec 2015 to 27 Jun 2018 they were named Solid Global Investment Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Yield Qwest Limited (an entity) located at Lumsden, Lumsden postcode 9730. Shut In Limited has been classified as "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070).
Principal place of activity
Level 2 11 Matakana Valley Road, Matakana, 0986 New Zealand
Previous addresses
Address #1: 2 Matakana Valley Road Office B, Rd 5, Warkworth, 0985 New Zealand
Physical & registered address used from 12 Oct 2017 to 29 Mar 2021
Address #2: 11 Matakana Valley Road Level 2, Rd 5, Warkworth, 0985 New Zealand
Registered & physical address used from 27 Apr 2016 to 12 Oct 2017
Address #3: 3 Waimanu Place, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 01 Oct 2014 to 27 Apr 2016
Address #4: 22 Monyash Road, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 17 Sep 2013 to 01 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Yield Qwest Limited Shareholder NZBN: 9429032485530 |
Lumsden Lumsden 9730 New Zealand |
25 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Blue Gum Corporation | 21 Nov 2014 - 29 Nov 2015 | |
Entity | Yield Qwest Limited Shareholder NZBN: 9429032485530 Company Number: 2188840 |
17 Sep 2013 - 29 Dec 2015 | |
Other | Null - Blue Gum Corporation | 21 Nov 2014 - 29 Nov 2015 | |
Entity | Yield Qwest Limited Shareholder NZBN: 9429032485530 Company Number: 2188840 |
17 Sep 2013 - 29 Dec 2015 | |
Individual | Ming, Tsui Yiu |
Tin Ma Crt, Wong Tai Sin, Kowloon Hong Kong SAR China |
01 Dec 2015 - 25 Jun 2018 |
Entity | Peregrine Scientific Consulting Limited Shareholder NZBN: 9429030872943 Company Number: 3668272 |
21 Nov 2014 - 29 Nov 2015 | |
Entity | Peregrine Scientific Consulting Limited Shareholder NZBN: 9429030872943 Company Number: 3668272 |
21 Nov 2014 - 29 Nov 2015 |
Ultimate Holding Company
Amanda Ellen Mcphee - Director
Appointment date: 01 Mar 2021
Address: Lumsden, 9730 New Zealand
Address used since 10 Oct 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Mar 2021
Michael Reps - Director (Inactive)
Appointment date: 17 Sep 2013
Termination date: 01 Feb 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 28 Sep 2020
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 23 Sep 2014
Address: Omaha, 0986 New Zealand
Address used since 24 Apr 2018
Tsui Yiu Ming - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 25 Jun 2018
Address: Tin Ma Crt, Wong Tai Sin, Kowloon, Hong Kong SAR China
Address used since 01 Dec 2015
Michael Reps - Director (Inactive)
Appointment date: 04 Apr 2018
Termination date: 25 Jun 2018
Address: Omaha, 0986 New Zealand
Address used since 04 Apr 2018
Ti Point Reptile Park Limited
27 Ti Point Road Rd
Lenox Avenue Limited
25 Ti Point Road
Smith Hairdressing Limited
260 Leigh Road
Momentus Limited
4 Grand View Road
Omaha Outdoor Activities And Education Trust
307 Leigh Road
Mark Simmonds Building Limited
250 Leigh Road
B Burke Trustee Limited
83 Thompson Road
Buddi Company Limited
52 Petrie Road
Morrison Family Trustee Limited
33 Torea Road
Parkhall Trustee Limited
993 Sandspit Road
Reardon Trustee Limited
30 Cheviot Street
S & W Trustee Company Limited
99 Old Kaipara Road