Shuttlerock Limited was launched on 01 Jun 2011 and issued a New Zealand Business Number of 9429031071178. This registered LTD company has been managed by 13 directors: Jonathan Hendriksen - an active director whose contract began on 01 Jun 2011,
Paul Jonathan Bingham - an active director whose contract began on 03 Oct 2012,
Paul Jonathon Bingham - an active director whose contract began on 03 Oct 2012,
Chintaka Ranatunga - an active director whose contract began on 13 Nov 2017,
Gareth Samuel Morgan - an active director whose contract began on 22 Jan 2020.
According to our data (updated on 02 Mar 2024), this company uses 2 addresses: 47 Bridge Street, Nelson, Nelson, 7010 (registered address),
47 Bridge Street, Nelson, Nelson, 7010 (service address),
15 Bridge Street, Nelson, 7010 (physical address).
Until 08 Nov 2023, Shuttlerock Limited had been using 15 Bridge Street, Nelson as their registered address.
BizDb found more names for this company: from 01 Jun 2011 to 14 Jun 2011 they were named Faceshuttle Limited.
A total of 265315 shares are allotted to 52 groups (55 shareholders in total). As far as the first group is concerned, 1880 shares are held by 1 entity, namely:
Nelson, Yuki (an individual) located at Redmond, Oregon postcode 97756.
The second group consists of 1 shareholder, holds 1.33 per cent shares (exactly 3517 shares) and includes
Gd1 Nominees Limited - located at Auckland Central, Auckland.
The 3rd share allocation (931 shares, 0.35%) belongs to 1 entity, namely:
Adminis Custodial Nominees Limited, located at 125 Featherston Street, Wellington (an entity). Shuttlerock Limited has been classified as "Internet retailing" (ANZSIC G431050).
Previous addresses
Address #1: 15 Bridge Street, Nelson, 7010 New Zealand
Registered & service address used from 10 Apr 2019 to 08 Nov 2023
Address #2: 66 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 12 Sep 2018 to 10 Apr 2019
Address #3: Level 2, 177 Victoria St, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Nov 2015 to 12 Sep 2018
Address #4: 123a High Street, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 01 Jun 2011 to 03 Nov 2015
Basic Financial info
Total number of Shares: 265315
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1880 | |||
Individual | Nelson, Yuki |
Redmond Oregon 97756 United States |
21 Aug 2023 - |
Shares Allocation #2 Number of Shares: 3517 | |||
Entity (NZ Limited Company) | Gd1 Nominees Limited Shareholder NZBN: 9429042505600 |
Auckland Central Auckland 1010 New Zealand |
25 Jun 2018 - |
Shares Allocation #3 Number of Shares: 931 | |||
Entity (NZ Limited Company) | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 |
125 Featherston Street Wellington 6011 New Zealand |
23 Apr 2021 - |
Shares Allocation #4 Number of Shares: 1705 | |||
Entity (NZ Limited Company) | Turha Limited Shareholder NZBN: 9429049180268 |
Epsom Auckland 1023 New Zealand |
23 Apr 2021 - |
Shares Allocation #5 Number of Shares: 1364 | |||
Entity (NZ Limited Company) | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 |
Auckland Central Auckland 1010 New Zealand |
23 Apr 2021 - |
Shares Allocation #6 Number of Shares: 26529 | |||
Entity (NZ Limited Company) | Jasmine Investment Holdings No.5 Limited Shareholder NZBN: 9429042204145 |
Thorndon Wellington 6011 New Zealand |
23 Apr 2021 - |
Shares Allocation #7 Number of Shares: 686 | |||
Other (Other) | Technology Growth Fund L.p. |
Auckland 1010 New Zealand |
13 Feb 2023 - |
Shares Allocation #8 Number of Shares: 10322 | |||
Other (Other) | Gd1 Fund Ii L.p. |
Level 1, 110 Customs St West Auckland 1010 New Zealand |
28 Nov 2017 - |
Shares Allocation #9 Number of Shares: 3113 | |||
Entity (NZ Limited Company) | Gd1 Nominees Limited Shareholder NZBN: 9429042505600 |
Auckland Central Auckland 1010 New Zealand |
25 Jun 2018 - |
Shares Allocation #10 Number of Shares: 11176 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
22 Jul 2014 - |
Shares Allocation #11 Number of Shares: 17015 | |||
Entity (NZ Limited Company) | Pajo Trustees Limited Shareholder NZBN: 9429050119202 |
Lyttelton Lyttelton 8082 New Zealand |
04 Mar 2022 - |
Shares Allocation #12 Number of Shares: 13441 | |||
Entity (NZ Limited Company) | Leeway Trustee Company Limited Shareholder NZBN: 9429047613829 |
Auckland Central Auckland 1010 New Zealand |
23 Apr 2021 - |
Shares Allocation #13 Number of Shares: 517 | |||
Entity (NZ Limited Company) | Nana B Family Trust Limited Shareholder NZBN: 9429041848814 |
Christchurch Central Christchurch 8013 New Zealand |
27 Jan 2020 - |
Individual | Cottier, Katherine |
Christchurch 8013 New Zealand |
27 Jan 2020 - |
Individual | Mccormick, Gary Wayne |
Christchurch 8013 New Zealand |
16 Aug 2011 - |
Shares Allocation #14 Number of Shares: 1423 | |||
Individual | Cadigan, Colin Peter |
Stoke Nelson 7011 New Zealand |
09 Nov 2020 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Aoyagi, Yohei |
Nagaoka City Niigata Prefecture 949-5406 Japan |
28 Sep 2020 - |
Shares Allocation #16 Number of Shares: 440 | |||
Individual | Steckler, Michael |
Devonport Auckland 0624 New Zealand |
22 Jul 2020 - |
Shares Allocation #17 Number of Shares: 4448 | |||
Other (Other) | Zarley Investments L.p. |
Henderson Nevada 89012 United States |
15 Mar 2017 - |
Shares Allocation #18 Number of Shares: 73528 | |||
Individual | Williams, Timothy Ronan |
Belmont Auckland 0622 New Zealand |
16 Aug 2011 - |
Director | Hendriksen, Jonathan |
Rd 1 Upper Moutere 7173 New Zealand |
01 Jun 2011 - |
Shares Allocation #19 Number of Shares: 50 | |||
Individual | Pratap, Hitesh |
Nsw 2008 Australia |
05 Nov 2021 - |
Shares Allocation #20 Number of Shares: 1123 | |||
Individual | Bullas, Jeff |
Lilyfield Nsw 2040 Australia |
30 Sep 2021 - |
Shares Allocation #21 Number of Shares: 648 | |||
Director | Hendriksen, Jonathan |
Rd 1 Upper Moutere 7173 New Zealand |
01 Jun 2011 - |
Shares Allocation #22 Number of Shares: 341 | |||
Other (Other) | Allorn Pty Ltd |
Toorak Victoria 3142 Australia |
23 Apr 2021 - |
Shares Allocation #23 Number of Shares: 852 | |||
Individual | Buschkuehle, Carsten |
Rd 1 Upper Moutere 7173 New Zealand |
05 Mar 2019 - |
Shares Allocation #24 Number of Shares: 426 | |||
Other (Other) | Jl Family Nominees Pty Ltd |
Armadale Victoria 3143 Australia |
23 Apr 2021 - |
Shares Allocation #25 Number of Shares: 426 | |||
Other (Other) | Jagen Nominees Pty Ltd |
Armadale Victoria 3143 Australia |
23 Apr 2021 - |
Shares Allocation #26 Number of Shares: 2422 | |||
Individual | Clark, Benjamin |
Broulee Nsw 2537 Australia |
23 Apr 2021 - |
Shares Allocation #27 Number of Shares: 852 | |||
Individual | Buschkuehle, Sonja | 23 Apr 2021 - | |
Shares Allocation #28 Number of Shares: 700 | |||
Individual | Smith, Jonathan |
Cambridge Cambridge 3434 New Zealand |
10 Nov 2020 - |
Shares Allocation #29 Number of Shares: 150 | |||
Individual | Lamb, Emma |
Potts Point Sydney, Nsw 2011 Australia |
23 Jan 2017 - |
Shares Allocation #30 Number of Shares: 1622 | |||
Individual | Yamada, Tomoe |
Tokyo Japan |
25 Jul 2016 - |
Shares Allocation #31 Number of Shares: 16119 | |||
Other (Other) | Opt Holding, Inc. |
Chiyoda-ku Tokyo 102-0081 Japan |
24 May 2016 - |
Shares Allocation #32 Number of Shares: 1000 | |||
Individual | Buschkuehle, Carsten |
Rd 1 Upper Moutere 7173 New Zealand |
05 Mar 2019 - |
Shares Allocation #33 Number of Shares: 235 | |||
Individual | Perrett, Emi Ougra |
Suginami-ku Tokyo 166-0014 Japan |
16 Aug 2011 - |
Shares Allocation #34 Number of Shares: 3244 | |||
Individual | Taniya, Mamoru |
1 Austin Road West Kowloon Hong Kong SAR China |
29 Jun 2016 - |
Shares Allocation #35 Number of Shares: 705 | |||
Individual | Archibald, Andrew William |
Darling Point Sydney 2027 Australia |
16 Aug 2011 - |
Shares Allocation #36 Number of Shares: 1400 | |||
Individual | Mcbride, Scott |
Singapore 267271 Singapore |
18 May 2021 - |
Shares Allocation #37 Number of Shares: 6572 | |||
Other (Other) | Gd1 Fund Ii L.p. |
Level 1, 110 Customs St West Auckland 1010 New Zealand |
28 Nov 2017 - |
Shares Allocation #38 Number of Shares: 204 | |||
Individual | Broomfield, Helen |
Merivale Christchurch 8014 New Zealand |
23 Apr 2021 - |
Shares Allocation #39 Number of Shares: 5117 | |||
Other (Other) | The Sandokan Corporation |
Wickham's Cay 1, Road Town Tortola British Virgin Islands |
23 Apr 2021 - |
Shares Allocation #40 Number of Shares: 3411 | |||
Individual | Anderson, William |
Suite 1400, Los Angelas California 90067 United States |
23 Apr 2021 - |
Shares Allocation #41 Number of Shares: 4637 | |||
Individual | Reeve, Paul | 16 Apr 2013 - | |
Shares Allocation #42 Number of Shares: 3838 | |||
Individual | Greenslade, John | 22 Jul 2014 - | |
Shares Allocation #43 Number of Shares: 1039 | |||
Individual | Kenworthy, Lance |
Bassins 1269 Switzerland |
03 Apr 2018 - |
Shares Allocation #44 Number of Shares: 1080 | |||
Entity (NZ Limited Company) | Cc Investments Limited Shareholder NZBN: 9429031197557 |
Stoke Nelson 7011 New Zealand |
16 Aug 2011 - |
Shares Allocation #45 Number of Shares: 18004 | |||
Entity (NZ Limited Company) | Tjk Nz Limited Shareholder NZBN: 9429037962241 |
Christchurch Central Christchurch 8013 New Zealand |
04 Nov 2011 - |
Shares Allocation #46 Number of Shares: 2179 | |||
Individual | Perrett, David Adam |
Suginami-ku Tokyo 166-0014 Japan |
16 Aug 2011 - |
Shares Allocation #47 Number of Shares: 560 | |||
Individual | Kenworthy, Michael |
Waimairi Beach Christchurch 8083 New Zealand |
16 Nov 2015 - |
Shares Allocation #48 Number of Shares: 3350 | |||
Other (Other) | Photowonder Inc. |
Tokyo 141-0022 Japan |
04 Nov 2011 - |
Shares Allocation #49 Number of Shares: 391 | |||
Individual | Yoshumi, Daisuke |
Rd 5 Rotorua 3076 New Zealand |
08 Sep 2016 - |
Shares Allocation #50 Number of Shares: 1202 | |||
Individual | Shropshire, William | 19 Oct 2015 - | |
Shares Allocation #51 Number of Shares: 4970 | |||
Individual | Eng, Maurice George |
Rd2, Darfield Canterbury 7572 New Zealand |
16 Aug 2011 - |
Shares Allocation #52 Number of Shares: 4311 | |||
Individual | Johnston, Shane And Vanessa |
16 The Rownas Canterbury RD2 New Zealand |
04 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Christopher Scott |
Oregon 97701 United States |
16 Aug 2011 - 21 Aug 2023 |
Individual | Bingham, Paul Jonathon |
Merivale Christchurch 8014 New Zealand |
10 Dec 2012 - 04 Mar 2022 |
Entity | T Station Limited Shareholder NZBN: 9429030719156 Company Number: 3769897 |
23 Apr 2021 - 28 Jul 2022 | |
Entity | Mea Mobile Limited Shareholder NZBN: 9429031565226 Company Number: 2464333 |
59-67 High Street Auckland 1010 New Zealand |
15 Dec 2015 - 08 Jun 2018 |
Individual | Bingham, Paul Jonathon |
Merivale Christchurch 8014 New Zealand |
10 Dec 2012 - 04 Mar 2022 |
Entity | T Station Limited Shareholder NZBN: 9429030719156 Company Number: 3769897 |
Nelson Nelson 7010 New Zealand |
23 Apr 2021 - 28 Jul 2022 |
Individual | Eini, Ezra |
Dunedin 9014 New Zealand |
16 Aug 2011 - 18 Feb 2022 |
Individual | Bingham, Vanetia |
Rd 8 Christchurch 7678 New Zealand |
10 Dec 2012 - 04 Mar 2022 |
Entity | Mea Mobile Limited Shareholder NZBN: 9429031565226 Company Number: 2464333 |
59-67 High Street Auckland 1010 New Zealand |
15 Dec 2015 - 08 Jun 2018 |
Individual | Bingham, Vanetia |
Rd 8 Christchurch 7678 New Zealand |
10 Dec 2012 - 04 Mar 2022 |
Individual | Zarley, James R. |
Henderson Nevada 890912 United States |
18 Mar 2014 - 15 Mar 2017 |
Jonathan Hendriksen - Director
Appointment date: 01 Jun 2011
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 14 Jan 2021
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 23 Nov 2015
Address: Mapua, Mapua, 7005 New Zealand
Address used since 01 Oct 2017
Address: Upper Moutere, 7173 New Zealand
Address used since 25 Jul 2019
Paul Jonathan Bingham - Director
Appointment date: 03 Oct 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Nov 2015
Paul Jonathon Bingham - Director
Appointment date: 03 Oct 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Nov 2015
Chintaka Ranatunga - Director
Appointment date: 13 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 13 Nov 2017
Gareth Samuel Morgan - Director
Appointment date: 22 Jan 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 22 Jan 2020
Amanda Donovan - Director
Appointment date: 17 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 May 2021
Tim Williams - Director
Appointment date: 01 Oct 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Oct 2022
Colin Peter Cadigan - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 02 Dec 2019
Address: Aldinga Avenue, Nelson, 7011 New Zealand
Address used since 07 Nov 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2011
Jeffrey Gordon Bullas - Director (Inactive)
Appointment date: 11 Jul 2012
Termination date: 02 Dec 2019
ASIC Name: Jeffbullas.com Pty Ltd
Address: Lilyfield, New South Wales, 2040 Australia
Address used since 11 Jul 2012
Address: Lilyfield Nsw, 2040 Australia
Iain Scott Mcbride - Director (Inactive)
Appointment date: 08 Feb 2019
Termination date: 02 Dec 2019
Address: Singapore, 286968 Singapore
Address used since 08 Feb 2019
Novita Jong - Director (Inactive)
Appointment date: 26 Jan 2018
Termination date: 31 Oct 2018
Address: Singapore, 3128 Singapore
Address used since 26 Jan 2018
Maurice Gearge Eng - Director (Inactive)
Appointment date: 02 Nov 2011
Termination date: 22 Feb 2018
Address: Rd 2, Darfield, Canterbury, 7572 New Zealand
Address used since 17 Oct 2016
Lance Bailey Kenworthy - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 01 Jan 2018
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 01 Sep 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Dealsafe Limited
2/125 Geraldine Street
Eah Enterprises Limited
Level 2, 329 Durham Street
Elara Limited
Level 2, 329 Durham Street North
Natural Revolution Limited
Level 2, 329 Durham Street
Sinister Boutique Limited
Level 3, 50 Victoria Street
Wmg Limited
Level 4, 60 Cashel Street