Shortcuts

Shallow Water Beach Limited

Type: NZ Limited Company (Ltd)
9429034000052
NZBN
1839998
Company Number
Registered
Company Status
Current address
157b Kaiate Falls Road
Rd 5
Tauranga 3175
New Zealand
Physical address used since 07 May 2018
150 Kokako Heights
Rd 4
Matata 3194
New Zealand
Registered & service address used since 18 Apr 2023

Shallow Water Beach Limited, a registered company, was launched on 11 Jul 2006. 9429034000052 is the number it was issued. The company has been managed by 8 directors: Robert Davies - an active director whose contract began on 08 Jul 2014,
Carol Doris Davies - an active director whose contract began on 31 Jul 2014,
June Eleanor Ferguson - an inactive director whose contract began on 11 Jul 2006 and was terminated on 29 Jul 2014,
Robert Davies - an inactive director whose contract began on 17 Jun 2009 and was terminated on 30 Jun 2009,
Robert Andrew Davies - an inactive director whose contract began on 03 Feb 2008 and was terminated on 30 May 2009.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 150 Kokako Heights, Rd 4, Matata, 3194 (registered address),
150 Kokako Heights, Rd 4, Matata, 3194 (service address),
157B Kaiate Falls Road, Rd 5, Tauranga, 3175 (physical address).
Shallow Water Beach Limited had been using 157B Kaiate Falls Road, Rd 5, Tauranga as their registered address up to 18 Apr 2023.
Previous aliases for this company, as we found at BizDb, included: from 11 Jul 2006 to 11 Jun 2015 they were named Kamjef Holdings Limited.
A total of 12000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6000 shares (50%).

Addresses

Previous addresses

Address #1: 157b Kaiate Falls Road, Rd 5, Tauranga, 3175 New Zealand

Registered & service address used from 07 May 2018 to 18 Apr 2023

Address #2: 49 Roys Road, Weymouth, Auckland, 2103 New Zealand

Registered & physical address used from 05 May 2017 to 07 May 2018

Address #3: 113b Sinclair Road, Rd 3, Drury, 2579 New Zealand

Physical & registered address used from 11 Apr 2016 to 05 May 2017

Address #4: 116e Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand

Registered & physical address used from 19 Jun 2015 to 11 Apr 2016

Address #5: 113b Sinclair Rd, Ararimu New Zealand

Registered & physical address used from 21 Jul 2009 to 19 Jun 2015

Address #6: Business Like Limited, 38c Cavendish Drive, Manukau City

Physical & registered address used from 28 Aug 2007 to 21 Jul 2009

Address #7: 38c Cavendish Drive, Manukau

Registered & physical address used from 11 Jul 2006 to 28 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Davies, Robert Andrew Rd 4
Matata
3194
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Davies, Carol Doris Rd 4
Matata
3194
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, Robert Weymouth
Individual Ferguson, June Eleanor Rd 3
Drury
2579
New Zealand
Entity Kilkerran Downs Limited
Shareholder NZBN: 9429040471334
Company Number: 96363
Entity Redatsunset Limited
Shareholder NZBN: 9429035853503
Company Number: 1359850
Individual Nahal, Kamaljit Howick
Entity Kilkerran Downs Limited
Shareholder NZBN: 9429040471334
Company Number: 96363
Entity Redatsunset Limited
Shareholder NZBN: 9429035853503
Company Number: 1359850
Individual Ferguson, June Eleanor Otara
Entity Nahal Contractors Limited
Shareholder NZBN: 9429037379216
Company Number: 1012841
Entity Nahal Contractors Limited
Shareholder NZBN: 9429037379216
Company Number: 1012841
Individual Cooper, Kirsty Jane Ararimu
Auckland
Directors

Robert Davies - Director

Appointment date: 08 Jul 2014

Address: Rd 4, Matata, 3194 New Zealand

Address used since 06 Apr 2023

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 27 Apr 2018

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 08 Jul 2014


Carol Doris Davies - Director

Appointment date: 31 Jul 2014

Address: Rd 4, Matata, 3194 New Zealand

Address used since 06 Apr 2023

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 27 Apr 2018

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 31 Jul 2014


June Eleanor Ferguson - Director (Inactive)

Appointment date: 11 Jul 2006

Termination date: 29 Jul 2014

Address: Ararimu, 2579 New Zealand

Address used since 01 Mar 2009


Robert Davies - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 30 Jun 2009

Address: Weymouth,

Address used since 17 Jun 2009


Robert Andrew Davies - Director (Inactive)

Appointment date: 03 Feb 2008

Termination date: 30 May 2009

Address: Weymouth, Manukau,

Address used since 03 Feb 2008


Balvir Nahal - Director (Inactive)

Appointment date: 03 Feb 2008

Termination date: 22 Dec 2008

Address: Howick, Auckland,

Address used since 03 Feb 2008


Kirsty Jane Cooper - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 03 Feb 2008

Address: Ararimu, Auckland,

Address used since 21 Aug 2007


Kamaljit Nahal - Director (Inactive)

Appointment date: 11 Jul 2006

Termination date: 04 Dec 2006

Address: Howck,

Address used since 11 Jul 2006

Nearby companies

Framecraft Limited
491 Waitao Road

Meticulous Enterprise Limited
492 Waitao Road

Stainless Nz Limited
498c Waitao Road

Puriri Spring Flowers (2011) Limited
498e Waitao Road

Solid Media Limited
566d Waitao Road

Dtr Garden Maintenance Limited
600 Waitao Road