Alan Shaw Limited, a registered company, was launched on 26 Mar 1998. 9429037883195 is the business number it was issued. "Commission selling service" (ANZSIC G432010) is how the company was categorised. The company has been supervised by 2 directors: Alan Shaw - an active director whose contract started on 26 Mar 1998,
Alyson June Shaw - an inactive director whose contract started on 26 Mar 1998 and was terminated on 01 Jan 2005.
Updated on 05 May 2024, BizDb's database contains detailed information about 1 address: 6 Millcreek Lane, Northwood, Christchurch, 8051 (type: registered, registered).
Alan Shaw Limited had been using 18 Applefield Drive, Applefield Court, Styx Mill, Christchurch as their registered address until 08 Oct 2021.
One entity controls all company shares (exactly 1000 shares) - Shaw, Alan - located at 8051, Marshlands, Christchurch.
Principal place of activity
18 Applefield Court, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 18 Applefield Drive, Applefield Court, Styx Mill, Christchurch New Zealand
Registered address used from 14 Sep 2009 to 08 Oct 2021
Address #2: 18 Applefield Drive, Applefield Cort, Styx Mill, Christchurch New Zealand
Physical address used from 14 Sep 2009 to 08 Oct 2021
Address #3: 53 Fairway Drive, Fairway Park, Christchurch
Physical address used from 05 Sep 2005 to 14 Sep 2009
Address #4: 53 Fairway Dv, Fairway Park, Christchurch
Registered address used from 05 Sep 2005 to 14 Sep 2009
Address #5: 25 Hawkins Road, Marshlands, Christchurch
Registered & physical address used from 18 Sep 2002 to 05 Sep 2005
Address #6: 25 Farmswood Place, Redwood, Christchurch
Registered address used from 08 Nov 2000 to 18 Sep 2002
Address #7: 33 St James Avenue, Christchurch
Registered address used from 08 Nov 2000 to 08 Nov 2000
Address #8: 33 St James Avenue, Christchurch
Registered address used from 12 Apr 2000 to 08 Nov 2000
Address #9: 25 Farmswood Place, Redwood, Christchurch
Physical address used from 27 Mar 1998 to 27 Mar 1998
Address #10: 25 Farnswood Place, Redwood, Christchurch
Physical address used from 27 Mar 1998 to 18 Sep 2002
Address #11: 33 St James Avenue, Christchurch
Physical address used from 27 Mar 1998 to 27 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Shaw, Alan |
Marshlands Christchurch New Zealand |
26 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Alyson June |
Marshlands Christchurch |
26 Mar 1998 - 01 Oct 2004 |
Alan Shaw - Director
Appointment date: 26 Mar 1998
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Oct 2010
Alyson June Shaw - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 01 Jan 2005
Address: Marshlands, Christchurch,
Address used since 01 Oct 2004
Jd Marrable Design Consultant's Limited
36a St James Avenue
Horopito Retreat Limited
59 Windermere Road
Design Crete Canterbury Limited
64 Windermere Road
Kanohi Ki Te Kanohi Limited
7 Blair Avenue
Earthquake Disability Leadership Group Trust
7 Blair Avenue
Premier Plastering Services Limited
76 St James Avenue
Kas International Limited
35a Plynlimon Road
Kiwi Healthfood Nz Limited
21 Flay Crescent
Marnic Holdings Limited
10 Flower Street
Nhc Limited
55 Chapter Street
Nzlife Korea Limited
21 Flay Crescent
Sumner House Agencies Limited
5 Tullamore Place