Shortcuts

Alan Shaw Limited

Type: NZ Limited Company (Ltd)
9429037883195
NZBN
900409
Company Number
Registered
Company Status
G432010
Industry classification code
Commission Selling Service
Industry classification description
Current address
18 Applefield Court
Northwood
Christchurch 8051
New Zealand
Postal & office & delivery address used since 02 Sep 2020
18 Applefield Drive
Applefield Court
Styx Mill, Christchurch 8051
New Zealand
Registered & physical & service address used since 08 Oct 2021
6 Millcreek Lane
Northwood
Christchurch 8051
New Zealand
Registered address used since 31 Aug 2023

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.

Addresses

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

Contact info
64 27 4913248
04 Sep 2018 Phone
ashaw@labiosthetique.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
ashaw@labiosthetique.co.nz
25 Apr 2020 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Shaw, Alan Marshlands
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Alyson June Marshlands
Christchurch
Directors

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

Similar companies

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