Shartone Investments Limited, a registered company, was launched on 08 Jul 1996. 9429038281051 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. This company has been run by 2 directors: Anthony John Brazier - an active director whose contract began on 29 Nov 1996,
Andrew Hendra Young - an inactive director whose contract began on 08 Jul 1996 and was terminated on 29 Nov 1996.
Updated on 01 Apr 2023, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, registered).
Shartone Investments Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address up to 28 Mar 2014.
Former names used by the company, as we established at BizDb, included: from 08 Jul 1996 to 13 Dec 1996 they were named Audacious Activities Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Wethey, Tess (an individual) located at Quail Rise, Rd 1, Queenstown postcode 9371,
Brazier, Sharon Marie (an individual) located at Strowan, Christchurch postcode 8052,
Brazier, Anthony John (an individual) located at Strowan, Christchurch 8052.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 01 Jun 2011 to 28 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 26 Nov 2009 to 01 Jun 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 19 Jun 2006 to 26 Nov 2009
Address: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch
Registered address used from 01 Oct 2001 to 19 Jun 2006
Address: Ross Henderson & Co, First Floor, 52 Cashel Street, Christchurch
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 01 Oct 2001 to 19 Jun 2006
Address: Wynn Williams & Co, B N Z House, 7th, Floor, 129 Hereford Str, Christchurch
Registered address used from 11 Apr 2000 to 01 Oct 2001
Address: Walker Davey And Co, 118 Victoria Street, Christchurch
Registered address used from 03 Apr 1998 to 11 Apr 2000
Address: Walker Davey And Co, 118 Victoria Street, Christchurch
Physical address used from 03 Apr 1998 to 01 Oct 2001
Address: Wynn Williams & Co, B N Z House, 7th, Floor, 129 Hereford Str, Christchurch
Physical & registered address used from 23 Dec 1996 to 03 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wethey, Tess |
Quail Rise, Rd 1 Queenstown 9371 New Zealand |
15 Nov 2011 - |
Individual | Brazier, Sharon Marie |
Strowan Christchurch 8052 New Zealand |
15 Nov 2011 - |
Individual | Brazier, Anthony John |
Strowan Christchurch 8052 New Zealand |
08 Jul 1996 - |
Anthony John Brazier - Director
Appointment date: 29 Nov 1996
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Nov 2008
Andrew Hendra Young - Director (Inactive)
Appointment date: 08 Jul 1996
Termination date: 29 Nov 1996
Address: Christchurch,
Address used since 08 Jul 1996
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Cavill Limited
100 Moorhouse Avenue
Godfrey Properties 2004 Limited
Level 1
Jefferies Investments Limited
Level 1
Kowhai Grove Investments Limited
Level 1
Ls & Bd Properties Limited
100 Moorhouse Avenue
Mal Properties Limited
Level 1