Sheppards Investments Limited, a registered company, was registered on 19 Feb 1960. 9429040692272 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been supervised by 3 directors: Michael John Sutcliffe - an active director whose contract started on 16 Jun 2004,
Vida Emma Williamena Cox - an inactive director whose contract started on 27 Jan 1987 and was terminated on 25 Sep 2006,
Ernest Jacob Stuart Cox - an inactive director whose contract started on 27 Jan 1987 and was terminated on 16 Jun 2004.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Apartment Lv114, 8 Harrison Road, Mount Wellington, Auckland, 1060 (category: registered, physical).
Sheppards Investments Limited had been using Apartment 114, 8 Harrison Road, Mount Wellington, Auckland as their registered address until 10 Nov 2021.
A single entity controls all company shares (exactly 5700 shares) - Sutcliffe, Michael John - located at 1060, 8 Harrison Road, Mount Wellington, Auckland.
Principal place of activity
Apartment 114, 8 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Apartment 114, 8 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 09 Oct 2019 to 10 Nov 2021
Address #2: The Terraces 222/24 Wellington Street, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 11 Nov 2013 to 09 Oct 2019
Address #3: 20 Trovare Place, Golflands, Manukau 2013 New Zealand
Physical & registered address used from 23 Oct 2008 to 11 Nov 2013
Address #4: C/-mr M J Sutcliffe, 20 Trovare Place, Golfpark, Howick, Auckland
Physical address used from 30 Jun 2004 to 23 Oct 2008
Address #5: C/-mr M J Sutcliffe, 20 Trovare Place, Golfpark, Howick, Auckland
Registered address used from 30 Jun 2004 to 23 Oct 2008
Address #6: 3 Erin Cove, 69 Hamilton Rd, Herne Bay, Auckland
Physical & registered address used from 01 Jul 1997 to 30 Jun 2004
Basic Financial info
Total number of Shares: 5700
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5700 | |||
Individual | Sutcliffe, Michael John |
8 Harrison Road Mount Wellington, Auckland 1060 New Zealand |
19 Feb 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Ernest Jacob Stuart |
69 Hamilton Road Herne Bay, Auckland 2 |
19 Feb 1960 - 25 Oct 2004 |
Michael John Sutcliffe - Director
Appointment date: 16 Jun 2004
Address: 8 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Address used since 02 Nov 2021
Address: 8 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Oct 2019
Address: 24 Wellington Street, Howick, Auckland, 2104 New Zealand
Address used since 30 Oct 2014
Vida Emma Williamena Cox - Director (Inactive)
Appointment date: 27 Jan 1987
Termination date: 25 Sep 2006
Address: 20 Trovare Place, Golfpark, Howick, Auckland,
Address used since 16 Jun 2004
Ernest Jacob Stuart Cox - Director (Inactive)
Appointment date: 27 Jan 1987
Termination date: 16 Jun 2004
Address: 69 Hamilton Road, Herne Bay, Auckland 2,
Address used since 27 Jan 1987
N.a.m Nail & Beauty Limited
10/4b Wellington Street
Velca Limited
3/10 Wellington Street
Succeed Online Limited
Suite 3, 10 Wellington Street
The Hukanui Charitable Trust
C/o Harts
Bcd Builders Limited
Suite 2
Evidence Based Investing Limited
29a Picton Street
Akr (2011) Limited
Suite 2
Brett And Debbie Limited
Suite 2
Kangsgem Property Limited
29a Picton Street
Lucy Investments Limited
27 Picton Street
Mystic Falls Limited
Suite 2, 29a Picton Street
Pegler Estate Limited
29a Picton Street