Shadow Downs Trustees Limited was registered on 21 Nov 2012 and issued a number of 9429030431652. The registered LTD company has been run by 6 directors: Trevor Keith Young - an active director whose contract began on 01 Apr 2014,
Lance Sidney Green - an inactive director whose contract began on 01 Apr 2014 and was terminated on 19 Feb 2021,
Rochelle Lesley Minnell - an inactive director whose contract began on 18 Oct 2018 and was terminated on 19 Feb 2021,
Yvonne Mary Wallis - an inactive director whose contract began on 21 Nov 2012 and was terminated on 01 Apr 2014,
Lance Sidney Green - an inactive director whose contract began on 21 Nov 2012 and was terminated on 14 Jan 2014.
As stated in BizDb's database (last updated on 07 Apr 2024), this company filed 1 address: 184 Glasgow Street, College Estate, Wanganui, 4500 (type: registered, physical).
Up to 09 Apr 2014, Shadow Downs Trustees Limited had been using 16 Bell Street, Wanganui, Wanganui as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Young, Trevor Keith (an individual) located at Rd 1, Brunswick postcode 4571.
Previous address
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 21 Nov 2012 to 09 Apr 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Young, Trevor Keith |
Rd 1 Brunswick 4571 New Zealand |
21 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Lance Sidney |
Saint Johns Hill Wanganui 4500 New Zealand |
21 Nov 2012 - 19 Feb 2021 |
Individual | Wallis, Yvonne Mary |
Springvale Wanganui 4501 New Zealand |
21 Nov 2012 - 01 Apr 2014 |
Individual | Minnell, Rochelle Lesley |
Rd 1 Brunswick 4571 New Zealand |
01 Apr 2014 - 19 Feb 2021 |
Director | Yvonne Mary Wallis |
Springvale Wanganui 4501 New Zealand |
21 Nov 2012 - 01 Apr 2014 |
Trevor Keith Young - Director
Appointment date: 01 Apr 2014
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 01 Apr 2014
Lance Sidney Green - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 19 Feb 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 01 Apr 2014
Rochelle Lesley Minnell - Director (Inactive)
Appointment date: 18 Oct 2018
Termination date: 19 Feb 2021
Address: Rd 1, Whanganui, 4571 New Zealand
Address used since 18 Oct 2018
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 01 Apr 2014
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 21 Nov 2012
Lance Sidney Green - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 14 Jan 2014
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 21 Nov 2012
Trevor Keith Young - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 14 Jan 2014
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 21 Nov 2012
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
D & L White Trustees Limited
184 Glasgow Street