Shaw Family Trust Limited was incorporated on 10 Sep 2012 and issued an NZ business identifier of 9429030518858. This registered LTD company has been supervised by 2 directors: Peter James Shaw - an active director whose contract began on 10 Sep 2012,
Somali Y. - an inactive director whose contract began on 10 Sep 2012 and was terminated on 05 Sep 2016.
As stated in our data (updated on 11 May 2024), the company registered 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Up until 19 Sep 2016, Shaw Family Trust Limited had been using 99 Abberley Crescent, Saint Albans, Christchurch as their physical address.
BizDb found former names used by the company: from 10 Sep 2012 to 09 Sep 2016 they were named Young & Shaw Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Shaw, Peter James (a director) located at St Albans, Christchurch postcode 8014. Shaw Family Trust Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Previous address
Address: 99 Abberley Crescent, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 10 Sep 2012 to 19 Sep 2016
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Director | Shaw, Peter James |
St Albans Christchurch 8014 New Zealand |
10 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Somali | 10 Sep 2012 - 09 Sep 2016 | |
Director | Somali Young | 10 Sep 2012 - 09 Sep 2016 |
Peter James Shaw - Director
Appointment date: 10 Sep 2012
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Mar 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 07 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Nov 2020
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 12 Jul 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 15 Nov 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Nov 2018
Somali Y. - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 05 Sep 2016
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road
55 Rotoiti Lane Limited
Level 1, 322 Riccarton Road
Deeside Properties Limited
314 Riccarton Road
G M E Limited
Level 1- 136 Ilam Road
Stonehaven Investments Limited
314 Riccarton Road
Teara 104 Limited
314 Riccarton Road
Wr & Plf Limited
Level 1, 136 Ilam Road