Shebiz Limited, a registered company, was started on 09 Aug 2007. 9429033195612 is the NZ business number it was issued. This company has been managed by 4 directors: Jennifer Anne Scott - an active director whose contract began on 09 Aug 2007,
Leonie Jane Patrick - an active director whose contract began on 02 Aug 2016,
Lisa Anne Wardill - an active director whose contract began on 02 Aug 2016,
Jacqui Kay Rule - an inactive director whose contract began on 09 Aug 2007 and was terminated on 02 Aug 2016.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 9 Mcnulty Road, Cromwell, Cromwell, 9310 (registered address),
9 Mcnulty Road, Cromwell, Cromwell, 9310 (physical address),
9 Mcnulty Road, Cromwell, Cromwell, 9310 (service address),
9 Mcnulty Road, Cromwell, Cromwell, 9310 (other address) among others.
Shebiz Limited had been using 9 Chardonnay Street, Cromwell, Cromwell as their registered address until 29 May 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally the 3rd share allotment (40 shares 40 per cent) made up of 1 entity.
Other active addresses
Address #4: 9 Mcnulty Road, Cromwell, Cromwell, 9310 New Zealand
Registered & physical & service address used from 29 May 2020
Previous addresses
Address #1: 9 Chardonnay Street, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 03 May 2016 to 29 May 2020
Address #2: 19 Antrim Street, Cromwell, 9310 New Zealand
Physical & registered address used from 25 May 2010 to 03 May 2016
Address #3: 19 Antrim St, Cromwell
Registered & physical address used from 09 Aug 2007 to 25 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Wardill, Lisa Anne |
Cromwell Cromwell 9310 New Zealand |
03 Aug 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Rule, Jacqui Kay |
Cromwell Cromwell 9310 New Zealand |
09 Aug 2007 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Scott, Jennifer Anne |
Bannockburn Rd 2, Cromwell New Zealand |
09 Aug 2007 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Patrick, Leonie Jane |
Rd 1 Roxburgh 9571 New Zealand |
03 Aug 2016 - |
Jennifer Anne Scott - Director
Appointment date: 09 Aug 2007
Address: Bannockburn, Rd 2, Cromwell, 9384 New Zealand
Address used since 22 Apr 2016
Leonie Jane Patrick - Director
Appointment date: 02 Aug 2016
Address: Rd 1, Roxburgh, 9571 New Zealand
Address used since 02 Aug 2016
Lisa Anne Wardill - Director
Appointment date: 02 Aug 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 02 Aug 2016
Jacqui Kay Rule - Director (Inactive)
Appointment date: 09 Aug 2007
Termination date: 02 Aug 2016
Address: Bendigo, Cromwell, 9383 New Zealand
Address used since 22 Apr 2016
Commercial Machinery Services Limited
5 Cemetery Road
Double Glaze It Otago Limited
10 Hughes Crescent
Wine Storage Solutions (2013) Limited
10 Pinot Noir Drive
Mike Wolter Memorial Trust
C/-central Otago Wine Company
Central Otago Wine Company Limited
102 Gair Avenue
Cromwell Collision Repairs Limited
94 Gair Avenue