Sh 16 Limited was started on 27 Aug 2003 and issued a business number of 9429035815716. The registered LTD company has been supervised by 5 directors: Nicola Louise Bakker - an active director whose contract began on 03 Jun 2008,
Wayne Paul Boocock - an active director whose contract began on 02 Jul 2018,
Jeremy Paul Austin Dillon - an inactive director whose contract began on 27 Aug 2003 and was terminated on 06 Jul 2018,
Geoffrey Garrett Young - an inactive director whose contract began on 30 Sep 2003 and was terminated on 30 Sep 2017,
Wayne Paul Boocock - an inactive director whose contract began on 30 Sep 2003 and was terminated on 21 Sep 2011.
As stated in our information (last updated on 27 Feb 2024), the company filed 1 address: Unit 19, 30 Foundry Road, Silverdale, Silverdale, 0932 (type: registered, physical).
Up until 06 Apr 2022, Sh 16 Limited had been using 10/30 Foundry Road, Silverdale, Silverdale as their registered address.
A total of 900 shares are issued to 2 groups (2 shareholders in total). In the first group, 873 shares are held by 1 entity, namely:
Dp Boocock No 1 Trustee Limited (an entity) located at Silverdale, Silverdale postcode 0932.
The 2nd group consists of 1 shareholder, holds 3 per cent shares (exactly 27 shares) and includes
Bakker, Nicola Louise - located at Murrays Bay, North Shore City.
Previous addresses
Address: 10/30 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 09 Jul 2019 to 06 Apr 2022
Address: 30 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 02 Apr 2019 to 09 Jul 2019
Address: 63 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 08 Aug 2018 to 02 Apr 2019
Address: 17 Kahikatea Flat Road, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 10 Mar 2011 to 08 Aug 2018
Address: 4 Huntly Road, Campbells Bay, Auckland New Zealand
Physical & registered address used from 27 Aug 2003 to 10 Mar 2011
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 873 | |||
Entity (NZ Limited Company) | Dp Boocock No 1 Trustee Limited Shareholder NZBN: 9429047535497 |
Silverdale Silverdale 0932 New Zealand |
01 Jul 2019 - |
Shares Allocation #2 Number of Shares: 27 | |||
Director | Bakker, Nicola Louise |
Murrays Bay North Shore City 0630 New Zealand |
31 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartlett-young, Andrea Mary |
Whenuapai New Zealand |
02 Apr 2004 - 11 Oct 2017 |
Individual | Dillon, Jeremy Paul Austin |
Campbells Bay Auckland |
02 Apr 2004 - 31 Jul 2018 |
Individual | Dillon, Jeremy Paul Austin |
Rd 4 Albany 0794 New Zealand |
02 Apr 2004 - 31 Jul 2018 |
Individual | Dillon, Jeremy Paul Austin |
Rd 4 Albany 0794 New Zealand |
02 Apr 2004 - 31 Jul 2018 |
Individual | Boocock, John Craig |
Manly Whangaparaoa 0930 New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Individual | Dillon, Jeremy Paul Austin |
Campbells Bay Auckland |
02 Apr 2004 - 31 Jul 2018 |
Individual | Dillon, Jeremy Paul Austin |
Rd 4 Albany 0794 New Zealand |
02 Apr 2004 - 31 Jul 2018 |
Individual | Boocock, John Craig |
Manly Whangaparaoa 0930 New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Individual | Bakker, Nicola Louise |
Murrays Bay North Shore City New Zealand |
20 Mar 2008 - 02 Jul 2018 |
Individual | Boocock, Wayne Paul |
Red Beach Red Beach 0932 New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Individual | Bakker, Martin Erik |
Murrays Bay North Shore City, Auckland New Zealand |
20 Mar 2008 - 02 Jul 2018 |
Individual | Kelly, Robin John |
Milford New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Individual | Young, Geoffrey Garrett |
Whenupai New Zealand |
02 Apr 2004 - 11 Oct 2017 |
Individual | Bakker, Martin Erik |
Murrays Bay North Shore City, Auckland New Zealand |
20 Mar 2008 - 02 Jul 2018 |
Individual | Kelly, Robin John |
Milford New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Individual | Boocock, John Craig |
Manly Whangaparaoa 0930 New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Individual | Bakker, Nicola Louise |
Murrays Bay North Shore City New Zealand |
20 Mar 2008 - 02 Jul 2018 |
Individual | Boocock, Wayne Paul |
Red Beach Red Beach 0932 New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Other | Hibiscus Independent Trustees 2006 Ltd |
Hillary Square Orewa, Auckland |
20 Mar 2008 - 02 Jul 2018 |
Individual | Boocock, Wayne Paul |
Red Beach Red Beach 0932 New Zealand |
02 Apr 2004 - 01 Jul 2019 |
Individual | Bartlett, Lynley Anne |
Whenuapai New Zealand |
02 Apr 2004 - 11 Oct 2017 |
Nicola Louise Bakker - Director
Appointment date: 03 Jun 2008
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 18 Feb 2010
Wayne Paul Boocock - Director
Appointment date: 02 Jul 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 02 Jul 2018
Jeremy Paul Austin Dillon - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 06 Jul 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 07 Mar 2016
Geoffrey Garrett Young - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 30 Sep 2017
Address: Herald Island, Waitakere, 0618 New Zealand
Address used since 18 Feb 2010
Wayne Paul Boocock - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 21 Sep 2011
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 18 Feb 2010
Cube-s Scaffolding Holdings Limited
17 Kahikatea Flat Road
Cube-s Scaffolding Services Limited
17 Kahikatea Flat Road
Falloon Stockfoods Limited
18 Kahikatea Flat Road
R & A Falloon Limited
18 Kahikatea Flat Rd.
Parker Foods & Wines Limited
C/-dairy Flat Foodmart
Dairy Flat Motors 2004 Limited
2 Horseshoe Bush Road