Shore Projects Limited, a registered company, was started on 06 Jul 1988. 9429039457134 is the NZ business number it was issued. "Repair (general) or renovation of non-residential buildings nec" (business classification E302020) is how the company was categorised. This company has been managed by 7 directors: Peter Noel Woolnough - an active director whose contract began on 06 Jul 1988,
Angala Glenys Woolnough - an active director whose contract began on 06 Jul 1988,
Angela Glenys Bramwell Woolnough - an active director whose contract began on 06 Jul 1988,
Roger Guy Woolnough - an active director whose contract began on 20 Dec 1989,
Susan Linda Crook - an inactive director whose contract began on 26 Nov 1988 and was terminated on 05 May 2021.
Last updated on 07 May 2024, BizDb's database contains detailed information about 1 address: Flat 3 Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 (category: postal, office).
Shore Projects Limited had been using 47B Rangitoto Terrace, Milford, Auckland as their registered address up until 14 Nov 2018.
A total of 2000 shares are issued to 3 shareholders (3 groups). The first group includes 1300 shares (65%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (25%). Finally we have the 3rd share allotment (200 shares 10%) made up of 1 entity.
Principal place of activity
Flat 3 Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 47b Rangitoto Terrace, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 10 May 2018 to 14 Nov 2018
Address #2: 47b Rangitoto Terrace, Milford, North Shore City, 0620 New Zealand
Physical & registered address used from 19 May 2011 to 10 May 2018
Address #3: 2/47 Rangitototce, Auckland 0620 New Zealand
Physical & registered address used from 23 Apr 2010 to 19 May 2011
Address #4: 2/47 Rangitoto Terrace, Milford, Auckland 9
Physical address used from 30 Jul 1996 to 23 Apr 2010
Address #5: 113 Braemar Road, Castor Bay, Auckland 9
Registered address used from 04 Oct 1994 to 23 Apr 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 04 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1300 | |||
Individual | Woolnough, Peter Noel |
Fairview Heights Auckland 0632 New Zealand |
06 Jul 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Woolnough, Angela Glenys |
Fairview Heights Auckland 0632 New Zealand |
06 Jul 1988 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Woolnough, Roger Guy |
Rd 5 Wellsford 0975 New Zealand |
06 Jul 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crook, Susan Linda |
Mangawhai Mangawhai 0505 New Zealand |
06 Jul 1988 - 06 May 2020 |
Peter Noel Woolnough - Director
Appointment date: 06 Jul 1988
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 May 2014
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 07 May 2019
Angala Glenys Woolnough - Director
Appointment date: 06 Jul 1988
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 07 May 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 May 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 May 2018
Angela Glenys Bramwell Woolnough - Director
Appointment date: 06 Jul 1988
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 07 May 2019
Roger Guy Woolnough - Director
Appointment date: 20 Dec 1989
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 01 May 2014
Susan Linda Crook - Director (Inactive)
Appointment date: 26 Nov 1988
Termination date: 05 May 2021
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2012
Lewis Warden Owen - Director (Inactive)
Appointment date: 06 Jul 1988
Termination date: 09 Dec 1989
Address: Milford, Auckland,
Address used since 06 Jul 1988
Violet Mary Woolnough - Director (Inactive)
Appointment date: 06 Jul 1988
Termination date: 16 Nov 1988
Address: Tauranga,
Address used since 06 Jul 1988
Numbers Plus Limited
3 Seaview Road
Sutcliffe Properties Limited
26a Prospect Terrace
Hell Victoria Limited
2/39 Rangitoto Tce Milford
Dean Wt Trustee Limited
12 Seaview Road
Ashley Jt Trustee Limited
12 Seaview Road
Unity Of New Zealand Trust Board
C/o Mr Herbert Cavit
Luxor Motors Limited
10c Hillside Road
Marley Flow Control N.z. Limited
Level 1, 67-73 Hurstmere Road
Mirai Construction Limited
17a St Peters Street
Rio Team Limited
Unit B3, 16 Saturn Place
T Build Limited
Unit 13, 77 Porana Rd
Total Cleaning Services Limited
1/13 Barrys Point Rd