Shade 7 Limited (issued a business number of 9429032008999) was started on 25 Aug 2009. 2 addresses are in use by the company: 141 Point View Drive, East Tamaki Heights, Auckland, 2016 (type: registered, physical). 41 Morrin Road, Saint Johns, Auckland had been their registered address, up until 03 Dec 2021. 100 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 100 shares (100 per cent of shares), namely:
Lowe, Daniel Roger (an individual) located at West Harbour, Auckland postcode 0618,
Pearce, Michael Lee Angus (a director) located at East Tamaki Heights, Auckland postcode 2016,
Pearce, Amy Louise (an individual) located at East Tamaki Heights, Auckland postcode 2016. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
141 Point View Drive, East Tamaki Heights, Auckland, 2016 | Registered & physical & service | 03 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Lee Angus Pearce
East Tamaki Heights, Auckland, 2016
Address used since 14 Oct 2021
Pakuranga Heights, Auckland, 2010
Address used since 01 Mar 2021
Pakuranga, Auckland, 2010
Address used since 22 Sep 2017
Sunnyhills, Auckland, 2010
Address used since 06 Oct 2016 |
Director | 07 Apr 2011 - current |
David J. | Director | 25 Aug 2009 - 01 Apr 2019 |
Previous address | Type | Period |
---|---|---|
41 Morrin Road, Saint Johns, Auckland, 1072 | Registered & physical | 04 Nov 2021 - 03 Dec 2021 |
141 Point View Drive, East Tamaki Heights, Auckland, 2016 | Registered & physical | 22 Oct 2021 - 04 Nov 2021 |
41 Morrin Road, Saint Johns, Auckland, 1072 | Registered & physical | 01 Sep 2011 - 22 Oct 2021 |
37a Clydesdale Ave, Howick, Auckland | Registered & physical | 25 Aug 2009 - 01 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Daniel Roger Individual |
West Harbour Auckland 0618 |
17 Feb 2021 - current |
Pearce, Michael Lee Angus Director |
East Tamaki Heights Auckland 2016 |
07 Jul 2015 - current |
Pearce, Amy Louise Individual |
East Tamaki Heights Auckland 2016 |
19 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Jesze, Yvonne Nicole Individual |
Remuera Auckland 1050 |
25 Aug 2009 - 03 May 2013 |
Jesze, Yvonne Nicole Individual |
Remuera Auckland 1050 |
25 Aug 2009 - 03 May 2013 |
Pearce, Michael Lee Angus Individual |
Farm Cove |
14 May 2010 - 19 Feb 2013 |
Jesze, David Stephen Individual |
25 Aug 2009 - 20 May 2019 |
Jacobsen Tredsafe Limited 41 Morrin Road |
|
Jacobsen Holdings Limited 41 Morrin Road |
|
Propspeed International Limited 41 Morrin Road |
|
Floorspace Limited 41 Morrin Road |
|
Jacobsen Creative Surfaces Limited 41 Morrin Road |
|
Oceanmax Holdings Limited 41 Morrin Road |