General information

Shelly Bay Limited

Type: NZ Limited Company (Ltd)
9429032402063
New Zealand Business Number
2207414
Company Number
Registered
Company Status

Shelly Bay Limited (issued an NZBN of 9429032402063) was started on 11 Feb 2009. 2 addresses are currently in use by the company: Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 (type: registered, physical). Ground Floor, 1-3 Thorndon Quay, Wellington had been their registered address, up to 29 Mar 2018. 14000100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 14000100 shares (100 per cent of shares), namely:
Taranaki Whānui Limited (an entity) located at Wellington postcode 6011. Businesscheck's database was last updated on 29 Mar 2024.

Current address Type Used since
Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 Registered & physical & service 29 Mar 2018
Directors
Name and Address Role Period
Jamie Tuuta
Te Aro, Wellington, 6011
Address used since 22 Jun 2017
Director 22 Jun 2017 - current
Toa Woodbine Pomare
Papakowhai, Porirua, 5024
Address used since 22 Jun 2017
Director 22 Jun 2017 - current
Mahina Puketapu
Thorndon, Wellington, 6011
Address used since 03 Feb 2022
Director 03 Feb 2022 - current
Bryan John Jackson
Waikanae, Waikanae, 5036
Address used since 13 Apr 2017
Director 13 Apr 2017 - 30 Apr 2022
Peter Allport
Avalon, Lower Hutt, 5011
Address used since 22 Jun 2017
Director 22 Jun 2017 - 31 Oct 2021
Howard Kevin Tamati
Moturoa, New Plymouth, 4310
Address used since 06 Nov 2013
Director 06 Nov 2013 - 22 Jun 2017
Peter Samuel Jackson
Berhampore, Wellington, 6021
Address used since 31 Mar 2017
Director 31 Mar 2017 - 22 Jun 2017
Kura Te Rangi Moeahu
Waiwhetu, Lower Hutt, 5010
Address used since 29 Apr 2016
Director 06 Nov 2013 - 19 Oct 2016
Catherine Maarie Amohia Love
Wellington,
Address used since 11 Feb 2009
Director 11 Feb 2009 - 06 Nov 2013
Mahara Okeroa
Normandale, Lower Hutt, 5010
Address used since 07 Nov 2012
Director 07 Nov 2012 - 06 Nov 2013
Mark Te One
Paekakariki,
Address used since 11 Feb 2009
Director 11 Feb 2009 - 14 Oct 2013
Ralph Heberley Ngatata Love
Wellington,
Address used since 22 Feb 2010
Director 11 Feb 2009 - 31 Oct 2012
Paul Alfred Reeves
Auckland, 1050
Address used since 11 Feb 2009
Director 11 Feb 2009 - 14 Aug 2011
Kevin Hikaia Amohia
Palmerston North,
Address used since 11 Feb 2009
Director 11 Feb 2009 - 01 Sep 2010
Spencer Waemura Carr
Hawera,
Address used since 11 Feb 2009
Director 11 Feb 2009 - 26 Sep 2009
Addresses
Previous address Type Period
Ground Floor, 1-3 Thorndon Quay, Wellington, 6011 Registered & physical 20 May 2015 - 29 Mar 2018
C/- Gibson Sheat, Level 9, 1 Grey Street, Wellington, 6011 Registered & physical 14 Jun 2013 - 20 May 2015
15 Jervois Quay, Wellington Central, Wellington, 6011 Registered & physical 24 May 2013 - 14 Jun 2013
55 Waterloo Quay, Wellington Registered 01 Mar 2010 - 24 May 2013
55 Waterloo Quay, Wellingtn Physical 01 Mar 2010 - 24 May 2013
Level 1 Tsb Arena, 3 Queens Wharf, Wellington Physical & registered 11 Feb 2009 - 01 Mar 2010
Financial Data
Financial info
14000100
Total number of Shares
March
Annual return filing month
14 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 14000100
Shareholder Name Address Period
Taranaki WhĀnui Limited
Shareholder NZBN: 9429032584813
Entity (NZ Limited Company)
Wellington
6011
27 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Love, Peter Maru
Individual
Featherston
Featherston
5710
10 Apr 2012 - 21 May 2014
Puketapu-dentice, Ihakara James
Individual
Thorndon
Wellington
6011
21 Dec 2016 - 27 Jun 2017
Haber-puketapu, Mahina
Individual
Thorndon
Wellington
6011
21 Dec 2016 - 27 Jun 2017
Okeroa, Hou Mahara
Individual
Remuera
Auckland
22 Feb 2010 - 21 May 2014
Baker, Neville Mcclutchie
Individual
Petone
11 Feb 2009 - 27 Jun 2017
Buchanan, Hannah Mary
Individual
Kelburn
Wellington
6012
21 Dec 2016 - 27 Jun 2017
Love, Morris Te Whiti
Individual
Newtown
Wellington
6021
23 Jun 2015 - 27 Jun 2017
Te One, Mark
Individual
Paekakariki
11 Feb 2009 - 21 Dec 2016
Ruakere, Hokipera Jean
Individual
New Plymouth
22 Feb 2010 - 21 Dec 2016
Carr, Spencer Waemura
Individual
Hawera
11 Feb 2009 - 27 Jun 2010
Mellish, Rebecca Elizabeth
Individual
Featherston
11 Feb 2009 - 23 Jun 2015
Jackson, June Te Raumange
Individual
Newtown
Wellington
11 Feb 2009 - 21 May 2014
Tamati, Howard Kevin
Individual
Moturoa
New Plymouth
4310
21 May 2014 - 27 Jun 2017
Amohia, Kevin Hikaia
Individual
Palmerston North
11 Feb 2009 - 10 Apr 2012
Coffey, John Fredrick
Individual
Manurewa
Auckland
2102
21 Dec 2016 - 27 Jun 2017
Hohaia, Holden
Individual
Hataitai
Wellington
6021
29 Apr 2016 - 27 Jun 2017
Love, Catherine Maarie Amohia
Individual
Korokoro
Wellington
11 Feb 2009 - 21 May 2014
Pomare, Toarangatira Woodbine
Individual
Papakowhai
Porirua
5024
21 May 2014 - 27 Jun 2017
Kahui, Samuel Wallis
Individual
Papakowhai
Porirua
5024
21 May 2014 - 21 Dec 2016
Moeahu, Kura Te Rangi
Individual
Waiwhetu
Lower Hutt
5010
21 May 2014 - 21 Dec 2016
Love, Ralph Heberley Ngatata
Individual
Wellington
11 Feb 2009 - 29 Apr 2016
Mulligan, Wayne Thomas
Individual
Khandallah
Wellington
6035
21 Dec 2016 - 27 Jun 2017
Jackson, Peter Samuel
Individual
Berhampore
Wellington
6021
29 Apr 2016 - 27 Jun 2017
Reeves, Sir Paul Alfred
Individual
Remuera
Auckland
11 Feb 2009 - 10 Apr 2012
Puketapu, Teri
Individual
Waiwhetu
Lower Hutt
5010
10 Apr 2012 - 21 Dec 2016
Kura Te Rangi Moeahu
Director
Waiwhetu
Lower Hutt
5010
21 May 2014 - 21 Dec 2016
Howard Kevin Tamati
Director
Moturoa
New Plymouth
4310
21 May 2014 - 27 Jun 2017
Mcconnell, Hinekehu Ngaki Dawn
Individual
Waikawa Bay
Picton
11 Feb 2009 - 10 Apr 2012
Location
Companies nearby
Lowry Bay Section One Limited
Ground Floor, Tramways Building
The Lodge At Shelly Bay Limited
Ground Floor, Tramways Building
Colabnz 2 Kitchener Limited
202 Thorndon Quay
Te Awhina Matauranga Trust "tam"
165 Thorndon Quay
Kech Property Management Limited
Level2,204 Thorndon Quay
Dpf Group Limited
204 Thorndon Quay