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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Taranaki WhĀnui Limited Shareholder NZBN: 9429032584813 Entity (NZ Limited Company) |
Wellington 6011 |
27 Jun 2017 - current |
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 |
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 |