General information

Shimah Teak Limited

Type: NZ Limited Company (Ltd)
9429040198392
New Zealand Business Number
166105
Company Number
Registered
Company Status

Shimah Teak Limited (issued an NZBN of 9429040198392) was launched on 26 Jan 1982. 2 addresses are currently in use by the company: 50 Molesworth Street, New Plymouth, New Plymouth, 4310 (type: physical, service). 81 Queen Street, Masterton, Masterton had been their physical address, up until 26 Sep 2019. Shimah Teak Limited used more aliases, namely: Credit Managers Limited from 14 May 2002 to 31 Jul 2007, Scott-Robson Limited (23 Aug 1999 to 14 May 2002) and G O and N M Robson Limited (15 May 1995 - 23 Aug 1999). 10000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 10000 shares (100 per cent of shares), namely:
Scott, Hamish Duncan (an individual) located at Highlands Park, New Plymouth postcode 4312,
Scott, Catherine Margaret (an individual) located at Highlands Park, New Plymouth postcode 4312. Our data was updated on 07 Feb 2024.

Current address Type Used since
81 Queen Street, Masterton, Masterton, 5810 Registered 09 Jun 2011
50 Molesworth Street, New Plymouth, New Plymouth, 4310 Physical & service 26 Sep 2019
Directors
Name and Address Role Period
Hamish Duncan Scott
Carterton, Carterton, 5713
Address used since 12 Jul 2011
Director 12 Aug 1999 - current
Catherine Margaret Scott
Highlands Park, New Plymouth, 4312
Address used since 28 Oct 2022
Westown, New Plymouth, 4310
Address used since 02 Sep 2019
Carterton, Carterton, 5713
Address used since 12 Jul 2011
Director 12 Aug 1999 - current
Hamish Duncan Mcdonald Scott
Highlands Park, New Plymouth, 4312
Address used since 28 Oct 2022
Westown, New Plymouth, 4310
Address used since 02 Sep 2019
Director 12 Aug 1999 - current
Ngaire Mae Robson
Havelock North,
Address used since 01 Jun 1991
Director 01 Jun 1991 - 12 Aug 1999
Graeme Otton Robson
Havelock North,
Address used since 01 Jun 1991
Director 01 Jun 1991 - 12 Aug 1999
Howard Craig Padman
North Hastings,
Address used since 01 Jun 1991
Director 01 Jun 1991 - 27 Mar 1997
John Francis Baker
Havelock North,
Address used since 01 Jun 1991
Director 01 Jun 1991 - 27 Mar 1997
Addresses
Previous address Type Period
81 Queen Street, Masterton, Masterton, 5810 Physical 09 Jun 2011 - 26 Sep 2019
Sellar & Sellar Chartered Accountants, 81 Queen Street, Masterton Registered & physical 06 Aug 2007 - 09 Jun 2011
Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North Physical & registered 01 Dec 2002 - 06 Aug 2007
Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North Registered 31 May 2000 - 01 Dec 2002
Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North Physical 31 May 2000 - 31 May 2000
Howard Padman & Associates, Chartered Accountants, 209 N Karamu Road, Hastings Registered 04 Feb 1998 - 31 May 2000
Howard Padman & Associates, Chartered Accountants, 209 Karamu Road North, Hastings Physical 04 Feb 1998 - 31 May 2000
- Physical 17 Feb 1992 - 04 Feb 1998
209 Karamu Road North, Hastings Registered 22 Jan 1992 - 04 Feb 1998
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Scott, Hamish Duncan
Individual
Highlands Park
New Plymouth
4312
17 May 2004 - current
Scott, Catherine Margaret
Individual
Highlands Park
New Plymouth
4312
17 May 2004 - current

Historic shareholders

Shareholder Name Address Period
Robson, Graeme Otton
Individual
Havelock North
17 May 2004 - 17 May 2004
Robson, Graeme Otton
Individual
Havelock North
10 Jul 2007 - 12 Jul 2011
Robson, Ngaire Mae
Individual
Havelock North
17 May 2004 - 17 May 2004
Robson, Ngaire Mae
Individual
Havelock North
10 Jul 2007 - 12 Jul 2011
Location
Companies nearby