Shaker Properties Limited (issued an NZ business identifier of 9429041281864) was started on 17 Jun 2014. 5 addresess are in use by the company: Po Box 349, Blenheim, Blenheim, 7240 (type: postal, delivery). 112 Marlborough Ridge Drive, Fairhall, Blenheim had been their physical address, until 29 May 2017. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 80 shares (80% of shares), namely:
Shields, Mark Lisle (a director) located at Fairhall, Blenheim postcode 7272. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Baker, Vicki Anne (a director) - located at Fairhall, Blenheim. "Residential property operation and development (excluding site construction)" (business classification L671180) is the classification the Australian Bureau of Statistics issued to Shaker Properties Limited. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Po Box 349, Blenheim, Blenheim, 7240 | Postal | 07 May 2019 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Delivery & office | 07 May 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Lisle Shields
Fairhall, Blenheim, 7272
Address used since 06 Apr 2017 |
Director | 17 Jun 2014 - current |
Vicki Anne Baker
Fairhall, Blenheim, 7272
Address used since 06 Apr 2017 |
Director | 17 Jun 2014 - current |
2 Alfred Street , Mayfield , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
112 Marlborough Ridge Drive, Fairhall, Blenheim, 7272 | Physical | 18 Apr 2017 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered | 18 May 2016 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered | 17 Jul 2014 - 18 May 2016 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered | 17 Jun 2014 - 17 Jul 2014 |
9 Covent Gardens, Springlands, Blenheim, 7201 | Physical | 17 Jun 2014 - 18 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Shields, Mark Lisle Director |
Fairhall Blenheim 7272 |
17 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Baker, Vicki Anne Director |
Fairhall Blenheim 7272 |
17 Jun 2014 - current |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Murphys Developments Marlborough Limited 2 Alfred Street |
Evena Limited 2 Alfred Street |
Windhawk Road And Water Company Limited 2 Alfred Street |
Film Places Limited 285 Hawkesbury Road |
Maitai Terraces Limited 17 Brook Street |
Redhomes 2017 Limited 266 Hardy Street |