General information

Shebiz Limited

Type: NZ Limited Company (Ltd)
9429033195612
New Zealand Business Number
1974821
Company Number
Registered
Company Status

Shebiz Limited (NZBN 9429033195612) was started on 09 Aug 2007. 6 addresess are currently in use by the company: 9 Mcnulty Road, Cromwell, Cromwell, 9310 (type: registered, physical). 9 Chardonnay Street, Cromwell, Cromwell had been their registered address, up to 29 May 2020. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 20 shares (20% of shares), namely:
Wardill, Lisa Anne (an individual) located at Cromwell, Cromwell postcode 9310. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Rule, Jacqui Kay (an individual) - located at Cromwell, Cromwell. The 3rd group of shareholders, share allotment (40 shares, 40%) belongs to 1 entity, namely:
Scott, Jennifer Anne, located at Bannockburn, Rd 2, Cromwell (an individual). Businesscheck's database was updated on 09 Mar 2024.

Current address Type Used since
C/- Bennett Reddington Ltd, Unit 3b, 303 Blenheim Road, Christchurch, 8041 Other (Address for Records) 13 Nov 2012
9 Chardonnay Street, Cromwell, Cromwell, 9310 Other (Address For Share Register) 22 Apr 2016
9 Mcnulty Road, Cromwell, Cromwell, 9310 Other (Address For Share Register) & shareregister (Address For Share Register) 21 May 2020
9 Mcnulty Road, Cromwell, Cromwell, 9310 Registered & physical & service 29 May 2020
Directors
Name and Address Role Period
Jennifer Anne Scott
Bannockburn, Rd 2, Cromwell, 9384
Address used since 22 Apr 2016
Director 09 Aug 2007 - current
Leonie Jane Patrick
Rd 1, Roxburgh, 9571
Address used since 02 Aug 2016
Director 02 Aug 2016 - current
Lisa Anne Wardill
Cromwell, Cromwell, 9310
Address used since 02 Aug 2016
Director 02 Aug 2016 - current
Jacqui Kay Rule
Bendigo, Cromwell, 9383
Address used since 22 Apr 2016
Director 09 Aug 2007 - 02 Aug 2016
Addresses
Other active addresses
Type Used since
9 Mcnulty Road, Cromwell, Cromwell, 9310 Registered & physical & service 29 May 2020
Previous address Type Period
9 Chardonnay Street, Cromwell, Cromwell, 9310 Registered & physical 03 May 2016 - 29 May 2020
19 Antrim Street, Cromwell, 9310 Physical & registered 25 May 2010 - 03 May 2016
19 Antrim St, Cromwell Registered & physical 09 Aug 2007 - 25 May 2010
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
19 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Wardill, Lisa Anne
Individual
Cromwell
Cromwell
9310
03 Aug 2016 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Rule, Jacqui Kay
Individual
Cromwell
Cromwell
9310
09 Aug 2007 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Scott, Jennifer Anne
Individual
Bannockburn
Rd 2, Cromwell
09 Aug 2007 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Patrick, Leonie Jane
Individual
Rd 1
Roxburgh
9571
03 Aug 2016 - current
Location
Companies nearby