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 24 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wardill, Lisa Anne Individual |
Cromwell Cromwell 9310 |
03 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rule, Jacqui Kay Individual |
Cromwell Cromwell 9310 |
09 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Jennifer Anne Individual |
Bannockburn Rd 2, Cromwell |
09 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patrick, Leonie Jane Individual |
Rd 1 Roxburgh 9571 |
03 Aug 2016 - current |
![]() |
Commercial Machinery Services Limited 5 Cemetery Road |
![]() |
Double Glaze It Otago Limited 10 Hughes Crescent |
![]() |
Wine Storage Solutions (2013) Limited 10 Pinot Noir Drive |
![]() |
Mike Wolter Memorial Trust C/-central Otago Wine Company |
![]() |
Central Otago Wine Company Limited 102 Gair Avenue |
![]() |
Cromwell Collision Repairs Limited 94 Gair Avenue |