Sheppard Holdings Limited (issued an NZ business number of 9429036177387) was incorporated on 29 Jan 2003. 2 addresses are currently in use by the company: 43 Horotane Valley Road, Heathcote Valley, Christchurch, 8022 (type: registered, service). 4 Rocking Horse Road, Southshore, Christchurch had been their registered address, up until 20 Oct 2023. 10000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.01% of shares), namely:
Sheppard, Justine Louise (a director) located at Heathcote Valley, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Sheppard, Matthew Blair (a director) - located at South New Brighton, Christchurch. Moving on to the next group of shareholders, share allocation (9997 shares, 99.97%) belongs to 3 entities, namely:
Sheppard, Justine Louise, located at Heathcote Valley, Christchurch (a director),
Sheppard, Matthew Blair, located at South New Brighton, Christchurch (a director),
Sheppard, Gregory Maitland, located at Woolston, Christchurch (a director). The Businesscheck data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Rocking Horse Road, Southshore, Christchurch, 8062 | Physical | 26 Jul 2016 |
43 Horotane Valley Road, Heathcote Valley, Christchurch, 8022 | Registered & service | 20 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Justine Louise Sheppard
Heathcote Valley, Christchurch, 8022
Address used since 08 Oct 2023 |
Director | 08 Oct 2023 - current |
Gregory Maitland Sheppard
Woolston, Christchurch, 8023
Address used since 08 Oct 2023 |
Director | 08 Oct 2023 - current |
Matthew Blair Sheppard
South New Brighton, Christchurch, 8062
Address used since 08 Oct 2023 |
Director | 08 Oct 2023 - current |
Margaret Patricia Sheppard
Southshore, Christchurch, 8062
Address used since 18 Jul 2016 |
Director | 29 Jan 2003 - 08 Oct 2023 |
Michael John Ashley Sheppard
Christchurch, 8062
Address used since 29 Jan 2003 |
Director | 29 Jan 2003 - 05 Oct 2009 |
Previous address | Type | Period |
---|---|---|
4 Rocking Horse Road, Southshore, Christchurch, 8062 | Registered & service | 26 Jul 2016 - 20 Oct 2023 |
16 Penguin Street, Christchurch | Physical & registered | 29 Jan 2003 - 26 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Sheppard, Justine Louise Director |
Heathcote Valley Christchurch 8022 |
11 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheppard, Matthew Blair Director |
South New Brighton Christchurch 8062 |
06 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheppard, Justine Louise Director |
Heathcote Valley Christchurch 8022 |
11 Dec 2023 - current |
Sheppard, Matthew Blair Director |
South New Brighton Christchurch 8062 |
06 Dec 2023 - current |
Sheppard, Gregory Maitland Director |
Woolston Christchurch 8023 |
07 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheppard, Gregory Maitland Director |
Woolston Christchurch 8023 |
07 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Philip Murray Davies Other |
Southshore Christchurch 8062 |
13 Apr 2018 - 15 Dec 2023 |
Sheppard, Margaret Patricia Individual |
Southshore Christchurch 8062 |
29 Jan 2003 - 15 Dec 2023 |
Sheppard, Margaret Patricia Individual |
Southshore Christchurch 8062 |
29 Jan 2003 - 15 Dec 2023 |
Sheppard, Margaret Patricia Individual |
Southshore Christchurch 8062 |
29 Jan 2003 - 15 Dec 2023 |
Sheppard, Michael John Ashley Individual |
Christchurch |
29 Jan 2003 - 27 Sep 2010 |
Effective Date | 15 Sep 2015 |
Name | Penguin Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 884397 |
Country of origin | NZ |
Address |
4 Rocking Horse Road Southshore Christchurch 8062 |
Central Storage Limited 4 Rocking Horse Road |
|
Snow Tops Limited 4 Rocking Horse Road |
|
Penguin Investments Limited 4 Rocking Horse Road |
|
Race Me Limited 8 Rocking Horse Road |
|
Gazelle Limited 3 Rockinghorse Road |
|
Petrah Limited 3 Rocking Horse Road |