General information

The Shower Company Limited

Type: NZ Limited Company (Ltd)
9429040979984
New Zealand Business Number
4800099
Company Number
Registered
Company Status
C191920 - Fibreglass Product Mfg Nec
Industry classification codes with description

The Shower Company Limited (issued an NZBN of 9429040979984) was incorporated on 04 Dec 2013. 3 addresses are in use by the company: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: registered, registered). 69 Rutherford Street, Hutt Central, Lower Hutt had been their physical address, up until 24 Sep 2019. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (2% of shares), namely:
Jefferies, Dennis Ian Bernard (a director) located at Rd 1, Upper Hutt postcode 5371. In the second group, a total of 3 shareholders hold 98% of all shares (exactly 98 shares); it includes
Gwilliam, John Corryn (an individual) - located at Rd 1, Upper Hutt,
Jefferies, Maryanne Patricia (an individual) - located at Rd 1, Upper Hutt,
Jefferies, Dennis Ian Bernard (a director) - located at Rd 1, Upper Hutt. "Fibreglass product mfg nec" (ANZSIC C191920) is the classification the Australian Bureau of Statistics issued to The Shower Company Limited. Businesscheck's data was updated on 06 Apr 2024.

Current address Type Used since
122c Whakatiki Street, Trentham, Upper Hutt, 5018 Physical & registered & service 24 Sep 2019
Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 Registered 06 Apr 2023
Directors
Name and Address Role Period
Dennis Ian Bernard Jefferies
Rd 1, Upper Hutt, 5371
Address used since 04 Dec 2013
Director 04 Dec 2013 - current
Peter Ross Ellett
Totara Park, Upper Hutt, 5018
Address used since 16 Sep 2014
Director 04 Dec 2013 - 12 Oct 2015
Addresses
Previous address Type Period
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Physical & registered 04 Apr 2018 - 24 Sep 2019
214 Main Road, Tawa, Wellington, 5028 Registered & physical 04 Dec 2013 - 04 Apr 2018
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Jefferies, Dennis Ian Bernard
Director
Rd 1
Upper Hutt
5371
04 Dec 2013 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Gwilliam, John Corryn
Individual
Rd 1
Upper Hutt
5371
04 Dec 2013 - current
Jefferies, Maryanne Patricia
Individual
Rd 1
Upper Hutt
5371
04 Dec 2013 - current
Jefferies, Dennis Ian Bernard
Director
Rd 1
Upper Hutt
5371
04 Dec 2013 - current

Historic shareholders

Shareholder Name Address Period
Ellett, Graham Frank
Individual
Tawa
Wellington
5028
04 Dec 2013 - 16 Dec 2015
Peter Ross Ellett
Director
Totara Park
Upper Hutt
5018
04 Dec 2013 - 16 Dec 2015
Ellett, Peter Ross
Individual
Totara Park
Upper Hutt
5018
04 Dec 2013 - 16 Dec 2015
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Similar companies
Almac Reinforced Plastics Limited
576a Fergusson Drive
Ocean & Land Fibreglass Limited
17 Winton Street
S D Composites Limited
17 Gladstone Grove
Transport Composites Limited
22 Brice Road
Kilwell Manufacturing Limited
490-498 Te Ngae Road
Kilwell Fibretube Limited
490-498 Te Ngae Road