General information

Schurr And Ireland Limited

Type: NZ Limited Company (Ltd)
9429042194392
New Zealand Business Number
5890884
Company Number
Registered
Company Status

Schurr and Ireland Limited (issued an NZ business identifier of 9429042194392) was started on 01 Mar 2016. 2 addresses are currently in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: registered, physical). 11 Stanners Street, Eltham, Eltham had been their registered address, up to 02 Jun 2017. 120 shares are allocated to 10 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 29 shares (24.17% of shares), namely:
Wainaki Holdings Limited (an entity) located at Eltham, Eltham postcode 4322. As far as the second group is concerned, a total of 1 shareholder holds 24.17% of all shares (exactly 29 shares); it includes
Hblw Investments Limited (an entity) - located at New Plymouth, New Plymouth. Moving on to the next group of shareholders, share allotment (29 shares, 24.17%) belongs to 3 entities, namely:
Hydrabad Trustees Limited, located at Eltham, Eltham (an entity),
Vazey, Danielle Helen, located at New Plymouth, New Plymouth (an individual),
Vazey, Ken Bruce, located at New Plymouth, New Plymouth (an individual). The Businesscheck information was updated on 26 May 2025.

Current address Type Used since
11 Stanners Street, Eltham, Eltham, 4322 Registered & physical & service 02 Jun 2017
Directors
Name and Address Role Period
Scott Peter Ireland
Merrilands, New Plymouth, 4312
Address used since 01 Nov 2017
New Plymouth, New Plymouth, 4310
Address used since 01 Mar 2016
Director 01 Mar 2016 - current
Ken Bruce Vazey
New Plymouth, New Plymouth, 4310
Address used since 01 Apr 2020
Director 01 Apr 2020 - current
Floyd Harrison Wicksteed
New Plymouth, New Plymouth, 4312
Address used since 01 Apr 2020
Director 01 Apr 2020 - current
Nicholas John Lawn
Oakura, Oakura, 4314
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Tom Bradley Schurr
New Plymouth, New Plymouth, 4310
Address used since 01 Mar 2016
Director 01 Mar 2016 - 23 Mar 2021
Christopher Frederick Schurr
Strandon, New Plymouth, 4312
Address used since 05 Apr 2019
Strandon, New Plymouth, 4312
Address used since 01 Mar 2016
Director 01 Mar 2016 - 01 Apr 2020
Addresses
Previous address Type Period
11 Stanners Street, Eltham, Eltham, 4322 Registered & physical 01 Mar 2016 - 02 Jun 2017
Financial Data
Financial info
120
Total number of Shares
April
Annual return filing month
21 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 29
Shareholder Name Address Period
Wainaki Holdings Limited
Shareholder NZBN: 9429052681486
Entity (NZ Limited Company)
Eltham
Eltham
4322
09 Apr 2025 - current
Shares Allocation #2 Number of Shares: 29
Shareholder Name Address Period
Hblw Investments Limited
Shareholder NZBN: 9429052636769
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4312
09 Apr 2025 - current
Shares Allocation #3 Number of Shares: 29
Shareholder Name Address Period
Hydrabad Trustees Limited
Shareholder NZBN: 9429047843400
Entity (NZ Limited Company)
Eltham
Eltham
4322
23 Jun 2020 - current
Vazey, Danielle Helen
Individual
New Plymouth
New Plymouth
4310
23 Jun 2020 - current
Vazey, Ken Bruce
Individual
New Plymouth
New Plymouth
4310
23 Jun 2020 - current
Shares Allocation #4 Number of Shares: 29
Shareholder Name Address Period
Aaj Investments Limited
Shareholder NZBN: 9429052678721
Entity (NZ Limited Company)
Eltham
Eltham
4322
09 Apr 2025 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Lawn, Nicholas John
Individual
Oakura
Oakura
4314
07 Jul 2023 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Wicksteed, Floyd Harrison
Individual
New Plymouth
New Plymouth
4312
23 Jun 2020 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Vazey, Ken Bruce
Individual
New Plymouth
New Plymouth
4310
23 Jun 2020 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Ireland, Scott Peter
Director
Merrilands
New Plymouth
4312
01 Mar 2016 - current

Historic shareholders

Shareholder Name Address Period
Lawn, Sarah Jane
Individual
Oakura
Oakura
4314
07 Jul 2023 - 09 Apr 2025
England, Robert Lewis
Individual
Rd 18
Eltham
4398
01 Mar 2016 - 09 Apr 2025
England, Robert Lewis
Individual
Rd 18
Eltham
4398
01 Mar 2016 - 09 Apr 2025
England, Robert Lewis
Individual
Rd 18
Eltham
4398
01 Mar 2016 - 09 Apr 2025
England, Robert Lewis
Individual
Rd 18
Eltham
4398
01 Mar 2016 - 09 Apr 2025
England, Robert Lewis
Individual
Rd 18
Eltham
4398
01 Mar 2016 - 09 Apr 2025
England, Robert Lewis
Individual
Rd 18
Eltham
4398
01 Mar 2016 - 09 Apr 2025
England, Robert Lewis
Individual
Rd 18
Eltham
4398
01 Mar 2016 - 09 Apr 2025
Carrington, Paul Follett
Individual
New Plymouth
New Plymouth
4310
07 Jul 2023 - 09 Apr 2025
Wicksteed, Nicolene
Individual
New Plymouth
New Plymouth
4312
23 Jun 2020 - 09 Apr 2025
Wicksteed, Nicolene
Individual
New Plymouth
New Plymouth
4312
23 Jun 2020 - 09 Apr 2025
Wicksteed, Nicolene
Individual
New Plymouth
New Plymouth
4312
23 Jun 2020 - 09 Apr 2025
Wicksteed, Nicolene
Individual
New Plymouth
New Plymouth
4312
23 Jun 2020 - 09 Apr 2025
Fhw 2019 Trustees Limited
Shareholder NZBN: 9429047841666
Company Number: 7855780
Entity
New Plymouth
New Plymouth
4310
23 Jun 2020 - 09 Apr 2025
Fhw 2019 Trustees Limited
Shareholder NZBN: 9429047841666
Company Number: 7855780
Entity
New Plymouth
New Plymouth
4310
23 Jun 2020 - 09 Apr 2025
Schurr, Christopher Frederick
Individual
Strandon
New Plymouth
4312
01 Mar 2016 - 03 Apr 2020
Schurr, Tom Bradley
Individual
New Plymouth
New Plymouth
4310
01 Mar 2016 - 10 Jun 2021
Location
Companies nearby
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street