Shou Limited (issued a business number of 9429045930966) was launched on 27 Jan 2017. 2 addresses are currently in use by the company: 57A Cashmere Road, Cashmere, Christchurch, 8022 (type: registered, physical). 31 Birmingham Drive, Middleton, Christchurch had been their physical address, until 23 Feb 2022. Shou Limited used more names, namely: Nutrient Limited from 27 Jan 2017 to 11 Feb 2022. 100 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Ellis, James Alexander (an individual) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Ferris, Micah Timona (a director) - located at Halswell, Christchurch. Moving on to the next group of shareholders, share allocation (48 shares, 48%) belongs to 2 entities, namely:
Ferris, Micah Timona, located at Halswell, Christchurch (a director),
Ellis, James Alexander, located at Halswell, Christchurch (an individual). "Mortgage broking service" (business classification K641930) is the category the ABS issued to Shou Limited. The Businesscheck database was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 57a Cashmere Road, Cashmere, Christchurch, 8022 | Registered & physical & service | 23 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Addison Hassel Dale
Cashmere, Christchurch, 8022
Address used since 16 Feb 2022
Avonhead, Christchurch, 8042
Address used since 27 Jan 2017 |
Director | 27 Jan 2017 - current |
|
Micah Timona Ferris
Halswell, Christchurch, 8025
Address used since 09 Sep 2024 |
Director | 09 Sep 2024 - current |
| 31 Birmingham Drive , Middleton , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 31 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 27 Jan 2017 - 23 Feb 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellis, James Alexander Individual |
Halswell Christchurch 8025 |
31 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferris, Micah Timona Director |
Halswell Christchurch 8025 |
31 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferris, Micah Timona Director |
Halswell Christchurch 8025 |
31 Jan 2025 - current |
|
Ellis, James Alexander Individual |
Halswell Christchurch 8025 |
31 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dale, Addison Hassel Director |
Cashmere Christchurch 8022 |
27 Jan 2017 - current |
|
Wen, Yi-han Individual |
Cashmere Christchurch 8022 |
27 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wen, Yi-han Individual |
Cashmere Christchurch 8022 |
27 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dale, Addison Hassel Director |
Cashmere Christchurch 8022 |
27 Jan 2017 - current |
![]() |
Polar Energi NZ Limited Unit 2 32 Birmingham Drive |
![]() |
Spinnaker Food Co. Limited Flat 1, 9 Vulcan Place |
![]() |
NZ Bizworks Limited 23f Birmingham Drive |
![]() |
Mainland Electrical Limited 23f Birmingham Drive |
![]() |
Drazi Developments Limited 34 Birmingham Drive |
![]() |
Arundel Trustee Services Limited 34 Birmingham Drive |
|
Downes Derivatives Limited 7 Mcdermott Place |
|
New Zealand Home Loans (canterbury Metro) Limited Unit 3b, 303 Blenheim Road |
|
Insure Limited Level 1, 100 Moorhouse Avenue |
|
Freehold Express Limited 3/301 Lincoln Road |
|
Jude Anker Mortgages Limited 11 Kotuku Road |
|
Southern Swann Mortgage & Advisory Limited 102 Kittyhawk Avenue |