Shortcuts

Shoppers Anon Limited

Type: NZ Limited Company (Ltd)
9429035670681
NZBN
1445235
Company Number
Registered
Company Status
Current address
Level 1, Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Physical & service & registered address used since 29 May 2017

Shoppers Anon Limited, a registered company, was incorporated on 13 Nov 2003. 9429035670681 is the NZBN it was issued. This company has been managed by 6 directors: Jyoti Bhasin - an active director whose contract began on 01 Dec 2022,
Ross Cohen - an active director whose contract began on 01 Dec 2022,
Michael W. - an inactive director whose contract began on 25 Feb 2020 and was terminated on 15 Dec 2022,
Nigel John Burrows - an inactive director whose contract began on 13 Nov 2003 and was terminated on 01 Dec 2022,
Peter Mark Bracher - an inactive director whose contract began on 15 Jan 2016 and was terminated on 25 Feb 2020.
Updated on 20 May 2024, our data contains detailed information about 1 address: Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 (type: physical, service).
Shoppers Anon Limited had been using Level 1 Cpo Building, 12 Queen Street, Britomart, Auckland as their physical address up until 29 May 2017.
Former names used by this company, as we managed to find at BizDb, included: from 13 Nov 2003 to 08 Aug 2013 they were called Gob Limited.
A single entity owns all company shares (exactly 100 shares) - Nsf International Food Safety, Llc - located at 1010, Ann Arbor, Michigan.

Addresses

Previous addresses

Address: Level 1 Cpo Building, 12 Queen Street, Britomart, Auckland, 1010 New Zealand

Physical & registered address used from 16 Feb 2016 to 29 May 2017

Address: 1/49 Rawene Rd, Birkenhead New Zealand

Physical & registered address used from 01 Jul 2005 to 16 Feb 2016

Address: 17 Jacaranda Avenue, Mariners Cove, Birkenhead, Auckland

Registered & physical address used from 13 Nov 2003 to 01 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Nsf International Food Safety, Llc Ann Arbor
Michigan
48105
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burrows, Tracey Lee Maria Birkenhead
North Shore City
0626
New Zealand
Individual Burrows, Nigel John Birkenhead
North Shore City
0626
New Zealand

Ultimate Holding Company

14 Jan 2016
Effective Date
Nsf International Food Safety, Llc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Jyoti Bhasin - Director

Appointment date: 01 Dec 2022

Address: Dlf Phase-2, Gurgaon, Haryana, 122002 India

Address used since 01 Dec 2022


Ross Cohen - Director

Appointment date: 01 Dec 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2022


Michael W. - Director (Inactive)

Appointment date: 25 Feb 2020

Termination date: 15 Dec 2022


Nigel John Burrows - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 01 Dec 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 11 May 2016


Peter Mark Bracher - Director (Inactive)

Appointment date: 15 Jan 2016

Termination date: 25 Feb 2020

Address: 25 Soi Chidlom, Lumpini, Bangkok, 10330 Thailand

Address used since 15 Jan 2016


Tracey Lee Maria Burrows - Director (Inactive)

Appointment date: 13 Nov 2003

Termination date: 15 Jan 2016

Address: Birkenhead, , Auckland, New Zealand

Address used since 20 Jan 2005

Nearby companies

Loki Limited
53 Rawene Road

Birkenhead Point Property Limited
1/45 Rawene Road

Macfarlane Engel Limited
28 Rawene Road

Aslin Graphics Limited
30 Rawene Road

Caution Group Limited
3 Mollyhawk Place

Stanley Enterprises Limited
4 Mollyhawk Place