Shoppington Limited, a registered company, was launched on 12 May 2003. 9429036032259 is the New Zealand Business Number it was issued. "Retailing nec" (business classification G427960) is how the company was categorised. This company has been run by 2 directors: Kim Sandra Fagan - an active director whose contract started on 12 May 2003,
Carol Ann Fagan - an inactive director whose contract started on 12 May 2003 and was terminated on 10 Sep 2013.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: 58 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 (types include: postal, office).
Shoppington Limited had been using 26 Duke Street, Cambridge, Cambridge as their registered address up to 24 Apr 2017.
Previous aliases used by the company, as we established at BizDb, included: from 12 May 2003 to 08 Nov 2018 they were called 3G Teak Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 950 shares (95%).
Principal place of activity
26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 27 Sep 2013 to 24 Apr 2017
Address #2: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 New Zealand
Physical & registered address used from 02 Apr 2009 to 27 Sep 2013
Address #3: K P M G, Chartered Accountants, 11th, Floor, K P M G Centre, 85 Alexandra St, Hamilton
Registered & physical address used from 12 May 2003 to 02 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fagan, Kim Sandra |
Te Kuiti 3910 New Zealand |
18 Jun 2007 - |
Shares Allocation #2 Number of Shares: 950 | |||
Individual | Fagan, Kim Sandra |
Te Kuiti Te Kuiti 3910 New Zealand |
18 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fagan, Carol Ann |
Te Kuiti Te Kuiti 3910 New Zealand |
12 May 2003 - 27 Aug 2019 |
Individual | Fagan, Robin Christopher Feltrim |
Te Kuiti Te Kuiti 3910 New Zealand |
12 May 2003 - 27 Aug 2019 |
Individual | Fagan, Carol Ann |
Te Kuiti Te Kuiti 3910 New Zealand |
12 May 2003 - 27 Aug 2019 |
Individual | Fagan, Robin Christopher Feltrim |
Te Kuiti Te Kuiti 3910 New Zealand |
12 May 2003 - 27 Aug 2019 |
Individual | Fagan, Robin Christopher Feltrim |
Te Kuiti Te Kuiti 3910 New Zealand |
12 May 2003 - 27 Aug 2019 |
Entity | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 |
18 Jun 2007 - 05 Jun 2012 | |
Individual | Fagan, Carol Ann |
Te Kuiti Te Kuiti 3910 New Zealand |
12 May 2003 - 27 Aug 2019 |
Individual | Mc Donald, Charles Hamish |
Hamilton |
12 May 2003 - 08 Mar 2007 |
Entity | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 |
18 Jun 2007 - 05 Jun 2012 |
Kim Sandra Fagan - Director
Appointment date: 12 May 2003
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 05 May 2016
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 09 Apr 2019
Carol Ann Fagan - Director (Inactive)
Appointment date: 12 May 2003
Termination date: 10 Sep 2013
Address: Te Kuiti, 3910 New Zealand
Address used since 12 May 2003
Co-pilot Holdings Limited
26 Duke Street
Langsford Construction Limited
26 Duke Street
Kingswood Healthcare Morrinsville Limited
26 Duke Street
Kingswood Healthcare Management Limited
26 Duke Street
Kingswood Healthcare Matamata Limited
26 Duke Street
Kingswood Trustees Limited
26 Duke Street
Cip Tech Limited
Level 4, B N Z Building
Hoofcare New Zealand Limited
70 Albert Park Drive
Kiwi F&b Limited
70 Albert Park Drive
Love My Hoof Limited
592b Bruntwood Road
Mi6 Limited
371 Victoria Street
Savvy Touch Limited
131 St Kilda Rd