Shortcuts

Summons & Grape Limited

Type: NZ Limited Company (Ltd)
9429030247444
NZBN
4421439
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427953
Industry classification code
Pet Shop
Industry classification description
Current address
11j Airborne Road
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 21 Feb 2017
11j Airborne Road
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 30 Sep 2019
251 Point Wells Road
Rd 6
Point Wells 0986
New Zealand
Registered address used since 26 Sep 2022

Summons & Grape Limited was incorporated on 21 May 2013 and issued an NZ business identifier of 9429030247444. The registered LTD company has been supervised by 2 directors: Chanelle Louise Turner - an active director whose contract started on 21 May 2013,
Kate Elise Roper - an inactive director whose contract started on 21 May 2013 and was terminated on 22 Sep 2015.
As stated in our data (last updated on 18 Mar 2024), the company uses 1 address: 251 Point Wells Road, Rd 6, Point Wells, 0986 (types include: registered, postal).
Until 26 Sep 2022, Summons & Grape Limited had been using 11J Airborne Road, Rosedale, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Turner, Chanelle Louise (a director) located at Rd 6, Point Wells postcode 0986. Summons & Grape Limited has been classified as "Pet shop" (business classification G427953).

Addresses

Principal place of activity

11j Airborne Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 11j Airborne Road, Rosedale, Auckland, 0632 New Zealand

Registered address used from 20 Feb 2017 to 26 Sep 2022

Address #2: 1/150 Birkdale Road, Birkdale, North Shore City, 0626 New Zealand

Registered address used from 21 May 2013 to 20 Feb 2017

Address #3: 1/150 Birkdale Road, Birkdale, North Shore City, 0626 New Zealand

Physical address used from 21 May 2013 to 21 Feb 2017

Contact info
64 210 393628
05 Sep 2018 Phone
toughdogstuff@gmail.com
30 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Turner, Chanelle Louise Rd 6
Point Wells
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sayers, Michael Edwards Birkdale
Auckland
0626
New Zealand
Individual Roper, Kate Elise Rosehill
Papakura
2113
New Zealand
Director Kate Elise Roper Rosehill
Papakura
2113
New Zealand
Directors

Chanelle Louise Turner - Director

Appointment date: 21 May 2013

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 16 Sep 2022

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 05 Sep 2018

Address: Birkdale, North Shore City, 0626 New Zealand

Address used since 21 May 2013


Kate Elise Roper - Director (Inactive)

Appointment date: 21 May 2013

Termination date: 22 Sep 2015

Address: Rosehill, Papakura, 2113 New Zealand

Address used since 01 Sep 2014

Nearby companies

Thecanineclub Limited
11p Airborne Road

Saco Cabling Limited
11a Airborne Road

Market Trading Limited
11p Airborne Road

Auckland Bookbinding Services (1985) Limited
11g Airborne Road

Master Signs Limited
9f Airborne Road

Absolute Building And Maintenance Limited
9e Airborne Road

Similar companies

Animal Outfitters Limited
36b Palliser Lane

Entete Limited
Unit A

Pawbox Limited
Unit 1, Building G

Pet Doors R Us Limited
79 Girrahween Drive

Pets Everywear Limited
3/5 Civil Place

Petstock Nz Limited
10 Constellation Drive