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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Turner, Chanelle Louise |
Rd 6 Point Wells 0986 New Zealand |
21 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sayers, Michael Edwards |
Birkdale Auckland 0626 New Zealand |
22 Jul 2016 - 04 Jul 2018 |
Individual | Roper, Kate Elise |
Rosehill Papakura 2113 New Zealand |
21 May 2013 - 22 Jul 2016 |
Director | Kate Elise Roper |
Rosehill Papakura 2113 New Zealand |
21 May 2013 - 22 Jul 2016 |
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
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
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