Shortcuts

Shaped Properties Limited

Type: NZ Limited Company (Ltd)
9429032327526
NZBN
2224373
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
35 Randolph Street
Woolston
Christchurch 8062
New Zealand
Registered & physical & service address used since 03 Jun 2020
1091 Ferry Rd
Ferrymead
Christchurch 8083
New Zealand
Office & delivery address used since 03 Feb 2021
35 Randolph Street
Woolston
Christchurch 8062
New Zealand
Postal address used since 03 Feb 2021

Shaped Properties Limited was started on 03 Apr 2009 and issued an NZBN of 9429032327526. The registered LTD company has been supervised by 3 directors: Richard William Humphries - an active director whose contract started on 03 Apr 2009,
Roger Neville Walker - an inactive director whose contract started on 18 Aug 2017 and was terminated on 04 Sep 2017,
Janice Isabel Humphries - an inactive director whose contract started on 21 Jul 2011 and was terminated on 10 Aug 2017.
As stated in our information (last updated on 22 Mar 2024), the company filed 1 address: 13 Grove Bush Woodlands Road, Invercargill, 9871 (type: postal, office).
Up until 03 Jun 2020, Shaped Properties Limited had been using 35 Randolph Street, Woolston, Christchurch as their physical address.
BizDb identified previous aliases used by the company: from 10 Aug 2017 to 17 Jan 2019 they were called Shaped Architecture Limited, from 03 Apr 2009 to 10 Aug 2017 they were called H.d.d. Properties Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Humphries, Richard William (an individual) located at Woolston, Christchurch postcode 8023. Shaped Properties Limited was categorised as "Investment - residential property" (business classification L671150).

Addresses

Other active addresses

Address #4: 92 Sullivan Avenue, Woolston, Christchurch, 8023 New Zealand

Service & registered address used from 19 Jul 2023

Address #5: 13 Grove Bush Woodlands Road, Invercargill, 9871 New Zealand

Postal address used from 08 Feb 2024

Address #6: 92 Sullivan Avenue, Woolston, Christchurch, 8023 New Zealand

Office & delivery address used from 08 Feb 2024

Principal place of activity

1091 Ferry Rd, Ferrymead, Christchurch, 8083 New Zealand


Previous addresses

Address #1: 35 Randolph Street, Woolston, Christchurch, 8062 New Zealand

Physical address used from 18 Aug 2017 to 03 Jun 2020

Address #2: 596 Ferry Road, Woolston, Christchurch, 8023 New Zealand

Registered address used from 18 Aug 2017 to 03 Jun 2020

Address #3: 57 Brydone Street, Edendale, 9825 New Zealand

Registered & physical address used from 23 Feb 2015 to 18 Aug 2017

Address #4: C/-dl & J I Humphries, 57 Brydone Street, Edendale, 9825 New Zealand

Registered & physical address used from 05 Mar 2014 to 23 Feb 2015

Address #5: C/-d L & J I Humphries, Spurhead, R D 3, Wyndham, 9893 New Zealand

Registered & physical address used from 28 Feb 2013 to 05 Mar 2014

Address #6: C/-d L & J I Humphries, Spurhead, R D 3, Wyndham, 9893 New Zealand

Registered & physical address used from 29 Feb 2012 to 28 Feb 2013

Address #7: C/-d L & J I Humphries, Spurhead, R D 3, Wyndham New Zealand

Physical & registered address used from 03 Apr 2009 to 29 Feb 2012

Contact info
64 22 4345603
27 Feb 2023 Office
64 03 9742456
03 Feb 2021 Office
office@businessadvisors.co.nz
Email
contact@shaped.co.nz
03 Feb 2021 Email
No website
Website
www.shaped.co.nz
03 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Humphries, Richard William Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Roger Neville Te Aro
Wellington
6011
New Zealand
Individual Walker, Roger Neville Te Aro
Wellington
6011
New Zealand
Directors

Richard William Humphries - Director

Appointment date: 03 Apr 2009

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 08 Feb 2024

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 18 Aug 2017

Address: 22 The Bray, Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 26 Feb 2016


Roger Neville Walker - Director (Inactive)

Appointment date: 18 Aug 2017

Termination date: 04 Sep 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 18 Aug 2017


Janice Isabel Humphries - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 10 Aug 2017

Address: Edendale, Edendale, 9825 New Zealand

Address used since 25 Feb 2014

Nearby companies

Engco Limited
2/596 Ferry Road

Tharanhathai Company Limited
Suite 1, 596 Ferry Road

Woolston Pies And Coffee Limited
Unit 2, 608 Ferry Road

Woolston Community Library
689 Ferry Road

Machinery Systems Limited
2 Heathcote Street

Woolston Preschool Incorporated
52 Glenroy Street

Similar companies

Avetar Properties Limited
88 Richardson Tce

Disa Limited
Unit 1, 201 Opawa Road

Fibonacci Investments Limited
7 Thackers Quay

Ipp Investments Limited
Brittenden Accounting Limited

Mania Investments 2016 Limited
14 Bromley Road

Riverbridge Company Limited
19 Lane Street