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 06 Jun 2025), the company filed 1 address: 25 Don Street, Invercargill, Invercargill, 9810 (type: office, delivery).
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).
Other active addresses
Address #4: 92 Sullivan Avenue, Woolston, Christchurch, 8023 New Zealand
Registered & service 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
Address #7: 13 Grove Bush Woodlands Road, Rd 1, Invercargill, 9871 New Zealand
Registered & service address used from 29 Jan 2025
Address #8: 25 Don Street, Invercargill, Invercargill, 9810 New Zealand
Office address used from 25 Feb 2025
Address #9: 13 Grove Bush Woodlands Road, Rd 1, Invercargill, 9871 New Zealand
Delivery address used from 25 Feb 2025
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Humphries, Richard William |
Woolston Christchurch 8023 New Zealand |
03 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walker, Roger Neville |
Te Aro Wellington 6011 New Zealand |
04 Sep 2017 - 17 Jan 2019 |
| Individual | Walker, Roger Neville |
Te Aro Wellington 6011 New Zealand |
18 Aug 2017 - 28 Aug 2017 |
Richard William Humphries - Director
Appointment date: 03 Apr 2009
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 21 Jan 2025
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
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
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
Riverbridge Company Limited
19 Lane Street
Robinson Rentals Limited
106 Smith Street