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).
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
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 | 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: 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
Mania Investments 2016 Limited
14 Bromley Road
Riverbridge Company Limited
19 Lane Street