Shortcuts

Shock Limited

Type: NZ Limited Company (Ltd)
9429032642186
NZBN
2155653
Company Number
Registered
Company Status
100288311
GST Number
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
127 Park Road
Miramar
Wellington 6022
New Zealand
Office & delivery address used since 02 Apr 2019
Po Box 15198
Miramar
Wellington 6243
New Zealand
Postal address used since 02 Apr 2019
129 Park Road
Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 23 Apr 2021

Shock Limited was launched on 21 Jul 2008 and issued an NZ business number of 9429032642186. This registered LTD company has been managed by 3 directors: Catherine Murray Lee - an active director whose contract started on 21 Jul 2008,
Catherine Lee - an active director whose contract started on 21 Jul 2008,
Thomas Frank Wutzler - an active director whose contract started on 31 Mar 2011.
According to BizDb's database (updated on 20 Mar 2024), the company registered 5 addresess: 129B Park Road, Miramar, Wellington, 6022 (registered address),
129B Park Road, Miramar, Wellington, 6022 (service address),
129B Park Road, Miramar, Wellington, 6022 (office address),
129B Park Road, Miramar, Wellington, 6022 (delivery address) among others.
Up until 23 Apr 2021, Shock Limited had been using 127 Park Road, Miramar, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Wutzler, Thomas Frank (an individual) located at Karaka Bays, Wellington postcode 6022,
Mk Trustee 2012 Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Lee, Catherine (an individual) located at Karaka Bays, Wellington postcode 6022. Shock Limited has been classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).

Addresses

Other active addresses

Address #4: 129b Park Road, Miramar, Wellington, 6022 New Zealand

Office & delivery address used from 02 Mar 2024

Address #5: 129b Park Road, Miramar, Wellington, 6022 New Zealand

Registered & service address used from 11 Mar 2024

Principal place of activity

127 Park Road, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 127 Park Road, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 13 Mar 2013 to 23 Apr 2021

Address #2: 133 Park Road, Miramar, Wellington New Zealand

Registered & physical address used from 04 May 2009 to 13 Mar 2013

Address #3: C-martin Jarvie Pkf, 85 The Terrace, Wellington

Physical & registered address used from 21 Jul 2008 to 04 May 2009

Contact info
64 4 3888666
02 Apr 2019 Phone
thomas@helfen.co.nz
02 Apr 2019 Director
catherine@helfen.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wutzler, Thomas Frank Karaka Bays
Wellington
6022
New Zealand
Entity (NZ Limited Company) Mk Trustee 2012 Limited
Shareholder NZBN: 9429030808720
Wellington Central
Wellington
6011
New Zealand
Individual Lee, Catherine Karaka Bays
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, David James Karaka Bays
Wellington
6022
New Zealand
Directors

Catherine Murray Lee - Director

Appointment date: 21 Jul 2008

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 21 Jul 2008


Catherine Lee - Director

Appointment date: 21 Jul 2008

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 21 Jul 2008


Thomas Frank Wutzler - Director

Appointment date: 31 Mar 2011

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 31 Mar 2011

Nearby companies
Similar companies

Design Initiative Limited
149 Marine Parade

Enguete Limited
34 Henry Street

J & A Douglas Limited
22 Moxham Ave

New Zealand Consulting Services Limited
10 Westview Grove

Pw Glover Property Limited
88 Evans Bay Parade

Te Whare Limited
5 Ropa Lane