Long Story Short Bookshop Limited was launched on 11 Sep 2007 and issued a number of 9429033150079. The registered LTD company has been supervised by 2 directors: Michelle May Gimblett - an active director whose contract began on 11 Sep 2007,
Diana Mary Schnauer - an inactive director whose contract began on 11 Sep 2007 and was terminated on 31 Jan 2008.
According to BizDb's database (last updated on 01 Apr 2024), the company registered 1 address: 61 Millennial Way, Orewa, 0931 (type: registered, physical).
Up until 12 Sep 2016, Long Story Short Bookshop Limited had been using 21 Garfield Road, Helensville as their registered address.
BizDb identified previous aliases for the company: from 11 Sep 2007 to 21 Oct 2021 they were named Noodle Creative Marketing Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Morgan, Jake Rupert (an individual) located at Orewa, Auckland postcode 0931.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gimblett, Michelle May - located at Orewa, Auckland. Long Story Short Bookshop Limited was classified as "Book retailing" (business classification G424410).
Principal place of activity
21 Goudie Road, Rd 2, Helensville, 0875 New Zealand
Previous addresses
Address: 21 Garfield Road, Helensville, 0800 New Zealand
Registered & physical address used from 26 Sep 2014 to 12 Sep 2016
Address: 21 Goudie Road, Helensville, Auckland, 0875 New Zealand
Registered & physical address used from 30 Sep 2011 to 26 Sep 2014
Address: 34 Jervois Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 28 Apr 2008 to 30 Sep 2011
Address: 4 Wolseley Ave, Herne Bay, Auckland
Physical & registered address used from 11 Sep 2007 to 28 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morgan, Jake Rupert |
Orewa Auckland 0931 New Zealand |
22 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gimblett, Michelle May |
Orewa Auckland 0931 New Zealand |
11 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schnauer, Diana Mary |
Herne Bay Auckland |
11 Sep 2007 - 11 Sep 2007 |
Michelle May Gimblett - Director
Appointment date: 11 Sep 2007
Address: Orewa, Auckland, 0931 New Zealand
Address used since 12 Sep 2016
Diana Mary Schnauer - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 31 Jan 2008
Address: Herne Bay, Auckland, New Zealand
Address used since 11 Sep 2007
Scott The Electrician Limited
22 Nukumea Common
Finchley Consulting Limited
9 Beach Road
Rtg Services Limited
7c Beach Road
M & D Stickland Trust Company Limited
6 Park Lane
Accounting & Office Services Limited
103 Panorama Heights
Mainline Capital Limited
59 Panorama Heights
Dr Ceniza Limited
Level 2,18 Northcroft Street
Kaf Limited
76a Stapleford Crescent
Kiwi Books Limited
1004 Beach Road
Ngaire Dolphin Enterprises Limited
32 Martins Bay Road
Orewa Stationery Supplies Limited
Clarkes, Chartered Accountants
Qodesh Books Limited
4 Orbit Drive