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 07 May 2025), the company registered 1 address: 286 Austin Road Rd4, Dairy Flat, Auckland, 0794 (type: registered, service).
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 Rd4, Dairy Flat, Albany postcode 0794.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gimblett, Michelle May - located at Dairy Flat, Albany. 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 #1: 21 Garfield Road, Helensville, 0800 New Zealand
Registered & physical address used from 26 Sep 2014 to 12 Sep 2016
Address #2: 21 Goudie Road, Helensville, Auckland, 0875 New Zealand
Registered & physical address used from 30 Sep 2011 to 26 Sep 2014
Address #3: 34 Jervois Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 28 Apr 2008 to 30 Sep 2011
Address #4: 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: 04 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morgan, Jake Rupert |
Rd4 Dairy Flat, Albany 0794 New Zealand |
22 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gimblett, Michelle May |
Dairy Flat Albany 0794 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: Dairy Flat, Auckland, 0794 New Zealand
Address used since 05 Nov 2024
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
Mainline Capital Limited
59 Panorama Heights
Lemak Properties Limited
59 Panorama Heights
Dr Ceniza Limited
Level 2,18 Northcroft Street
Kaf Limited
76a Stapleford Crescent
Ngaire Dolphin Enterprises Limited
32 Martins Bay Road
Orewa Stationery Supplies Limited
Clarkes, Chartered Accountants
Qodesh Books Limited
4 Orbit Drive
Storiesaboutme Limited
1/33 Shakespeare Rd