Shutupshop Limited was started on 15 Aug 2007 and issued an NZ business number of 9429033214542. The registered LTD company has been supervised by 5 directors: Bruce William Couper - an active director whose contract started on 15 Aug 2007,
Charles O'donnell - an inactive director whose contract started on 09 Sep 2015 and was terminated on 15 May 2020,
Guy Lindsay Underwood - an inactive director whose contract started on 15 Aug 2007 and was terminated on 04 Sep 2015,
Philip Dudley Roigard - an inactive director whose contract started on 01 Apr 2011 and was terminated on 04 Sep 2015,
Wayne Philip Tempero - an inactive director whose contract started on 15 Aug 2007 and was terminated on 09 Jul 2008.
According to our database (last updated on 24 Feb 2024), the company filed 1 address: Po Box 97408, Manukau City, Auckland, 2241 (types include: postal, office).
Up until 05 Sep 2014, Shutupshop Limited had been using Level 1, Tenancy 3, Des Swann Drive, Takapuna as their physical address.
BizDb identified previous names for the company: from 15 Aug 2007 to 04 Sep 2020 they were called Risq New Zealand Limited.
A total of 160 shares are issued to 1 group (1 sole shareholder). When considering the first group, 160 shares are held by 1 entity, namely:
Couper, Bruce William (an individual) located at Flagstaff, Hamilton postcode 3210. Shutupshop Limited is categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 06 Dec 2019
Principal place of activity
29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 1, Tenancy 3, Des Swann Drive, Takapuna, 0622 New Zealand
Physical & registered address used from 10 Oct 2013 to 05 Sep 2014
Address #2: C/-michael Poll Limited, 3 Des Swann Dr, Takapuna New Zealand
Registered & physical address used from 17 Dec 2009 to 10 Oct 2013
Address #3: Unit 2c, Level Two, 40 Mt Eden Road, Mt Eden, Auckland
Registered & physical address used from 15 Aug 2007 to 17 Dec 2009
Basic Financial info
Total number of Shares: 160
Annual return filing month: October
Annual return last filed: 30 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 160 | |||
Individual | Couper, Bruce William |
Flagstaff Hamilton 3210 New Zealand |
15 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Couper, Adam William |
Karori Wellington 6012 New Zealand |
24 Nov 2016 - 21 Jul 2020 |
Other | Wyvern Family Investments Pty Limited | 15 Aug 2007 - 09 Sep 2015 | |
Individual | Roigard, Philip Dudley |
Springston Springston 7616 New Zealand |
08 Sep 2011 - 11 Aug 2020 |
Individual | O'donnell, Charles |
Elderslea Upper Hutt 5018 New Zealand |
09 Sep 2015 - 22 Jul 2020 |
Individual | Tempero, Wayne Philip |
Parnell Auckland |
15 Aug 2007 - 27 Jun 2010 |
Other | Null - Wyvern Family Investments Pty Limited | 15 Aug 2007 - 09 Sep 2015 |
Bruce William Couper - Director
Appointment date: 15 Aug 2007
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 29 Nov 2019
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Oct 2016
Charles O'donnell - Director (Inactive)
Appointment date: 09 Sep 2015
Termination date: 15 May 2020
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 09 Sep 2015
Guy Lindsay Underwood - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 04 Sep 2015
Address: Willoughby, New South Wales, 2068 Australia
Address used since 15 Aug 2007
Philip Dudley Roigard - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 04 Sep 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2011
Wayne Philip Tempero - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 09 Jul 2008
Address: Parnell, Auckland,
Address used since 15 Aug 2007
Aaip Limited
29 Northcroft Street
Pharmbio Pty Limited
29 Northcroft Street
Keith Bunyan Trustee Limited
29 Northcroft Street
Zubi Limited
29 Northcroft Street
African Timber Products Limited
29 Northcroft Street
Dragon Homes Limited
29 Northcroft Street
Clampitt Investments Limited
39 Northcroft Street
Integrado Limited
Level 3
Kckim Company Limited
Suite 3, 18 Northcroft Street
Kim And John Smith Coaching Limited
29 Northcroft Street
Sonata Consulting Group Limited
Level 4
Won & Associate Limited
Suite 3, 18 Northcroft Street