Conveyancing Shop Lawyers Limited was launched on 14 Feb 2007 and issued an NZ business identifier of 9429033641874. The registered LTD company has been run by 6 directors: Thada-Anne Chapman - an active director whose contract began on 14 Feb 2007,
Katchen Rosemary Michelle Erasmus - an active director whose contract began on 13 Jan 2022,
Roko Marijan Jujaj Urlich - an inactive director whose contract began on 03 Jul 2018 and was terminated on 13 Feb 2024,
Roko Marijan Jujaj Urlich - an inactive director whose contract began on 01 Jul 2013 and was terminated on 11 Mar 2015,
Katchen Rosemary Michelle Erasmus - an inactive director whose contract began on 14 Feb 2007 and was terminated on 01 Apr 2010.
According to the BizDb data (last updated on 14 Mar 2024), this company uses 4 addresses: 123 Manukau Road, Epsom, Auckland, 1023 (office address),
Suite 19, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 (registered address),
Suite 19, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 (physical address),
Suite 19, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 (service address) among others.
Up until 25 Aug 2020, Conveyancing Shop Lawyers Limited had been using Unit 4/101 Main Highway, Ellerslie, Auckland as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Erasmus, Katchen Rosemary Michelle (an individual) located at Flat Bush, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 33.4% shares (exactly 334 shares) and includes
Inglin, Thada-Anne - located at Pukekohe, Auckland.
The third share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Gunn, Sirpa Bronwen, located at Pukekohe, Pukekohe (an individual). Conveyancing Shop Lawyers Limited has been classified as "Conveyancing service - by qualified legal practitioner" (business classification M693115).
Other active addresses
Principal place of activity
123 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Unit 4/101 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 17 Mar 2020 to 25 Aug 2020
Address #2: 711 Mt Albert Road, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 13 Mar 2018 to 17 Mar 2020
Address #3: 123 Manukau Rd, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 12 Mar 2014 to 13 Mar 2018
Address #4: 123 Manukau Rd, Epsom New Zealand
Registered & physical address used from 14 Feb 2007 to 12 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Erasmus, Katchen Rosemary Michelle |
Flat Bush Auckland 2013 New Zealand |
14 Feb 2007 - |
Shares Allocation #2 Number of Shares: 334 | |||
Individual | Inglin, Thada-anne |
Pukekohe Auckland 2120 New Zealand |
14 Feb 2007 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Gunn, Sirpa Bronwen |
Pukekohe Pukekohe 2120 New Zealand |
14 Feb 2007 - |
Thada-anne Chapman - Director
Appointment date: 14 Feb 2007
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 09 Mar 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Mar 2013
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 05 Mar 2018
Katchen Rosemary Michelle Erasmus - Director
Appointment date: 13 Jan 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 13 Jan 2022
Roko Marijan Jujaj Urlich - Director (Inactive)
Appointment date: 03 Jul 2018
Termination date: 13 Feb 2024
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 03 Jul 2018
Roko Marijan Jujaj Urlich - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 11 Mar 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2013
Katchen Rosemary Michelle Erasmus - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 01 Apr 2010
Address: Epsom,
Address used since 14 Feb 2007
Sirpa Bronwen Gunn - Director (Inactive)
Appointment date: 14 Feb 2007
Termination date: 01 Apr 2010
Address: Remuera, 1050 New Zealand
Address used since 14 Feb 2007
Remuera Education Limited
123 Manukau Road
Century Financial Holdings Limited
Unit 3, 123 Manukau Road
Slc Nominees Limited
123 Manukau Rd, Epsom,
New Zealand Shandong General Chamber Of Commerce Incorporated
Level 2
Cz Chartered Accountants Limited
86 Manukau Road
Nanjingren Restaurant Limited
86 Manukau Road
Affordable Law Limited
149 Arney Road
Conveyancing Centre Limited
624 Dominion Road
Paulo Garcia Barristers & Solicitors Limited
486 New North Road
Richard Allen Law Associates Limited
1/26 Putiki Street
Sidewood Limited
3 Owens Road
Swan Property Law Limited
107 The Drive