Shortcuts

Conveyancing Shop Lawyers Limited

Type: NZ Limited Company (Ltd)
9429033641874
NZBN
1903252
Company Number
Registered
Company Status
M693115
Industry classification code
Conveyancing Service - By Qualified Legal Practitioner
Industry classification description
Current address
123 Manukau Rd
Epsom
Other address (Address For Share Register) used since 14 Feb 2007
711 Mt Albert Road
Royal Oak
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 05 Mar 2018
Suite 19, 2 Bishop Dunn Place
Flat Bush
Auckland 2013
New Zealand
Registered & physical & service address used since 25 Aug 2020

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).

Addresses

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

Contact info
64 9 6386969
05 Mar 2019 Phone
info@conveyancingshop.co.nz
05 Mar 2019 Email
www.conveyancingshop.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 333
Individual Erasmus, Katchen Rosemary Michelle Flat Bush
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Inglin, Thada-anne Pukekohe
Auckland
2120
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Gunn, Sirpa Bronwen Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Similar companies