Shortcuts

Shop 29 Limited

Type: NZ Limited Company (Ltd)
9429033649795
NZBN
1902208
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 17 Jan 2020

Shop 29 Limited was launched on 19 Jan 2007 and issued an NZBN of 9429033649795. The registered LTD company has been run by 5 directors: Kerryn Maree Stokes - an active director whose contract began on 19 Jan 2007,
Christopher Paul Wilkinson - an active director whose contract began on 19 Jan 2007,
Wei Kang Chai - an inactive director whose contract began on 30 Jan 2015 and was terminated on 22 Dec 2022,
Clyde Gordon Browne - an inactive director whose contract began on 19 Jan 2007 and was terminated on 31 Jan 2017,
Sandra Jane Croft - an inactive director whose contract began on 19 Jan 2007 and was terminated on 31 Jan 2014.
According to BizDb's information (last updated on 19 Apr 2024), the company uses 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Up to 17 Jan 2020, Shop 29 Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 10000 shares are allotted to 4 groups (7 shareholders in total). In the first group, 3000 shares are held by 1 entity, namely:
Wilkinson, Christopher Paul (an individual) located at Cracroft, Christchurch postcode 8025.
The second group consists of 3 shareholders, holds 20% shares (exactly 2000 shares) and includes
Wilkinson, Linda Carol - located at Cracroft, Christchurch,
Wilkinson, Shannon Lee - located at Cracroft, Christchurch,
Wilkinson, Christopher Paul - located at Cracroft, Christchurch.
The 3rd share allocation (2000 shares, 20%) belongs to 2 entities, namely:
Stokes, Kerryn Maree, located at Rolleston (an individual),
Kilmore Trustees Limited, located at Addington, Christchurch (an entity).

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Sep 2014 to 17 Jan 2020

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Aug 2012 to 10 Sep 2014

Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand

Physical address used from 02 Aug 2011 to 29 Aug 2012

Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 02 Aug 2011 to 29 Aug 2012

Address: C/-searell & Co Limited, Level 1 Spicer House, 148 Victoria Street, Christchurch New Zealand

Registered address used from 30 Jan 2007 to 02 Aug 2011

Address: C/-searell & Co, Level 1, Spicer House, 148 Victoria Street, Christchurch New Zealand

Physical address used from 30 Jan 2007 to 02 Aug 2011

Address: C/-searell & Co, 4th Floor, 728 Colombo Street, Christchurch

Registered & physical address used from 19 Jan 2007 to 30 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Wilkinson, Christopher Paul Cracroft
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Wilkinson, Linda Carol Cracroft
Christchurch
8025
New Zealand
Individual Wilkinson, Shannon Lee Cracroft
Christchurch
8025
New Zealand
Individual Wilkinson, Christopher Paul Cracroft
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Stokes, Kerryn Maree Rolleston
Entity (NZ Limited Company) Kilmore Trustees Limited
Shareholder NZBN: 9429033071428
Addington
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Stokes, Kerryn Maree Rolleston

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chai, Wei Kang Rd 2
Lincoln
7672
New Zealand
Individual Chai, Wei Kang Rd 2
Lincoln
7672
New Zealand
Individual Chai, Joanne Heather Rd 2
Lincoln
7672
New Zealand
Individual Croft, Sandra Jane Christchurch
Individual Browne, Leslie Norma Christchurch

New Zealand
Individual Browne, Clyde Gordon Christchurch
Individual Croft, David Brian Redcliffs
Christchurch

New Zealand
Individual Warnock, Elizabeth May Redcliffs
Christchurch

New Zealand
Directors

Kerryn Maree Stokes - Director

Appointment date: 19 Jan 2007

Address: Rolleston, Christchurch, 7614 New Zealand

Address used since 16 Sep 2015


Christopher Paul Wilkinson - Director

Appointment date: 19 Jan 2007

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 16 Sep 2014


Wei Kang Chai - Director (Inactive)

Appointment date: 30 Jan 2015

Termination date: 22 Dec 2022

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 16 Jul 2020

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 30 Jan 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 22 Nov 2018


Clyde Gordon Browne - Director (Inactive)

Appointment date: 19 Jan 2007

Termination date: 31 Jan 2017

Address: Christchurch, 7676 New Zealand

Address used since 16 Sep 2015


Sandra Jane Croft - Director (Inactive)

Appointment date: 19 Jan 2007

Termination date: 31 Jan 2014

Address: Christchurch,

Address used since 19 Jan 2007

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road