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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Wilkinson, Christopher Paul |
Cracroft Christchurch 8025 New Zealand |
19 Jan 2007 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Wilkinson, Linda Carol |
Cracroft Christchurch 8025 New Zealand |
02 Sep 2008 - |
Individual | Wilkinson, Shannon Lee |
Cracroft Christchurch 8025 New Zealand |
02 Sep 2008 - |
Individual | Wilkinson, Christopher Paul |
Cracroft Christchurch 8025 New Zealand |
19 Jan 2007 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Stokes, Kerryn Maree |
Rolleston |
19 Jan 2007 - |
Entity (NZ Limited Company) | Kilmore Trustees Limited Shareholder NZBN: 9429033071428 |
Addington Christchurch 8024 New Zealand |
09 Sep 2009 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Stokes, Kerryn Maree |
Rolleston |
19 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chai, Wei Kang |
Rd 2 Lincoln 7672 New Zealand |
03 Mar 2015 - 07 Jan 2023 |
Individual | Chai, Wei Kang |
Rd 2 Lincoln 7672 New Zealand |
03 Mar 2015 - 07 Jan 2023 |
Individual | Chai, Joanne Heather |
Rd 2 Lincoln 7672 New Zealand |
03 Mar 2015 - 07 Jan 2023 |
Individual | Croft, Sandra Jane |
Christchurch |
19 Jan 2007 - 19 Mar 2014 |
Individual | Browne, Leslie Norma |
Christchurch New Zealand |
02 Sep 2008 - 01 Feb 2017 |
Individual | Browne, Clyde Gordon |
Christchurch |
19 Jan 2007 - 01 Feb 2017 |
Individual | Croft, David Brian |
Redcliffs Christchurch New Zealand |
02 Sep 2008 - 19 Mar 2014 |
Individual | Warnock, Elizabeth May |
Redcliffs Christchurch New Zealand |
02 Sep 2008 - 19 Mar 2014 |
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
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