Shoplifters Limited was started on 23 Mar 2005 and issued an NZBN of 9429034869628. The registered LTD company has been managed by 1 director, named Hadrian Roberts - an active director whose contract started on 23 Mar 2005.
According to our information (last updated on 11 Apr 2024), the company registered 5 addresess: 53B Somme Parade, Whanganui, Whanganui, 4500 (registered address),
53B Somme Parade, Whanganui, Whanganui, 4500 (physical address),
53B Somme Parade, Whanganui, Whanganui, 4500 (service address),
53B Somme Parade, Whanganui, Whanganui, 4500 (other address) among others.
Until 23 Aug 2021, Shoplifters Limited had been using 53B Somme Parade, Whanganui, Whanganui as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Roberts, Hadrian (an individual) located at Whanganui, Whanganui postcode 4500. Shoplifters Limited has been categorised as "Plastic product mfg nec" (ANZSIC C191940).
Other active addresses
Address #4: 53b Somme Parade, Whanganui, Whanganui, 4500 New Zealand
Physical & service address used from 10 May 2021
Address #5: 53b Somme Parade, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 23 Aug 2021
Principal place of activity
53b Somme Parade, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 53b Somme Parade, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 10 May 2021 to 23 Aug 2021
Address #2: 82 Liverpool Street, Wanganui, 4500 New Zealand
Registered & physical address used from 05 May 2020 to 10 May 2021
Address #3: 115b Jerrold Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 02 Mar 2017 to 05 May 2020
Address #4: 115b Jerrold Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 03 Feb 2017 to 05 May 2020
Address #5: 115b Jerrold Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 Feb 2017 to 03 Feb 2017
Address #6: 115b Jerrold Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 02 Feb 2017 to 02 Mar 2017
Address #7: 119 Bruce Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 09 Apr 2014 to 02 Feb 2017
Address #8: 115b Jerrold Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 May 2011 to 09 Apr 2014
Address #9: 159 Rockinghorse Road, Southshore, Christchurch New Zealand
Registered & physical address used from 28 Apr 2008 to 11 May 2011
Address #10: 159 Rockinghorse Rd, Southshore, Christchurch, Nz
Physical address used from 01 Jun 2007 to 28 Apr 2008
Address #11: 32 Zephyr Terrace, Governors Bay, Rd1 Lyttleton 8033
Physical address used from 23 Mar 2005 to 01 Jun 2007
Address #12: 115b Jerrold Street North, Addington Christchurch
Registered address used from 23 Mar 2005 to 28 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Roberts, Hadrian |
Whanganui Whanganui 4500 New Zealand |
23 Mar 2005 - |
Hadrian Roberts - Director
Appointment date: 23 Mar 2005
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 30 Apr 2021
Address: Addington, Christchurch, 8024 New Zealand
Address used since 03 May 2011
Ganesha (2015) Limited
121 Jerrold Street
Just Commerce Charitable Trust
82 Spencer Street
Christchurch Environmental Educational Trust
15 Macaulay Street
Mahi Kia Mohio Employment Trust
42a Macaulay Street
Play Nicely Limited
22 Poulson Street
Instinct Design .net Limited
188 Simeon Street
Brightside Visual Limited
Level 2, 161 Burnett Street
Henry Brooks & Co. Limited
Same As Registered Office Address
Jakaar Industries Limited
Level 5 34-36 Cranmer Square
La Plastecnica Limited
14 Bletsoe Ave
Plastic Fabrications Limited
82 Coleridge Street