The Shot New Zealand Limited was launched on 31 Mar 2005 and issued a number of 9429034901397. The registered LTD company has been run by 2 directors: Alan John Pauley - an active director whose contract began on 01 Jul 2010,
Lance William Spence - an inactive director whose contract began on 31 Mar 2005 and was terminated on 01 Jul 2010.
As stated in BizDb's database (last updated on 11 Apr 2024), the company registered 1 address: 82 High Street, Mosgiel, Mosgiel, 9024 (type: postal, office).
Until 12 Sep 2016, The Shot New Zealand Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pauley, Alan John (a director) located at Mosgiel, Dunedin postcode 9024. The Shot New Zealand Limited was classified as "Mobile coffee van" (business classification H451270).
Principal place of activity
31 Mitchell Street, Abbotsford, Dunedin, 9018 New Zealand
Previous addresses
Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 10 Aug 2016 to 12 Sep 2016
Address #2: 243 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 18 Oct 2012 to 10 Aug 2016
Address #3: Parker & Chin, Upstart House, 333 Princes Street, Dunedin, 9016 New Zealand
Physical address used from 21 Oct 2010 to 18 Oct 2012
Address #4: Parker & Chin, Upstart House, 333 Princes Street, Dunedin, 9016 New Zealand
Registered address used from 13 Sep 2010 to 18 Oct 2012
Address #5: G S Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand
Physical address used from 05 Feb 2009 to 21 Oct 2010
Address #6: G S Mclauchlan & Co, Level 3, Stafford House, 2 Stafford Street, Dunedin New Zealand
Registered address used from 05 Feb 2009 to 13 Sep 2010
Address #7: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 29 May 2007 to 05 Feb 2009
Address #8: Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin
Registered & physical address used from 31 Mar 2005 to 29 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pauley, Alan John |
Mosgiel Dunedin 9024 New Zealand |
13 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armitage, William Donald Stewart |
Dunedin New Zealand |
31 Mar 2005 - 13 Oct 2010 |
Individual | Spence, Lance William |
Sawyers Bay Dunedin |
31 Mar 2005 - 12 Oct 2022 |
Individual | Holloway, Jeffrey Irvin |
Dunedin New Zealand |
31 Mar 2005 - 13 Oct 2010 |
Alan John Pauley - Director
Appointment date: 01 Jul 2010
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 13 Oct 2010
Lance William Spence - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 01 Jul 2010
Address: Sawyers Bay, Dunedin, 9023 New Zealand
Address used since 31 Mar 2005
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House
Gud Coffee Limited
212 Helensburgh Road
Gwc Imports Limited
44 Butchers Point Road
Hawkins Slink Skins Limited
13 White Street
Keep It Real Nz Limited
47 Tunnel Beach Road
Te Kaihinaki Consultancy Limited
30 Tenby Street
Yellow Fellowship Limited
21 Pretoria Avenue