Hot Shotz Holdings Limited was registered on 05 Feb 2002 and issued an NZ business number of 9429036639519. This registered LTD company has been supervised by 2 directors: Lyndsey Colin Bishop - an active director whose contract began on 05 Feb 2002,
Jean Mary Bishop - an active director whose contract began on 15 Apr 2020.
According to BizDb's database (updated on 13 Apr 2025), this company filed 1 address: 70 Queen Street, Waimate, 7924 (types include: delivery, postal).
Up to 18 Sep 2015, Hot Shotz Holdings Limited had been using 417 Pukeuri-Oamaru Road, Rd 8H, Oamaru as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Bishop, Lyndsey Colin (an individual) located at Waimate postcode 7924.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Bishop, Jean Mary - located at Waimate. Hot Shotz Holdings Limited was categorised as "Plant, garden - retailing" (ANZSIC G423270).
Principal place of activity
103 Shearman Street, Waimate, Waimate, 7924 New Zealand
Previous addresses
Address #1: 417 Pukeuri-oamaru Road, Rd 8h, Oamaru, 9493 New Zealand
Registered & physical address used from 13 Mar 2013 to 18 Sep 2015
Address #2: 417 Pukeuri-oamaru Road, Rd 1h, Oamaru, 9493 New Zealand
Physical & registered address used from 13 Dec 2011 to 13 Mar 2013
Address #3: 442 Koputaroa Road, Rd 5, Levin, 5575 New Zealand
Registered & physical address used from 07 Dec 2010 to 13 Dec 2011
Address #4: 5 Kawiu Road, Levin New Zealand
Physical & registered address used from 08 Jun 2009 to 07 Dec 2010
Address #5: 28 Carlisle Street,, Levin
Registered & physical address used from 17 Mar 2008 to 08 Jun 2009
Address #6: Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 23 Oct 2007 to 17 Mar 2008
Address #7: Mckenzie Revis And Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 08 Jun 2005 to 23 Oct 2007
Address #8: 15 Niagara Street, Christchurch
Registered & physical address used from 11 Jun 2002 to 08 Jun 2005
Address #9: Marriott Allcock Winder Limited, 137 Victoria Street, Level 3, Christchurch
Registered & physical address used from 05 Feb 2002 to 11 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Bishop, Lyndsey Colin |
Waimate 7924 New Zealand |
05 Feb 2002 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Bishop, Jean Mary |
Waimate 7924 New Zealand |
05 Feb 2002 - |
Lyndsey Colin Bishop - Director
Appointment date: 05 Feb 2002
Address: Waimate, 7924 New Zealand
Address used since 07 Sep 2015
Jean Mary Bishop - Director
Appointment date: 15 Apr 2020
Address: Waimate, 7924 New Zealand
Address used since 15 Apr 2020
Affordable Trading Company Limited
16 Mill Road
Whitehorse Recycling Charitable Trust
16 Mill Road
Aikman Automotive Limited
192 Queen Street
Waimate St John Foundation Trust
3 Point Bush Road
Loyal Orange Lodge No 27 Waimate Society Or Trust Board
C/o Gs Meredith & Co
Waimate Whitehorse Lions Club Incorporated
C/o Walker & Co
All Terrain Planting Services Limited
81 Isleworth Road
Euphoria Limited
74 Elm Row
Greenmachine Limited
60 Dolma Street
Sweet Water Aquatics Limited
345 Waterholes Road
The Green Room Flower Company 2017 Limited
24 Little Maude Drive
Tunnel Beach Permaculture Limited
26 Sidey Street