Shellshock Design Limited, a registered company, was registered on 18 Feb 2000. 9429037371920 is the business number it was issued. "Clothing accessory retailing" (ANZSIC G425110) is how the company was classified. The company has been supervised by 3 directors: Matthew Jonathan Purdon - an active director whose contract began on 18 Feb 2000,
Inger Merete Molving - an active director whose contract began on 18 Feb 2000,
Merete Molving - an active director whose contract began on 18 Feb 2000.
Updated on 20 Dec 2024, BizDb's data contains detailed information about 1 address: 36 Rewa Rewa Valley, Tairua, Waikato, 3508 (category: registered, service).
Shellshock Design Limited had been using 130 Ocean Beach Road, Tairua, Tairua as their physical address until 23 May 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 36 Rewa Rewa Valley Rd, Tairua, Tairua, 3508 New Zealand
Postal & office & delivery address used from 14 Jun 2024
Address #5: 36 Rewa Rewa Valley Rd, Tairua, Waikato, 3508 New Zealand
Shareregister address used from 14 Jun 2024
Address #6: 36 Rewa Rewa Valley, Tairua, Waikato, 3508 New Zealand
Registered & service address used from 24 Jun 2024
Principal place of activity
130 Ocean Beach Road, Tairua, Tairua, 3508 New Zealand
Previous addresses
Address #1: 130 Ocean Beach Road, Tairua, Tairua, 3508 New Zealand
Physical & registered address used from 20 May 2015 to 23 May 2022
Address #2: 53 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 10 May 2011 to 20 May 2015
Address #3: Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand
Physical & registered address used from 20 May 2005 to 10 May 2011
Address #4: 311 Manukau Road, Epsom, Auckland
Physical address used from 15 May 2002 to 20 May 2005
Address #5: 311 Manukau Road, Epsom, Auckland
Registered address used from 23 Apr 2002 to 20 May 2005
Address #6: 101 Island Bay Road, Birkdale, Auckland
Registered address used from 18 Jul 2001 to 23 Apr 2002
Address #7: 101 Island Bay Road, Birkdale, Auckland
Physical address used from 18 Jul 2001 to 18 Jul 2001
Address #8: 151 Dominion Road, Mt Eden, Auckland
Physical address used from 18 Jul 2001 to 15 May 2002
Address #9: 101 Island Bay Road, Birkdale, Auckland
Registered address used from 12 Apr 2000 to 18 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 14 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Molving, Merete |
Tairua Tairua 3508 New Zealand |
18 Feb 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Purdon, Matthew Jonathan |
Hikuai 3579 New Zealand |
18 Feb 2000 - |
Matthew Jonathan Purdon - Director
Appointment date: 18 Feb 2000
Address: Hikuai, 3579 New Zealand
Address used since 14 Jun 2024
Address: Tairua, Tairua, 3508 New Zealand
Address used since 20 May 2015
Inger Merete Molving - Director
Appointment date: 18 Feb 2000
Address: Tairua, Tairua, 3508 New Zealand
Address used since 14 Jun 2024
Address: Tairua, Tairua, 3508 New Zealand
Address used since 20 May 2015
Merete Molving - Director
Appointment date: 18 Feb 2000
Address: Tairua, Tairua, 3508 New Zealand
Address used since 20 May 2015
Talk Of Turkey Carpets Limited
129 Ocean Beach Road
Active Options Limited
171 Ocean Beach Road
Advantia Limited
1a Ocean Beach Road
Bocassidy Limited
16 Ocean Beach Road
Kempaint Limited
51 Ocean Beach Road
Superfoodies Limited
1a Ocean Beach Road
Amy's Selection Limited
104 Cyril French Drive
Babs Limited
12 Jocelyn Street
My Pretty Everything Limited
Suite 2a, 15 Talisman Drive
Salex Danzaccessories Limited
11 Packspur Drive
Seven Squared Limited
16 Evelyn Road
Simply Wigs Limited
26d Western Road