Shoprider New Zealand Limited, a registered company, was launched on 12 Feb 1997. 9429038154300 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Annette Marie Melrose - an active director whose contract began on 19 Feb 1997,
Philip John Melrose - an active director whose contract began on 24 Jul 2017,
Michael Andrew Turner - an inactive director whose contract began on 19 Feb 1997 and was terminated on 27 Jul 2017.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Shoprider New Zealand Limited had been using Unit 4, 33 Mandeville Street, Riccarton, Christchurch as their registered address up until 17 Jul 2017.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Jul 2016 to 17 Jul 2017
Address: First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical address used from 03 Aug 2004 to 22 Jul 2016
Address: First Floor 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered address used from 03 Aug 2004 to 22 Jul 2016
Address: Joyce & Co Limited, First Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 03 Aug 2004
Address: First Floor, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address: First Floor, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 03 Oct 2000 to 03 Aug 2004
Address: Ground Floor, Geo- Systems House, 39 Leslie Hills Drive, Christchurch
Registered address used from 11 Apr 2000 to 03 Oct 2000
Address: Ground Floor, Geo- Systems House, 39 Leslie Hills Drive, Christchurch
Physical address used from 20 Jan 1998 to 03 Oct 2000
Address: Ground Floor, Geo- Systems House, 39 Leslie Hills Drive, Christchurch
Registered address used from 20 Jan 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Melrose, Annette Marie |
Christchurch |
12 Feb 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Melrose, Philip John |
Shirley Christchurch 8061 New Zealand |
01 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Michael Andrew |
Kaiapoi North Canterbury |
12 Feb 1997 - 01 Aug 2017 |
Annette Marie Melrose - Director
Appointment date: 19 Feb 1997
Address: Christchurch, Christchurch, 8061 New Zealand
Address used since 31 Aug 2015
Philip John Melrose - Director
Appointment date: 24 Jul 2017
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 24 Jul 2017
Michael Andrew Turner - Director (Inactive)
Appointment date: 19 Feb 1997
Termination date: 27 Jul 2017
Address: Kaiapoi, North Canterbury, 7630 New Zealand
Address used since 31 Aug 2015
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road