Shampoo Plus Limited was registered on 17 Jul 1991 and issued an NZ business number of 9429039091185. The registered LTD company has been supervised by 5 directors: Michelle Boudreau - an active director whose contract started on 03 Jul 1992,
Maryann Dodd - an active director whose contract started on 03 Jul 1992,
Tracey Sowerby - an active director whose contract started on 01 Apr 2021,
Jeremy Mark Matthews - an active director whose contract started on 01 Apr 2021,
Tania Marchioni - an inactive director whose contract started on 03 Jul 1992 and was terminated on 05 Jul 1995.
According to BizDb's database (last updated on 10 Apr 2024), the company uses 1 address: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Up to 28 Mar 2022, Shampoo Plus Limited had been using 35 Drews Avenue, Wanganui as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Matthews, Jeremy Mark (an individual) located at Palmerston North, Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sowerby, Tracey - located at Palmerston North, Palmerston North. Shampoo Plus Limited has been categorised as "Hairdressing service" (business classification S951130).
Principal place of activity
162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 35 Drews Avenue, Wanganui, 4500 New Zealand
Physical & registered address used from 28 Sep 2018 to 28 Mar 2022
Address #2: 35 Drews Avenue, Whanganui, 4500 New Zealand
Physical & registered address used from 27 Sep 2018 to 28 Sep 2018
Address #3: 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 31 Jul 2000 to 31 Jul 2000
Address #4: 35 Drews Avenue, Wanganui New Zealand
Registered address used from 31 Jul 2000 to 27 Sep 2018
Address #5: 35 Drews Avenue, Wanganui New Zealand
Physical address used from 31 Jul 2000 to 27 Sep 2018
Address #6: 68 The Square, Palmerston North
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #7: -
Physical address used from 21 Feb 1992 to 31 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Matthews, Jeremy Mark |
Palmerston North Palmerston North 4410 New Zealand |
21 May 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sowerby, Tracey |
Palmerston North Palmerston North 4410 New Zealand |
21 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Bruce Anthony |
Feilding New Zealand |
08 Aug 2007 - 21 May 2021 |
Individual | Broughan, Peter John |
Rd 10 Palmerston North New Zealand |
27 Sep 2007 - 21 May 2021 |
Individual | Boudreau, Michelle |
516 Te Matai Road Palmerston North |
17 Jul 1991 - 21 May 2021 |
Individual | Boudreau, Michelle |
516 Te Matai Road Palmerston North |
27 Sep 2007 - 21 May 2021 |
Individual | Dodd, Maryann |
Palmerston North |
17 Jul 1991 - 21 May 2021 |
Individual | Dodd, Maryann |
Palmerston North New Zealand |
08 Aug 2007 - 21 May 2021 |
Michelle Boudreau - Director
Appointment date: 03 Jul 1992
Address: 516 Te Matai Road, Palmerston North, 4470 New Zealand
Address used since 03 Jul 1992
Maryann Dodd - Director
Appointment date: 03 Jul 1992
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Mar 2017
Tracey Sowerby - Director
Appointment date: 01 Apr 2021
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Apr 2021
Jeremy Mark Matthews - Director
Appointment date: 01 Apr 2021
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 01 Apr 2021
Tania Marchioni - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 05 Jul 1995
Address: Palmerston North,
Address used since 03 Jul 1992
Md Investment Holdings Limited
Level 8, Fmg House
French Pear Gifts Limited
Level 8, Fmg House
The New Hongsheng Limited
8 Fitzherbert Avenue
Speech Communication Association Of New Zealand Incorporated
Room 111, Square Edge Creative Centre
Manawatu Lesbian & Gay Rights Association Incorporated
Square Edge
The Palmerston North Folk Club Incorporated
Square Edge
M Gul Brothers Limited
16 Broadway Avenue
Niche Styling (2015) Limited
484 Main Street
Oh&jo Hair Limited
7 George Street
Revolve Styling Limited
484 Main Street
Smithallen Investments Limited
484 Main Street
Trademarx Hair Design Limited
484 Main Street