Cupid Shop (Otago) Limited, a registered company, was launched on 20 May 1985. 9429039846716 is the number it was issued. The company has been supervised by 4 directors: Lesley Kaye Lapham - an active director whose contract started on 01 Jul 2013,
Jenna Small - an active director whose contract started on 19 Feb 2023,
Carl William Lapham - an inactive director whose contract started on 27 May 1987 and was terminated on 19 Feb 2023,
June Evelyn Lapham - an inactive director whose contract started on 21 May 1987 and was terminated on 01 Feb 2001.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 57 High Street, Mosgiel, Mosgiel, 9024 (types include: registered, service).
Cupid Shop (Otago) Limited had been using Crowe Horwath, 44 York Place, Dunedin as their registered address until 05 Jun 2019.
Past names used by the company, as we established at BizDb, included: from 20 May 1985 to 22 Mar 1995 they were named Yvonne Maxwell Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4750 shares (95 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (5 per cent).
Previous addresses
Address #1: Crowe Horwath, 44 York Place, Dunedin, 9016 New Zealand
Registered address used from 28 May 2014 to 05 Jun 2019
Address #2: Crowe Horwath, 44 York Place, Dunedin, 9016 New Zealand
Physical address used from 28 May 2014 to 01 Jun 2021
Address #3: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 03 May 2010 to 28 May 2014
Address #4: Whk Taylors, 44 York Place, Dunedin 9016
Registered & physical address used from 13 May 2009 to 03 May 2010
Address #5: 44 York Place, Dunedin
Registered & physical address used from 06 Jul 2007 to 13 May 2009
Address #6: C/- Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 07 May 2001 to 06 Jul 2007
Address #7: -
Physical address used from 10 Mar 1998 to 10 Mar 1998
Address #8: Same As Registerd Office
Physical address used from 10 Mar 1998 to 06 Jul 2007
Address #9: Peat Marwick, 44 York Place, Dunedin
Registered address used from 10 Mar 1998 to 07 May 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4750 | |||
Individual | Lapham, Tyler |
Mosgiel Mosgiel 9024 New Zealand |
22 Feb 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Small, Jenna |
Mosgiel Mosgiel 9024 New Zealand |
24 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malae, Angie T |
Port Chalmers Dunedin |
14 May 2004 - 14 May 2004 |
Individual | Lapham, Damien |
Mosgiel Mosgiel 9024 New Zealand |
24 Mar 2020 - 06 Dec 2021 |
Individual | Lapham, Carl William |
Mosgiel Mosgiel 9024 New Zealand |
14 May 2004 - 21 Feb 2023 |
Individual | Lapham, Carl William |
Mosgiel Mosgiel 9024 New Zealand |
14 May 2004 - 21 Feb 2023 |
Individual | C/- 21 Mary Street, Estate June Evelyn Lapham | 14 May 2004 - 14 May 2004 |
Lesley Kaye Lapham - Director
Appointment date: 01 Jul 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 24 May 2021
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 01 Jul 2013
Jenna Small - Director
Appointment date: 19 Feb 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 19 Feb 2023
Carl William Lapham - Director (Inactive)
Appointment date: 27 May 1987
Termination date: 19 Feb 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 24 May 2021
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 01 May 2004
June Evelyn Lapham - Director (Inactive)
Appointment date: 21 May 1987
Termination date: 01 Feb 2001
Address: Pounawea, Owaka,
Address used since 21 May 1987
Accountancy Insurance New Zealand Limited Partnership
Crowe Horwath (nz) Limited
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place