Shortcuts

Cupid Shop (otago) Limited

Type: NZ Limited Company (Ltd)
9429039846716
NZBN
272275
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 05 Jun 2019
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service address used since 01 Jun 2021
57 High Street
Mosgiel
Mosgiel 9024
New Zealand
Registered & service address used since 23 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4750
Individual Lapham, Tyler Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Small, Jenna Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malae, Angie T Port Chalmers
Dunedin
Individual Lapham, Damien Mosgiel
Mosgiel
9024
New Zealand
Individual Lapham, Carl William Mosgiel
Mosgiel
9024
New Zealand
Individual Lapham, Carl William Mosgiel
Mosgiel
9024
New Zealand
Individual C/- 21 Mary Street, Estate June Evelyn Lapham
Directors

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

Nearby companies