Shortcuts

The Bagpipe Centre Limited

Type: NZ Limited Company (Ltd)
9429040346847
NZBN
140569
Company Number
Registered
Company Status
Current address
113 King Street
Temuka 7920
New Zealand
Registered address used since 18 Sep 2018
Level 1
45 Heaton Street
Timaru 7910
New Zealand
Physical & service address used since 18 Sep 2018

The Bagpipe Centre Limited, a registered company, was registered on 01 Sep 1980. 9429040346847 is the NZBN it was issued. This company has been managed by 4 directors: Michael Robert Shannon - an active director whose contract started on 11 Aug 1993,
Susan Mavis Shannon - an inactive director whose contract started on 11 Aug 1993 and was terminated on 10 Sep 2022,
Olive Margaret Shannon - an inactive director whose contract started on 18 Sep 1991 and was terminated on 11 Aug 1993,
Joyce Rosalie Squire - an inactive director whose contract started on 18 Sep 1991 and was terminated on 11 Aug 1993.
Last updated on 25 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 113 King Street, Temuka, 7920 (registered address),
Level 1, 45 Heaton Street, Timaru, 7910 (physical address),
Level 1, 45 Heaton Street, Timaru, 7910 (service address).
The Bagpipe Centre Limited had been using 5/45 Heaton Street, Timaru as their physical address up to 18 Sep 2018.
Previous aliases for the company, as we found at BizDb, included: from 01 Sep 1980 to 09 Nov 2011 they were called Temuka Stationery 1980 Limited.
A single entity controls all company shares (exactly 30000 shares) - Shannon, Michael Robert - located at 7920, Temuka, Temuka.

Addresses

Previous addresses

Address #1: 5/45 Heaton Street, Timaru, 7910 New Zealand

Physical address used from 11 Dec 2017 to 18 Sep 2018

Address #2: 100-104 Sophia Street, Timaru, 7910 New Zealand

Physical address used from 27 Sep 2013 to 11 Dec 2017

Address #3: 99 King Street, Temuka, 7920 New Zealand

Registered address used from 27 Sep 2013 to 18 Sep 2018

Address #4: 100-104 Sophia Street, Timaru New Zealand

Physical address used from 06 Oct 2003 to 27 Sep 2013

Address #5: 99 King St, Temuka New Zealand

Registered address used from 25 Sep 2002 to 27 Sep 2013

Address #6: 98 King St, Temuka

Physical address used from 25 Sep 2002 to 06 Oct 2003

Address #7: 105 King St, Temuka

Registered & physical address used from 01 Jul 1997 to 25 Sep 2002

Contact info
64 3 6155788
10 Sep 2018 Phone
gannaway@thebagpipecentre.co.nz
10 Sep 2018 Email
gannawaynz.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Shannon, Michael Robert Temuka
Temuka
7920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shannon, Susan Mavis Temuka
Temuka
7920
New Zealand
Directors

Michael Robert Shannon - Director

Appointment date: 11 Aug 1993

Address: Temuka, 7920 New Zealand

Address used since 16 Sep 2014


Susan Mavis Shannon - Director (Inactive)

Appointment date: 11 Aug 1993

Termination date: 10 Sep 2022

Address: Temuka, Temuka, 7920 New Zealand

Address used since 08 Sep 2015


Olive Margaret Shannon - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 11 Aug 1993

Address: Temuka,

Address used since 18 Sep 1991


Joyce Rosalie Squire - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 11 Aug 1993

Address: Temuka,

Address used since 18 Sep 1991

Nearby companies

Adapt Data Solutions Limited
5/45 Heaton Street

Kieran Chamberlain Building Limited
5/45 Heaton Street

Living Developers Limited
5/45 Heaton Street

Burnlea Holdings Limited
5/45 Heaton Street

Adapt Solutions Limited
5/45 Heaton Street

Baxter Farms Limited
5/45 Heaton Street