Team Shakti Nz Limited was started on 16 Sep 2014 and issued a number of 9429041413791. The registered LTD company has been supervised by 5 directors: George Cunningham Lill - an active director whose contract began on 16 Sep 2014,
Jonathan James Wills Heslop - an active director whose contract began on 16 Sep 2014,
Ben Fraser Lill - an active director whose contract began on 08 Apr 2021,
David Andrew Lawn - an active director whose contract began on 28 Jun 2023,
Jeremy Patrick O'connor - an inactive director whose contract began on 10 Oct 2018 and was terminated on 18 Jan 2021.
According to our database (last updated on 26 May 2025), the company filed 1 address: 114 Montreal Street, Sydenham, Christchurch, 8023 (type: registered, service).
Up to 13 Jun 2023, Team Shakti Nz Limited had been using 388B Brookside and Irwell Road, Rd 2, Leeston as their registered address.
A total of 1000 shares are issued to 6 groups (10 shareholders in total). In the first group, 31 shares are held by 3 entities, namely:
Lill, Holly Jayne (an individual) located at Christchurch Central, Christchurch postcode 8013,
Triplet Trustees (2021) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Lill, Ben Fraser (a director) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Lill, Ben Fraser - located at Christchurch Central, Christchurch.
The third share allocation (483 shares, 48.3%) belongs to 2 entities, namely:
Lill, George Cunningham, located at Rd 2, Leeston (a director),
Lill Trustees Limited, located at Rd 2, Leeston (an entity). Team Shakti Nz Limited has been classified as "Bed retailing" (business classification G421130).
Other active addresses
Address #4: 69 Durham Street South, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 13 Jun 2023
Address #5: 114 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 05 Sep 2024
Principal place of activity
69 Durham Street South, Sydenham, Christchurch, 8023 New Zealand
Previous address
Address #1: 388b Brookside And Irwell Road, Rd 2, Leeston, 7682 New Zealand
Registered address used from 16 Sep 2014 to 13 Jun 2023
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 31 | |||
| Individual | Lill, Holly Jayne |
Christchurch Central Christchurch 8013 New Zealand |
30 Aug 2024 - |
| Entity (NZ Limited Company) | Triplet Trustees (2021) Limited Shareholder NZBN: 9429049371390 |
Christchurch Central Christchurch 8013 New Zealand |
12 Aug 2024 - |
| Director | Lill, Ben Fraser |
Christchurch Central Christchurch 8013 New Zealand |
12 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Lill, Ben Fraser |
Christchurch Central Christchurch 8013 New Zealand |
12 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 483 | |||
| Director | Lill, George Cunningham |
Rd 2 Leeston 7682 New Zealand |
16 Sep 2014 - |
| Entity (NZ Limited Company) | Lill Trustees Limited Shareholder NZBN: 9429046121523 |
Rd 2 Leeston 7682 New Zealand |
21 Mar 2018 - |
| Shares Allocation #4 Number of Shares: 483 | |||
| Individual | Heslop, Rachel Elizabeth |
Tai Tapu 7672 New Zealand |
06 Mar 2018 - |
| Director | Heslop, Jonathan James Wills |
Cashmere Christchurch 8022 New Zealand |
16 Sep 2014 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Lill, George Cunningham |
Rd 2 Leeston 7682 New Zealand |
16 Sep 2014 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Director | Heslop, Jonathan James Wills |
Cashmere Christchurch 8022 New Zealand |
16 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lloyd, Holly Jayne |
Christchurch Central Christchurch 8013 New Zealand |
12 Aug 2024 - 30 Aug 2024 |
George Cunningham Lill - Director
Appointment date: 16 Sep 2014
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 12 Jul 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 05 Jul 2016
Address: Rd2 Leeston, Christchurch, 7682 New Zealand
Address used since 06 Apr 2018
Jonathan James Wills Heslop - Director
Appointment date: 16 Sep 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Feb 2025
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Apr 2023
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 16 Sep 2014
Ben Fraser Lill - Director
Appointment date: 08 Apr 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Apr 2021
David Andrew Lawn - Director
Appointment date: 28 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 28 Jun 2023
Jeremy Patrick O'connor - Director (Inactive)
Appointment date: 10 Oct 2018
Termination date: 18 Jan 2021
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 10 Oct 2018
Lill & Co Limited
388b Brookside And Irwell Road
Lill Trustees Limited
388b Brookside And Irwell Road
M T R Holdings Limited
Brookside R D 2
Bed Bath N' Table Nz Pty Limited
P K F Goldsmith Fox
Bedshoponline Limited
Flat 1, 242 Ferry Road
Bedworld Nz Limited
Unit 1/ 242 Ferry Road
R.j. & E.a. Holdings Limited
Winstanley Kerridge Ltd
Roslind Gold Limited
33 Waitapu Road
The Bed Barn Limited
92 Russley Road