Uniform Shelf Limited was incorporated on 16 Jul 2015 and issued an NZBN of 9429041833117. The registered LTD company has been managed by 4 directors: Michelle Lisa Crooks - an active director whose contract started on 01 Sep 2020,
Duthie James Lidgard - an inactive director whose contract started on 16 Jul 2015 and was terminated on 30 Aug 2023,
Andrew Colin Grocott - an inactive director whose contract started on 19 Oct 2017 and was terminated on 31 Aug 2020,
Jeanette Yvonne Tobin - an inactive director whose contract started on 16 Jul 2015 and was terminated on 19 Oct 2017.
As stated in our information (last updated on 21 Apr 2024), this company filed 1 address: 14 Hamer Street, Auckland Central, Auckland, 1010 (type: delivery, office).
Until 07 Mar 2019, Uniform Shelf Limited had been using Unit I, 181 Great South Road, Takanini, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 95 shares are held by 1 entity, namely:
Crs Agencies Limited (an entity) located at Kohimarama, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Crooks, Michelle Lisa - located at Kohimarama, Auckland. Uniform Shelf Limited has been categorised as "Clothing retailing" (business classification G425115).
Principal place of activity
14 Hamer Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit I, 181 Great South Road, Takanini, Auckland, 2112 New Zealand
Registered & physical address used from 02 Oct 2018 to 07 Mar 2019
Address #2: 17 Hinau Road, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 18 Jul 2016 to 02 Oct 2018
Address #3: 9 Springcrest Drive, Karaka, Auckland, 2113 New Zealand
Registered & physical address used from 16 Jul 2015 to 18 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Crs Agencies Limited Shareholder NZBN: 9429041895276 |
Kohimarama Auckland 1071 New Zealand |
07 Oct 2020 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Crooks, Michelle Lisa |
Kohimarama Auckland 1071 New Zealand |
07 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lidgard, Duthie James |
Kumeu Kumeu 0810 New Zealand |
16 Jul 2015 - 18 Sep 2023 |
Individual | Grocott, Belinda-lee |
Westmere Auckland 1022 New Zealand |
20 Oct 2017 - 07 Oct 2020 |
Entity | Yachting Solutions Limited Shareholder NZBN: 9429046265791 Company Number: 6355193 |
20 Oct 2017 - 07 Oct 2020 | |
Entity | Yachting Solutions Limited Shareholder NZBN: 9429046265791 Company Number: 6355193 |
Westmere Auckland 1022 New Zealand |
20 Oct 2017 - 07 Oct 2020 |
Individual | Tobin, Jeanette Yvonne |
Herne Bay Auckland 1011 New Zealand |
16 Jul 2015 - 11 May 2018 |
Entity | Yachting Solutions Limited Shareholder NZBN: 9429046265791 Company Number: 6355193 |
Westmere Auckland 1022 New Zealand |
20 Oct 2017 - 07 Oct 2020 |
Individual | Grocott, Andrew Colin |
Westmere Auckland 1022 New Zealand |
20 Oct 2017 - 07 Oct 2020 |
Michelle Lisa Crooks - Director
Appointment date: 01 Sep 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2020
Duthie James Lidgard - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 30 Aug 2023
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 15 Jan 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 16 Jul 2015
Andrew Colin Grocott - Director (Inactive)
Appointment date: 19 Oct 2017
Termination date: 31 Aug 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Sep 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Oct 2017
Jeanette Yvonne Tobin - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 19 Oct 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Jul 2015
Te Runanganui O Ngati Paoa
C/o Langtons Law Office
Little Oak Cafe & Bakery Limited
9 Hinau Road
Seahorse International Trading Limited
23 Pickaberry Avenue
Charan & Sons Limited
18 Pickaberry Avenue
Nicol Botha Limited
23 Anchorage Drive
Jobsite Hire Limited
23 Anchorage Drive
Chances Corporation Limited
16 East Street
Fishburn Holdings Limited
33 Coles Crescent
Isara Shop (nz) Limited
161 Park Estate Road
Kowhai First Limited
34 Milano Boulevard
Sportworx 2012 Limited
16 Elliott Street
The Cupboard 2006 Limited
33 Coles Crescent