Shortcuts

Souvenirs And Gifts Limited

Type: NZ Limited Company (Ltd)
9429042040125
NZBN
5836888
Company Number
Registered
Company Status
G427940
Industry classification code
Gift Shop
Industry classification description
Current address
5 Hall Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & registered address used since 28 Nov 2019

Souvenirs and Gifts Limited was started on 28 Oct 2015 and issued an NZ business identifier of 9429042040125. The registered LTD company has been supervised by 2 directors: Susan Dolman - an active director whose contract began on 28 Oct 2015,
Kirstin Louise Davey - an inactive director whose contract began on 28 Oct 2015 and was terminated on 31 Jul 2016.
As stated in our data (last updated on 21 Mar 2022), this company uses 1 address: 5 Hall Street, Pukekohe, Pukekohe, 2120 (type: physical, registered).
Up to 28 Nov 2019, Souvenirs and Gifts Limited had been using 5 Hall Street, Pukekohe, Pukekohe as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Neil Dolman (an individual) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Susan Dolman - located at Pukekohe, Pukekohe.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Susan Dolman, located at Pukekohe, Pukekohe (a director),
Neil Dolman, located at Pukekohe, Pukekohe (an individual). Souvenirs and Gifts Limited is classified as "Gift shop" (business classification G427940).

Addresses

Principal place of activity

131 King Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address: 5 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 16 Oct 2018 to 28 Nov 2019

Address: 9/65 Edinburgh Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 31 May 2017 to 16 Oct 2018

Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 12 Oct 2016 to 31 May 2017

Address: 131 King Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 11 Oct 2016 to 12 Oct 2016

Address: 131 King Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 28 Oct 2015 to 11 Oct 2016

Contact info
64 9 2838594
Phone
accounts@sagl.co.nz
Email
www.sagl.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Neil Antony Dolman Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Susan Dolman Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 98
Director Susan Dolman Pukekohe
Pukekohe
2120
New Zealand
Individual Neil Antony Dolman Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andrew Davey Rd 4
Pukekohe
2679
New Zealand
Director Kirstin Louise Davey Rd 4
Pukekohe
2679
New Zealand
Individual Kirstin Louise Davey Rd 4
Pukekohe
2679
New Zealand
Directors

Susan Dolman - Director

Appointment date: 28 Oct 2015

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 Oct 2015


Kirstin Louise Davey - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 31 Jul 2016

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 28 Oct 2015

Nearby companies

Aljo Enterprises Limited
151 King Street

Chappies Enterprises Limited
159 King Street

The Magnolia Hills Trust Company Limited
Unit 2 /120 King Street

Jackson Property Group Holdings Limited
Unit 2, 120 King Street

Neale Russell Limited
Unit 2/120 King Street

Young Investors Limited
Unit 2/120 King Street

Similar companies

Artisan Boutique Limited
45 Westmuir Crescent

Brierley Group Limited
1a/33 Edinburgh Street

Jf & Ca Walker Limited
37a Tom Keven Way

Scent Nz Limited
251 Beaver Road West

Serenity Trading Limited
10 William Andrew Road

The Grey Dove Limited
2 Station Road