The Dog Box Barber Shop Limited, a registered company, was incorporated on 23 May 2017. 9429046136374 is the NZ business number it was issued. "Barber shop" (business classification S951105) is how the company was classified. The company has been managed by 2 directors: Maximilian Tyson Rooney - an active director whose contract began on 23 May 2017,
Padraic Francis Ryan - an active director whose contract began on 18 Jan 2021.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 203 High Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
The Dog Box Barber Shop Limited had been using 171 High Street, Christchurch Central, Christchurch as their physical address up until 02 Jun 2021.
Old names for the company, as we managed to find at BizDb, included: from 16 May 2017 to 06 Nov 2017 they were called Straight Off The Dome Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 171 High Street, Christchurch Central, Christchurch, 8001 New Zealand
Physical & registered address used from 19 Oct 2018 to 02 Jun 2021
Address: Apartment 405 Leicester Executive Apartments, 282 Madras Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 May 2017 to 19 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ryan, Padraic Francis |
Saint Martins Christchurch 8022 New Zealand |
16 Feb 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Rooney, Maximilian Tyson |
Huntsbury Christchurch 8022 New Zealand |
23 May 2017 - |
Maximilian Tyson Rooney - Director
Appointment date: 23 May 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 26 May 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 25 May 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 11 Oct 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 23 May 2017
Padraic Francis Ryan - Director
Appointment date: 18 Jan 2021
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 25 Jan 2024
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 26 May 2022
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 18 Jan 2021
A A V Holdings Private Limited
Shop2, Cathedral Junction
Ah Trustees (jaycee) Limited
Level 9, Hsbc Tower
The St Nicholas Charitable Trust
Level 13, Clarendon Tower
Fei Yang Trade Limited
115 Worcester Street
Teapes Properties Limited
Level 9, Hsbc Tower
Wine Spot Nz Limited
107-123 Worcester Street
Benny's Barber Shop Limited
Level 1
Bojangles Barber Shop Limited
2/40 Cadogan Street
Frederick Woodwards Limited
Level 2, 83 Victoria Street
Irazor Limited
38c Southampton Street
K R Enterprises Limited
317 Madras Street
Vlk1050 Limited
19 Ottawa Road