Shaped Properties Limited (issued an NZ business number of 9429032327526) was started on 03 Apr 2009. 10 addresess are in use by the company: 13 Grove Bush Woodlands Road, Invercargill, 9871 (type: postal, office). 35 Randolph Street, Woolston, Christchurch had been their physical address, until 03 Jun 2020. Shaped Properties Limited used other names, namely: Shaped Architecture Limited from 10 Aug 2017 to 17 Jan 2019, H.d.d. Properties Limited (03 Apr 2009 to 10 Aug 2017). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Humphries, Richard William (an individual) located at Woolston, Christchurch postcode 8023. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued to Shaped Properties Limited. Businesscheck's database was updated on 01 May 2024.
Current address | Type | Used since |
---|---|---|
35 Randolph Street, Woolston, Christchurch, 8062 | Registered & physical & service | 03 Jun 2020 |
1091 Ferry Rd, Ferrymead, Christchurch, 8083 | Office & delivery | 03 Feb 2021 |
35 Randolph Street, Woolston, Christchurch, 8062 | Postal | 03 Feb 2021 |
92 Sullivan Avenue, Woolston, Christchurch, 8023 | Service & registered | 19 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Richard William Humphries
Woolston, Christchurch, 8023
Address used since 08 Feb 2024
Woolston, Christchurch, 8062
Address used since 18 Aug 2017
22 The Bray, Mt Pleasant, Christchurch, 8081
Address used since 26 Feb 2016 |
Director | 03 Apr 2009 - current |
Roger Neville Walker
Te Aro, Wellington, 6011
Address used since 18 Aug 2017 |
Director | 18 Aug 2017 - 04 Sep 2017 |
Janice Isabel Humphries
Edendale, Edendale, 9825
Address used since 25 Feb 2014 |
Director | 21 Jul 2011 - 10 Aug 2017 |
Type | Used since | |
---|---|---|
92 Sullivan Avenue, Woolston, Christchurch, 8023 | Service & registered | 19 Jul 2023 |
13 Grove Bush Woodlands Road, Invercargill, 9871 | Postal | 08 Feb 2024 |
92 Sullivan Avenue, Woolston, Christchurch, 8023 | Office & delivery | 08 Feb 2024 |
1091 Ferry Rd , Ferrymead , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
35 Randolph Street, Woolston, Christchurch, 8062 | Physical | 18 Aug 2017 - 03 Jun 2020 |
596 Ferry Road, Woolston, Christchurch, 8023 | Registered | 18 Aug 2017 - 03 Jun 2020 |
57 Brydone Street, Edendale, 9825 | Registered & physical | 23 Feb 2015 - 18 Aug 2017 |
C/-dl & J I Humphries, 57 Brydone Street, Edendale, 9825 | Registered & physical | 05 Mar 2014 - 23 Feb 2015 |
C/-d L & J I Humphries, Spurhead, R D 3, Wyndham, 9893 | Registered & physical | 28 Feb 2013 - 05 Mar 2014 |
C/-d L & J I Humphries, Spurhead, R D 3, Wyndham, 9893 | Registered & physical | 29 Feb 2012 - 28 Feb 2013 |
C/-d L & J I Humphries, Spurhead, R D 3, Wyndham | Physical & registered | 03 Apr 2009 - 29 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Humphries, Richard William Individual |
Woolston Christchurch 8023 |
03 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Roger Neville Individual |
Te Aro Wellington 6011 |
04 Sep 2017 - 17 Jan 2019 |
Walker, Roger Neville Individual |
Te Aro Wellington 6011 |
18 Aug 2017 - 28 Aug 2017 |
Engco Limited 2/596 Ferry Road |
|
Tharanhathai Company Limited Suite 1, 596 Ferry Road |
|
Woolston Pies And Coffee Limited Unit 2, 608 Ferry Road |
|
Woolston Community Library 689 Ferry Road |
|
Machinery Systems Limited 2 Heathcote Street |
|
Woolston Preschool Incorporated 52 Glenroy Street |
Mania Investments 2016 Limited 14 Bromley Road |
Shinrock Properties Limited Unit 4, 954 Ferry Road |
Gravelberry Distributors Limited 954 Ferry Road |
Djh Properties Limited 5 Cholmondeley Avenue |
Mkjt Properties Limited 34 Glenelg Spur |
The Delille Property Company Limited 588a Cashel Street |