Shoppington Limited (issued a New Zealand Business Number of 9429036032259) was started on 12 May 2003. 5 addresess are in use by the company: 58 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 (type: postal, office). 26 Duke Street, Cambridge, Cambridge had been their registered address, until 24 Apr 2017. Shoppington Limited used other aliases, namely: 3G Teak Limited from 12 May 2003 to 08 Nov 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (5 per cent of shares), namely:
Fagan, Kim Sandra (an individual) located at Te Kuiti postcode 3910. When considering the second group, a total of 1 shareholder holds 95 per cent of all shares (950 shares); it includes
Fagan, Kim Sandra (an individual) - located at Te Kuiti, Te Kuiti. "Retailing nec" (ANZSIC G427960) is the classification the Australian Bureau of Statistics issued Shoppington Limited. Our data was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
26 Duke Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 24 Apr 2017 |
58 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 | Postal & delivery | 01 May 2020 |
26 Duke Street, Cambridge, Cambridge, 3434 | Office | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Kim Sandra Fagan
Te Kuiti, Te Kuiti, 3910
Address used since 05 May 2016
Te Kuiti, Te Kuiti, 3910
Address used since 09 Apr 2019 |
Director | 12 May 2003 - current |
Carol Ann Fagan
Te Kuiti, 3910
Address used since 12 May 2003 |
Director | 12 May 2003 - 10 Sep 2013 |
26 Duke Street , Cambridge , Cambridge , 3434 |
Previous address | Type | Period |
---|---|---|
26 Duke Street, Cambridge, Cambridge, 3434 | Registered & physical | 27 Sep 2013 - 24 Apr 2017 |
Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 | Physical & registered | 02 Apr 2009 - 27 Sep 2013 |
K P M G, Chartered Accountants, 11th, Floor, K P M G Centre, 85 Alexandra St, Hamilton | Registered & physical | 12 May 2003 - 02 Apr 2009 |
Shareholder Name | Address | Period |
---|---|---|
Fagan, Kim Sandra Individual |
Te Kuiti 3910 |
18 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Fagan, Kim Sandra Individual |
Te Kuiti Te Kuiti 3910 |
18 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Fagan, Carol Ann Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
Fagan, Robin Christopher Feltrim Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
Fagan, Carol Ann Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
Fagan, Robin Christopher Feltrim Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
Fagan, Robin Christopher Feltrim Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 Entity |
18 Jun 2007 - 05 Jun 2012 | |
Fagan, Carol Ann Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
Mc Donald, Charles Hamish Individual |
Hamilton |
12 May 2003 - 08 Mar 2007 |
Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 Entity |
18 Jun 2007 - 05 Jun 2012 |
Co-pilot Holdings Limited 26 Duke Street |
|
Langsford Construction Limited 26 Duke Street |
|
Kingswood Healthcare Morrinsville Limited 26 Duke Street |
|
Kingswood Healthcare Management Limited 26 Duke Street |
|
Kingswood Healthcare Matamata Limited 26 Duke Street |
|
Kingswood Trustees Limited 26 Duke Street |
Mi6 Limited 919 River Road |
Rotagear Limited 599 Victoria Street |
Timmi Trading Limited Unit 1, 311 Barton Street |
Hummingbird (2015) Limited 2a Fowlers Avenue |
J's Trading Limited 21 Maple Avenue |
Camalu Limited 22 Jane Cave Lane |