Shampoo Plus Limited (NZBN 9429039091185) was incorporated on 17 Jul 1991. 5 addresess are in use by the company: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical). 35 Drews Avenue, Wanganui had been their physical address, until 28 Mar 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Matthews, Jeremy Mark (an individual) located at Palmerston North, Palmerston North postcode 4410. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Sowerby, Tracey (an individual) - located at Palmerston North, Palmerston North. "Hairdressing service" (business classification S951130) is the category the ABS issued to Shampoo Plus Limited. Businesscheck's information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
162 Wicksteed Street, Whanganui, Whanganui, 4500 | Postal & office & delivery | 18 Mar 2022 |
162 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical & service | 28 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Michelle Boudreau
516 Te Matai Road, Palmerston North, 4470
Address used since 03 Jul 1992 |
Director | 03 Jul 1992 - current |
Maryann Dodd
Seatoun, Wellington, 6022
Address used since 03 Mar 2017 |
Director | 03 Jul 1992 - current |
Tracey Sowerby
Palmerston North, Palmerston North, 4410
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Jeremy Mark Matthews
Palmerston North, Palmerston North, 4410
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Tania Marchioni
Palmerston North,
Address used since 03 Jul 1992 |
Director | 03 Jul 1992 - 05 Jul 1995 |
162 Wicksteed Street , Whanganui , Whanganui , 4500 |
Previous address | Type | Period |
---|---|---|
35 Drews Avenue, Wanganui, 4500 | Physical & registered | 28 Sep 2018 - 28 Mar 2022 |
35 Drews Avenue, Whanganui, 4500 | Physical & registered | 27 Sep 2018 - 28 Sep 2018 |
2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North | Registered | 31 Jul 2000 - 31 Jul 2000 |
35 Drews Avenue, Wanganui | Registered | 31 Jul 2000 - 27 Sep 2018 |
35 Drews Avenue, Wanganui | Physical | 31 Jul 2000 - 27 Sep 2018 |
68 The Square, Palmerston North | Physical | 31 Jul 2000 - 31 Jul 2000 |
- | Physical | 21 Feb 1992 - 31 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Jeremy Mark Individual |
Palmerston North Palmerston North 4410 |
21 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Sowerby, Tracey Individual |
Palmerston North Palmerston North 4410 |
21 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Bruce Anthony Individual |
Feilding |
08 Aug 2007 - 21 May 2021 |
Broughan, Peter John Individual |
Rd 10 Palmerston North |
27 Sep 2007 - 21 May 2021 |
Boudreau, Michelle Individual |
516 Te Matai Road Palmerston North |
17 Jul 1991 - 21 May 2021 |
Boudreau, Michelle Individual |
516 Te Matai Road Palmerston North |
27 Sep 2007 - 21 May 2021 |
Dodd, Maryann Individual |
Palmerston North |
17 Jul 1991 - 21 May 2021 |
Dodd, Maryann Individual |
Palmerston North |
08 Aug 2007 - 21 May 2021 |
Md Investment Holdings Limited Level 8, Fmg House |
|
French Pear Gifts Limited Level 8, Fmg House |
|
The New Hongsheng Limited 8 Fitzherbert Avenue |
|
Speech Communication Association Of New Zealand Incorporated Room 111, Square Edge Creative Centre |
|
Manawatu Lesbian & Gay Rights Association Incorporated Square Edge |
|
The Palmerston North Folk Club Incorporated Square Edge |
Revolve Styling Limited 484 Main Street |
M Gul Brothers Limited 16 Broadway Avenue |
Niche Styling (2015) Limited 100 King Street |
Revamp Here Studio Limited 170 Broadway Avenue |
Sweet Stories Limited 9 Massey Street |
Dht Ventures Limited 469 College Street |