Team Shakti Nz Limited (issued a business number of 9429041413791) was launched on 16 Sep 2014. 6 addresess are in use by the company: 69 Durham Street South, Sydenham, Christchurch, 8023 (type: registered, service). 388B Brookside and Irwell Road, Rd 2, Leeston had been their registered address, until 13 Jun 2023. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 49 shares (49% of shares), namely:
Lill Trustees Limited (an entity) located at Rd 2, Leeston postcode 7682,
Lill, George Cunningham (a director) located at Rd 2, Leeston postcode 7682. In the second group, a total of 2 shareholders hold 49% of all shares (exactly 49 shares); it includes
Heslop, Jonathan James Wills (a director) - located at Rd 2, Leeston,
Heslop, Rachel Elizabeth (an individual) - located at Rd 2, Leeston. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Lill, George Cunningham, located at Rd 2, Leeston (a director). "Bed retailing" (ANZSIC G421130) is the classification the ABS issued to Team Shakti Nz Limited. Businesscheck's database was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
388b Brookside And Irwell Road, Rd 2, Leeston, 7682 | Service & physical | 16 Sep 2014 |
69 Durham Street South, Sydenham, Christchurch, 8023 | Postal & office & delivery | 03 Jun 2022 |
69 Durham Street South, Sydenham, Christchurch, 8032 | Service | 27 Jan 2023 |
69 Durham Street South, Sydenham, Christchurch, 8023 | Registered | 13 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
George Cunningham Lill
Rd 2, Leeston, 7682
Address used since 12 Jul 2018
Queenstown, Queenstown, 9300
Address used since 05 Jul 2016
Rd2 Leeston, Christchurch, 7682
Address used since 06 Apr 2018 |
Director | 16 Sep 2014 - current |
Jonathan James Wills Heslop
Rd 2, Leeston, 7682
Address used since 16 Sep 2014 |
Director | 16 Sep 2014 - current |
Ben Fraser Lill
Christchurch Central, Christchurch, 8013
Address used since 08 Apr 2021 |
Director | 08 Apr 2021 - current |
David Andrew Lawn
Queenstown, 9371
Address used since 28 Jun 2023 |
Director | 28 Jun 2023 - current |
Jeremy Patrick O'connor
New Brighton, Christchurch, 8083
Address used since 10 Oct 2018 |
Director | 10 Oct 2018 - 18 Jan 2021 |
Type | Used since | |
---|---|---|
69 Durham Street South, Sydenham, Christchurch, 8023 | Registered | 13 Jun 2023 |
69 Durham Street South , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
388b Brookside And Irwell Road, Rd 2, Leeston, 7682 | Registered | 16 Sep 2014 - 13 Jun 2023 |
Shareholder Name | Address | Period |
---|---|---|
Lill Trustees Limited Shareholder NZBN: 9429046121523 Entity (NZ Limited Company) |
Rd 2 Leeston 7682 |
21 Mar 2018 - current |
Lill, George Cunningham Director |
Rd 2 Leeston 7682 |
16 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Heslop, Jonathan James Wills Director |
Rd 2 Leeston 7682 |
16 Sep 2014 - current |
Heslop, Rachel Elizabeth Individual |
Rd 2 Leeston 7682 |
06 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lill, George Cunningham Director |
Rd 2 Leeston 7682 |
16 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Heslop, Jonathan James Wills Director |
Rd 2 Leeston 7682 |
16 Sep 2014 - current |
Lill & Co Limited 388b Brookside And Irwell Road |
|
Lill Trustees Limited 388b Brookside And Irwell Road |
|
M T R Holdings Limited Brookside Irwell Road |
|
Jeta Holdings Limited 83 Grahams Road |
Bedshoponline Limited Flat 1, 242 Ferry Road |
Bedworld NZ Limited Unit 1/ 242 Ferry Road |
R.j. & E.a. Holdings Limited 2 Alfred Street |
Ibed Limited 240 Thorndon Quay |
Paulas Lower Hutt Limited 49 Wharemaku Road, Raumati |
Hiddenbed (nz) Limited 3 Waltons Avenue |