Souvenirs and Gifts Limited (issued an NZBN of 9429042040125) was launched on 28 Oct 2015. 1 address is in use by the company: 5 Hall Street, Pukekohe, Pukekohe, 2120 (type: physical, registered). 5 Hall Street, Pukekohe, Pukekohe had been their registered address, until 28 Nov 2019. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Neil Dolman (an individual) located at Pukekohe, Pukekohe postcode 2120. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Susan Dolman (a director) - located at Pukekohe, Pukekohe. Next there is the next group of shareholders, share allocation (98 shares, 98%) belongs to 2 entities, namely:
Susan Dolman, located at Pukekohe, Pukekohe (a director),
Neil Dolman, located at Pukekohe, Pukekohe (an individual). "Gift shop nec" (ANZSIC G427940) is the classification the Australian Bureau of Statistics issued Souvenirs and Gifts Limited. The Businesscheck database was updated on 21 Mar 2022.
Current address | Type | Used since |
---|---|---|
5 Hall Street, Pukekohe, Pukekohe, 2120 | Physical & registered | 28 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Susan Dolman
Pukekohe, Pukekohe, 2120
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - current |
Kirstin Louise Davey
Rd 4, Pukekohe, 2679
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 31 Jul 2016 |
131 King Street , Pukekohe , Pukekohe , 2120 |
Previous address | Type | Period |
---|---|---|
5 Hall Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 16 Oct 2018 - 28 Nov 2019 |
9/65 Edinburgh Street, Pukekohe, 2120 | Registered & physical | 31 May 2017 - 16 Oct 2018 |
Level 2, 1 Wesley Street, Pukekohe, 2120 | Physical & registered | 12 Oct 2016 - 31 May 2017 |
131 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 11 Oct 2016 - 12 Oct 2016 |
131 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 28 Oct 2015 - 11 Oct 2016 |
Shareholder Name | Address | Period |
---|---|---|
Neil Antony Dolman Individual |
Pukekohe Pukekohe 2120 |
28 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Susan Dolman Director |
Pukekohe Pukekohe 2120 |
28 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Susan Dolman Director |
Pukekohe Pukekohe 2120 |
28 Oct 2015 - current |
Neil Antony Dolman Individual |
Pukekohe Pukekohe 2120 |
28 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Davey Individual |
Rd 4 Pukekohe 2679 |
28 Oct 2015 - 03 Oct 2016 |
Kirstin Louise Davey Director |
Rd 4 Pukekohe 2679 |
28 Oct 2015 - 03 Oct 2016 |
Kirstin Louise Davey Individual |
Rd 4 Pukekohe 2679 |
28 Oct 2015 - 03 Oct 2016 |
Aljo Enterprises Limited 151 King Street |
|
Chappies Enterprises Limited 159 King Street |
|
The Magnolia Hills Trust Company Limited Unit 2 /120 King Street |
|
Jackson Property Group Holdings Limited Unit 2, 120 King Street |
|
Neale Russell Limited Unit 2/120 King Street |
|
Young Investors Limited Unit 2/120 King Street |
Jf & Ca Walker Limited Flat 4, 89 West Street |
Serenity Trading Limited 10 William Andrew Road |
Scent NZ Limited 39 Streamfields Way |
Purple Fig Limited 4 Cunningham Place |
The Pink Kiwi Limited 20 Kingsclere Place |
Rosemary Trading Limited Shop 244, Westfield Manukau City |