Ll Shop Limited was started on 27 Mar 1984 and issued an NZ business number of 9429039974068. The registered LTD company has been run by 5 directors: Kerri Rae Lee - an active director whose contract started on 04 Nov 2022,
John Lee - an inactive director whose contract started on 26 Feb 1992 and was terminated on 04 Nov 2022,
Susan Iris Lee - an inactive director whose contract started on 26 Feb 1992 and was terminated on 04 Nov 2022,
John Lyall Lee - an inactive director whose contract started on 26 Feb 1992 and was terminated on 02 Dec 1993,
Lance David Cottam - an inactive director whose contract started on 26 Feb 1992 and was terminated on 01 Jun 1993.
According to BizDb's database (last updated on 06 Apr 2024), the company registered 2 addresses: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (registered address),
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (service address),
4C Sefton Street East, Timaru, Timaru, 7910 (physical address).
Up to 14 Aug 2023, Ll Shop Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 9750 shares are held by 1 entity, namely:
Lee Lissington Trustee Limited (an entity) located at Otago House Level 13, Dunedin postcode Otago.
The 2nd group consists of 1 shareholder, holds 2.5 per cent shares (exactly 250 shares) and includes
Lee, Kerri Rae - located at Avonhead, Christchurch.
Previous addresses
Address #1: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & service address used from 04 Dec 2018 to 14 Aug 2023
Address #2: 55 Theodosia Street, Timaru, 7910 New Zealand
Registered & physical address used from 21 May 2012 to 04 Dec 2018
Address #3: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand
Physical & registered address used from 06 Jun 2007 to 21 May 2012
Address #4: C/o P A Johnston, 57a Theodosia Street, Timaru
Registered address used from 09 Jun 1997 to 06 Jun 2007
Address #5: C/- Paul Johnston, 57a Theodosia Street, Timaru
Physical address used from 19 Feb 1992 to 06 Jun 2007
Address #6: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9750 | |||
Entity (NZ Limited Company) | Lee Lissington Trustee Limited Shareholder NZBN: 9429047783157 |
Otago House Level 13 Dunedin Otago New Zealand |
09 Nov 2022 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Lee, Kerri Rae |
Avonhead Christchurch 8042 New Zealand |
09 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Susan Iris |
Christchurch |
27 Mar 1984 - 09 Nov 2022 |
Individual | Lee, John |
Christchurch |
27 Mar 1984 - 09 Nov 2022 |
Individual | Lissington, Blake Francis |
Avonhead Christchurch 8042 New Zealand |
09 Nov 2022 - 01 May 2023 |
Individual | Lee, Susan Iris |
Christchurch |
27 Mar 1984 - 09 Nov 2022 |
Individual | Johnston, Paul Alexander |
Timaru New Zealand |
31 May 2004 - 09 Nov 2022 |
Individual | Lee, John |
Christchurch |
27 Mar 1984 - 09 Nov 2022 |
Kerri Rae Lee - Director
Appointment date: 04 Nov 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 04 Nov 2022
John Lee - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 04 Nov 2022
Address: Christchurch, 8042 New Zealand
Address used since 23 Jun 2016
Susan Iris Lee - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 04 Nov 2022
Address: Christchurch, 8042 New Zealand
Address used since 23 Jun 2016
John Lyall Lee - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 02 Dec 1993
Address: Christchurch,
Address used since 26 Feb 1992
Lance David Cottam - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 01 Jun 1993
Address: R D 6, Christchurch,
Address used since 26 Feb 1992
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary