Shortcuts

Ll Shop Limited

Type: NZ Limited Company (Ltd)
9429039974068
NZBN
233685
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Physical address used since 04 Dec 2018
Level 13, Otago House, 481 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Aug 2023

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 250
Director Lee, Kerri Rae Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Susan Iris Christchurch
Individual Lee, John Christchurch
Individual Lissington, Blake Francis Avonhead
Christchurch
8042
New Zealand
Individual Lee, Susan Iris Christchurch
Individual Johnston, Paul Alexander Timaru

New Zealand
Individual Lee, John Christchurch
Directors

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

Nearby companies

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