Souvenirs and Gifts Limited was started on 28 Oct 2015 and issued an NZ business identifier of 9429042040125. The registered LTD company has been supervised by 2 directors: Susan Dolman - an active director whose contract began on 28 Oct 2015,
Kirstin Louise Davey - an inactive director whose contract began on 28 Oct 2015 and was terminated on 31 Jul 2016.
As stated in our data (last updated on 21 Mar 2022), this company uses 1 address: 5 Hall Street, Pukekohe, Pukekohe, 2120 (type: physical, registered).
Up to 28 Nov 2019, Souvenirs and Gifts Limited had been using 5 Hall Street, Pukekohe, Pukekohe as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Neil Dolman (an individual) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Susan Dolman - located at Pukekohe, Pukekohe.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Susan Dolman, located at Pukekohe, Pukekohe (a director),
Neil Dolman, located at Pukekohe, Pukekohe (an individual). Souvenirs and Gifts Limited is classified as "Gift shop" (business classification G427940).
Principal place of activity
131 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address: 5 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 16 Oct 2018 to 28 Nov 2019
Address: 9/65 Edinburgh Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 31 May 2017 to 16 Oct 2018
Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 12 Oct 2016 to 31 May 2017
Address: 131 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 11 Oct 2016 to 12 Oct 2016
Address: 131 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 28 Oct 2015 to 11 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Neil Antony Dolman |
Pukekohe Pukekohe 2120 New Zealand |
28 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Susan Dolman |
Pukekohe Pukekohe 2120 New Zealand |
28 Oct 2015 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Susan Dolman |
Pukekohe Pukekohe 2120 New Zealand |
28 Oct 2015 - |
Individual | Neil Antony Dolman |
Pukekohe Pukekohe 2120 New Zealand |
28 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrew Davey |
Rd 4 Pukekohe 2679 New Zealand |
28 Oct 2015 - 03 Oct 2016 |
Director | Kirstin Louise Davey |
Rd 4 Pukekohe 2679 New Zealand |
28 Oct 2015 - 03 Oct 2016 |
Individual | Kirstin Louise Davey |
Rd 4 Pukekohe 2679 New Zealand |
28 Oct 2015 - 03 Oct 2016 |
Susan Dolman - Director
Appointment date: 28 Oct 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Oct 2015
Kirstin Louise Davey - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 31 Jul 2016
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 28 Oct 2015
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
Artisan Boutique Limited
45 Westmuir Crescent
Brierley Group Limited
1a/33 Edinburgh Street
Jf & Ca Walker Limited
37a Tom Keven Way
Scent Nz Limited
251 Beaver Road West
Serenity Trading Limited
10 William Andrew Road
The Grey Dove Limited
2 Station Road