Happily Potted Limited was incorporated on 07 Jun 2016 and issued an NZBN of 9429042394136. The registered LTD company has been run by 2 directors: Kim Gail Shepherd - an active director whose contract began on 07 Jun 2016,
Brenda Robyn Frazer - an inactive director whose contract began on 30 Nov 2016 and was terminated on 17 Feb 2017.
According to BizDb's information (last updated on 11 Apr 2024), the company uses 3 addresses: 56 Nottingham Street, Hampden, Hampden, 9410 (registered address),
56 Nottingham Street, Hampden, Hampden, 9410 (physical address),
56 Nottingham Street, Hampden, Hampden, 9410 (service address),
56 Nottingham Street, Hampden, Hampden, 9410 (postal address) among others.
Up until 12 May 2022, Happily Potted Limited had been using 17 Virginia Avenue, Broad Bay, Dunedin as their registered address.
BizDb identified old names used by the company: from 02 Nov 2016 to 22 Aug 2018 they were called Little Ladybug Animal & Gardening Services Limited, from 30 May 2016 to 02 Nov 2016 they were called Slobberchops Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Shepherd, Kim Gail (a director) located at Hampden, Hampden postcode 9410. Happily Potted Limited has been categorised as "Nursery - retail" (ANZSIC G423250).
Principal place of activity
56 Nottingham Street, Hampden, Hampden, 9410 New Zealand
Previous addresses
Address #1: 17 Virginia Avenue, Broad Bay, Dunedin, 9014 New Zealand
Registered & physical address used from 11 May 2021 to 12 May 2022
Address #2: 14 Constitution St, Port Chalmers, Dunedin, 9023 New Zealand
Registered & physical address used from 08 Jun 2020 to 11 May 2021
Address #3: 19a Chums Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 24 Aug 2018 to 08 Jun 2020
Address #4: Shop 5, 3 Amohia Street, Paraparaumu, 5032 New Zealand
Registered & physical address used from 07 Jun 2016 to 24 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shepherd, Kim Gail |
Hampden Hampden 9410 New Zealand |
07 Jun 2016 - |
Kim Gail Shepherd - Director
Appointment date: 07 Jun 2016
Address: Hampden, Hampden, 9410 New Zealand
Address used since 03 May 2022
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 03 May 2021
Address: Te Horo Beach, Otaki, 5581 New Zealand
Address used since 09 May 2019
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 02 Nov 2016
Address: Port Chalmers, Dunedin, 9023 New Zealand
Address used since 28 May 2020
Brenda Robyn Frazer - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 17 Feb 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 30 Nov 2016
The Family Music Store Limited
Suite 1, 3 Amohia Street
Accounting 4 Small Businesses Limited
Shop 5, 3 Amohia Street
Virtual Learning Network Nz Limited
Shop 5, 3 Amohia Street
P & M Nz Limited
Shop 5
Leomara Properties Limited
1 Coastlands Parade
Kapiti Coast United Sports Club Incorporated
C/o Small Business Accounting
B And L Holdings Limited
9 Strawbridge Square
Browning Orchids Limited
168 Corbett Road
Cabana Holdings Limited
35 Haunui Road
Greenlife (nz) Limited
59 Convent Road
Mainly Natives Plant Nursery Limited
205c Queen Street
The Herb Garden Limited
258 Double Corner Road