Shortcuts

Shango & Co Limited

Type: NZ Limited Company (Ltd)
9429045982767
NZBN
6246207
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C251920
Industry classification code
Furniture Mfg Nec
Industry classification description
Current address
4 Windsor Road
Maeroa
Hamilton 3200
New Zealand
Postal & office & delivery address used since 28 Jul 2020
4 Windsor Road
Maeroa
Hamilton 3200
New Zealand
Registered & physical & service address used since 05 Aug 2020

Shango & Co Limited, a registered company, was registered on 14 Mar 2017. 9429045982767 is the number it was issued. "Furniture mfg nec" (business classification C251920) is how the company is categorised. This company has been run by 4 directors: Shane Thomas Griffin - an active director whose contract started on 14 Mar 2017,
Ian Thomas Griffin - an inactive director whose contract started on 23 Jul 2018 and was terminated on 20 Dec 2018,
Erika Florence Gillard - an inactive director whose contract started on 23 Jul 2018 and was terminated on 20 Dec 2018,
Yi-Chern Lee - an inactive director whose contract started on 23 Jul 2018 and was terminated on 20 Dec 2018.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 4 Windsor Road, Maeroa, Hamilton, 3200 (category: registered, physical).
Shango & Co Limited had been using 24 Lachlan Drive, Dinsdale, Hamilton as their physical address up to 05 Aug 2020.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 98 shares (49 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 102 shares (51 per cent).

Addresses

Principal place of activity

4 Windsor Road, Maeroa, Hamilton, 3200 New Zealand


Previous address

Address #1: 24 Lachlan Drive, Dinsdale, Hamilton, 3204 New Zealand

Physical & registered address used from 14 Mar 2017 to 05 Aug 2020

Contact info
64 021 361177
28 Jul 2020 Phone
shane@shangoandco.com
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.shangoandco.com
24 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Gillard, Erika Florence Maeroa
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 102
Director Griffin, Shane Thomas Maeroa
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Yi-chern Dinsdale
Hamilton
3204
New Zealand
Individual Lee, Yi-chern Dinsdale
Hamilton
3204
New Zealand
Individual Griffin, Ian Thomas Dinsdale
Hamilton
3204
New Zealand
Individual Griffin, Ian Thomas Dinsdale
Hamilton
3204
New Zealand
Directors

Shane Thomas Griffin - Director

Appointment date: 14 Mar 2017

Address: Maeroa, Hamilton, 3200 New Zealand

Address used since 11 Mar 2020

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 14 Mar 2017


Ian Thomas Griffin - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 20 Dec 2018

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 23 Jul 2018


Erika Florence Gillard - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 20 Dec 2018

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 23 Jul 2018


Yi-chern Lee - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 20 Dec 2018

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 23 Jul 2018

Nearby companies

Nature's Iq (nz) Limited
20 Lachlan Drive

Monkey Bar Learning Limited
27 Lachlan Drive

Napcar Limited
31 Lachlan Drive

Kobukan Martial Arts Incorporated
17 Esmae Place

Mkt Buildings Limited
2 Vincent Place

All Pass Driving Training Limited
7 Dovedale Place

Similar companies

Benchstone Limited
109 Main Road

Black Dog Furniture Limited
67 Seddon Road

Eden Corporate Group Limited
46 Church Road

Grain Design Limited
28 Lorelei Place

Melrose Cabinetmakers Limited
10 Crestlands Place

Mini Kitchens Australia Pty Limited
556 Cameron Road