Shogun Fixings Limited was launched on 10 Aug 2016 and issued a number of 9429042504610. The registered LTD company has been run by 1 director, named Daniel Ashley Dick - an active director whose contract began on 10 Aug 2016.
As stated in BizDb's database (last updated on 01 Apr 2024), this company uses 4 addresses: 41, Alan Road, Auckland, 2677 (physical address),
41, Alan Road, Auckland, 2677 (service address),
42, Alan Road, Auckland, 2677 (registered address),
175 Buckville Road, Rd 2, Pukekohe, 2677 (postal address) among others.
Up to 15 Sep 2020, Shogun Fixings Limited had been using 42, Alan Road, Auckland as their physical address.
A total of 50 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dick, Daniel Ashley (a director) located at Henderson, Auckland postcode 0610. Shogun Fixings Limited was classified as "Plastering" (business classification E324130).
Other active addresses
Address #4: 41, Alan Road, Auckland, 2677 New Zealand
Physical & service address used from 15 Sep 2020
Principal place of activity
4 Jacaranda Court, Rd 2, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 42, Alan Road, Auckland, 2677 New Zealand
Physical address used from 14 Sep 2020 to 15 Sep 2020
Address #2: 4 Jacaranda Court, Rd 2, Pukekohe, 2677 New Zealand
Registered address used from 15 Nov 2017 to 14 Sep 2020
Address #3: 175 Buckville Road, Rd 2, Pukekohe, 2677 New Zealand
Registered address used from 10 Aug 2016 to 15 Nov 2017
Address #4: 175 Buckville Road, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 10 Aug 2016 to 14 Sep 2020
Basic Financial info
Total number of Shares: 50
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Dick, Daniel Ashley |
Henderson Auckland 0610 New Zealand |
10 Aug 2016 - |
Daniel Ashley Dick - Director
Appointment date: 10 Aug 2016
Address: Waimate, Waimate, 7924 New Zealand
Address used since 13 Oct 2020
Address: Henderson, Auckland, 0610 New Zealand
Address used since 10 Aug 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Sep 2019
Sold Trader Limited
169a Buckville Road
Cornwall Accounting Services Limited
154c Buckville Road
Passion Fresh Limited
221 Buckville Road
Exception Limited
221 Buckville Road
Frazer Enterprises Limited
Buckville Road
Michael's Farm Limited
154e Buckville Road
Finest Finishers Limited
113b Sinclair Road
Interior Plaster Specialists Limited
61 Edinburgh Street
Polytope Construction Limited
20a Ostrich Farm Road
Primo Plasterers Limited
3 Beaver Road
Property Direct Services Limited
217 King Street
Zesty Limited
92a Bycroft Road