Showerdome Limited (issued a New Zealand Business Number of 9429035950646) was incorporated on 03 Jun 2003. 4 addresses are in use by the company: Second Floor, 60 Durham Street, Tauranga, 3110 (type: office, delivery). 2Nd Floor, 60 Durham Street, Tauranga had been their registered address, up until 02 Sep 2013. Showerdome Limited used more aliases, namely: Shower Dome Limited from 03 Jun 2003 to 30 Oct 2003. 410000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 208551 shares (50.87% of shares), namely:
Lloyd Racing Limited (an entity) located at Cnr Eighth Avenue & Cameron Road, Tauranga postcode 3140. As far as the second group is concerned, a total of 1 shareholder holds 10.02% of all shares (exactly 41099 shares); it includes
Evans, Kenneth James (an individual) - located at Tauranga South, Tauranga 3112. Next there is the third group of shareholders, share allocation (59626 shares, 14.54%) belongs to 1 entity, namely:
O'reilly, Maurice William, located at Tauranga, Tauranga (an individual). "Bathroom and toilet fittings - wholesaling" (ANZSIC F333210) is the classification the Australian Bureau of Statistics issued to Showerdome Limited. The Businesscheck information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Second Floor, 60 Durham Street, Tauranga, 3110 | Physical & service & registered | 02 Sep 2013 |
Second Floor, 60 Durham Street, Tauranga, 3110 | Office & delivery | 03 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Maurice William O'reilly
Tauranga, Tauranga, 3110
Address used since 01 Aug 2015 |
Director | 03 Jun 2003 - current |
Brian John Lloyd
Forrest Hill, Auckland, 0620
Address used since 31 Aug 2017 |
Director | 31 Aug 2017 - current |
Ian Kenneth Lloyd
Tauranga South, Tauranga, 3112
Address used since 01 Sep 2015 |
Director | 03 Jun 2003 - 31 Aug 2017 |
Kenneth James Evans
Tauranga,
Address used since 03 Jun 2003 |
Director | 03 Jun 2003 - 24 Jan 2007 |
Graham John Taylor
Tauranga,
Address used since 24 May 2006 |
Director | 03 Jun 2003 - 24 Jan 2007 |
Second Floor, 60 Durham Street , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 60 Durham Street, Tauranga, 3110 | Registered & physical | 28 May 2012 - 02 Sep 2013 |
M W O'reilly, 105 Fourth Avenue, Tauranga | Physical | 02 Feb 2007 - 28 May 2012 |
L B Dawson & Associates Limited, First Floor, 126 Eleventh Avenue, Tauranga | Physical | 17 Aug 2005 - 02 Feb 2007 |
L B Dawson & Associates Limited, Chartered Accountants, First Floor, 126 Eleventh Ave, Tauranga | Registered | 17 Aug 2005 - 28 May 2012 |
Dawson Torr Limited, First Floor, 126 Eleventh Avenue, Tauranga | Registered & physical | 03 Jun 2003 - 17 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Lloyd Racing Limited Shareholder NZBN: 9429037225681 Entity (NZ Limited Company) |
Cnr Eighth Avenue & Cameron Road Tauranga 3140 |
03 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Kenneth James Individual |
Tauranga South Tauranga 3112 |
03 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
O'reilly, Maurice William Individual |
Tauranga Tauranga 3110 |
03 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Jocelyn Ann Individual |
Tauranga South Tauranga 3112 |
03 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
O'reilly, Anne Theresa Individual |
Tauranga Tauranga 3110 |
03 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Graham John Individual |
Tauranga |
03 Jun 2003 - 21 Jan 2009 |
Taylor, Maxine Elizabeth Individual |
Tauranga |
03 Jun 2003 - 21 Jan 2009 |
Kiwipharma Limited Second Floor, 60 Durham Street |
|
Ezyneezy Limited Second Floor, 60 Durham Street |
|
Cad Marketing Solutions Limited Second Floor, 60 Durham Street |
|
Green Vista Limited Second Floor, 60 Durham Street |
|
Kumar And Pal Limited Second Floor, 60 Durham Street |
|
Peter Wood Trustee Co (no 2) Limited Second Floor, 60 Durham Street |
Panfan Marketing Limited 136 Carmichael Road |
Ibathroom Pro Limited 18 Caversham Drive |
Hamilton Interiors Limited 21 Somerset Street |
Gmb Bathrooms Limited 7 Fendalton Drive |
Waterware Services Limited 54 Stonedon Drive |
Supply Direct Limited 15 Simmental Crescent |