Cupid Shop (Otago) Limited (issued an NZ business identifier of 9429039846716) was launched on 20 May 1985. 4 addresses are in use by the company: 57 High Street, Mosgiel, Mosgiel, 9024 (type: registered, service). Crowe Horwath, 44 York Place, Dunedin had been their registered address, up to 05 Jun 2019. Cupid Shop (Otago) Limited used other names, namely: Yvonne Maxwell Limited from 20 May 1985 to 22 Mar 1995. 5000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 4750 shares (95 per cent of shares), namely:
Lapham, Tyler (an individual) located at Mosgiel, Mosgiel postcode 9024. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (250 shares); it includes
Small, Jenna (an individual) - located at Mosgiel, Mosgiel. Our information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
44 York Place, Dunedin Central, Dunedin, 9016 | Registered | 05 Jun 2019 |
44 York Place, Dunedin Central, Dunedin, 9016 | Physical & service | 01 Jun 2021 |
57 High Street, Mosgiel, Mosgiel, 9024 | Registered & service | 23 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Lesley Kaye Lapham
Mosgiel, Mosgiel, 9024
Address used since 24 May 2021
Brighton, Dunedin, 9035
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - current |
Jenna Small
Mosgiel, Mosgiel, 9024
Address used since 19 Feb 2023 |
Director | 19 Feb 2023 - current |
Carl William Lapham
Mosgiel, Mosgiel, 9024
Address used since 24 May 2021
Brighton, Dunedin, 9035
Address used since 01 May 2004 |
Director | 27 May 1987 - 19 Feb 2023 |
June Evelyn Lapham
Pounawea, Owaka,
Address used since 21 May 1987 |
Director | 21 May 1987 - 01 Feb 2001 |
Previous address | Type | Period |
---|---|---|
Crowe Horwath, 44 York Place, Dunedin, 9016 | Registered | 28 May 2014 - 05 Jun 2019 |
Crowe Horwath, 44 York Place, Dunedin, 9016 | Physical | 28 May 2014 - 01 Jun 2021 |
Whk, 44 York Place, Dunedin 9016 | Registered & physical | 03 May 2010 - 28 May 2014 |
Whk Taylors, 44 York Place, Dunedin 9016 | Registered & physical | 13 May 2009 - 03 May 2010 |
44 York Place, Dunedin | Registered & physical | 06 Jul 2007 - 13 May 2009 |
C/- Taylor Mclachlan, 44 York Place, Dunedin | Registered | 07 May 2001 - 06 Jul 2007 |
- | Physical | 10 Mar 1998 - 10 Mar 1998 |
Same As Registerd Office | Physical | 10 Mar 1998 - 06 Jul 2007 |
Peat Marwick, 44 York Place, Dunedin | Registered | 10 Mar 1998 - 07 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Lapham, Tyler Individual |
Mosgiel Mosgiel 9024 |
22 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Small, Jenna Individual |
Mosgiel Mosgiel 9024 |
24 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Malae, Angie T Individual |
Port Chalmers Dunedin |
14 May 2004 - 14 May 2004 |
Lapham, Damien Individual |
Mosgiel Mosgiel 9024 |
24 Mar 2020 - 06 Dec 2021 |
Lapham, Carl William Individual |
Mosgiel Mosgiel 9024 |
14 May 2004 - 21 Feb 2023 |
Lapham, Carl William Individual |
Mosgiel Mosgiel 9024 |
14 May 2004 - 21 Feb 2023 |
C/- 21 Mary Street, Estate June Evelyn Lapham Individual |
14 May 2004 - 14 May 2004 |
Accountancy Insurance New Zealand Limited Partnership Crowe Horwath (nz) Limited |
|
Aberdeen St No1 Limited 44 York Place |
|
Evathan Holdings Limited 44 York Place |
|
Seejay Solutions Limited 44 York Place |
|
New Gold Dream Limited 44 York Place |
|
Element Limited 44 York Place |