Shoppington Limited (issued a New Zealand Business Number of 9429036032259) was started on 12 May 2003. 5 addresess are in use by the company: 58 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 (type: postal, office). 26 Duke Street, Cambridge, Cambridge had been their registered address, until 24 Apr 2017. Shoppington Limited used other aliases, namely: 3G Teak Limited from 12 May 2003 to 08 Nov 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (5 per cent of shares), namely:
Fagan, Kim Sandra (an individual) located at Te Kuiti postcode 3910. When considering the second group, a total of 1 shareholder holds 95 per cent of all shares (950 shares); it includes
Fagan, Kim Sandra (an individual) - located at Te Kuiti, Te Kuiti. "Store-based retailing nec" (ANZSIC G427960) is the classification the Australian Bureau of Statistics issued Shoppington Limited. Our data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 26 Duke Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 24 Apr 2017 |
| 58 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 | Postal & delivery | 01 May 2020 |
| 26 Duke Street, Cambridge, Cambridge, 3434 | Office | 01 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Kim Sandra Fagan
Te Kuiti, Te Kuiti, 3910
Address used since 05 May 2016
Te Kuiti, Te Kuiti, 3910
Address used since 09 Apr 2019 |
Director | 12 May 2003 - current |
|
Carol Ann Fagan
Te Kuiti, 3910
Address used since 12 May 2003 |
Director | 12 May 2003 - 10 Sep 2013 |
| 26 Duke Street , Cambridge , Cambridge , 3434 |
| Previous address | Type | Period |
|---|---|---|
| 26 Duke Street, Cambridge, Cambridge, 3434 | Registered & physical | 27 Sep 2013 - 24 Apr 2017 |
| Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 | Physical & registered | 02 Apr 2009 - 27 Sep 2013 |
| K P M G, Chartered Accountants, 11th, Floor, K P M G Centre, 85 Alexandra St, Hamilton | Registered & physical | 12 May 2003 - 02 Apr 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fagan, Kim Sandra Individual |
Te Kuiti 3910 |
18 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fagan, Kim Sandra Individual |
Te Kuiti Te Kuiti 3910 |
18 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fagan, Carol Ann Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
|
Fagan, Robin Christopher Feltrim Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
|
Fagan, Carol Ann Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
|
Fagan, Robin Christopher Feltrim Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
|
Fagan, Robin Christopher Feltrim Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
|
Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 Entity |
18 Jun 2007 - 05 Jun 2012 | |
|
Fagan, Carol Ann Individual |
Te Kuiti Te Kuiti 3910 |
12 May 2003 - 27 Aug 2019 |
|
Mc Donald, Charles Hamish Individual |
Hamilton |
12 May 2003 - 08 Mar 2007 |
|
Lamb Trust Services Limited Shareholder NZBN: 9429037418410 Company Number: 1004508 Entity |
18 Jun 2007 - 05 Jun 2012 |
![]() |
Co-pilot Holdings Limited 26 Duke Street |
![]() |
Langsford Construction Limited 26 Duke Street |
![]() |
Kingswood Healthcare Morrinsville Limited 26 Duke Street |
![]() |
Kingswood Healthcare Management Limited 26 Duke Street |
![]() |
Kingswood Healthcare Matamata Limited 26 Duke Street |
![]() |
Kingswood Trustees Limited 26 Duke Street |
|
Mi6 Limited 919 River Road |
|
Rotagear Limited 599 Victoria Street |
|
Timmi Trading Limited Unit 1, 311 Barton Street |
|
Hummingbird (2015) Limited 2a Fowlers Avenue |
|
Natures Synergy Limited 109 Main Road |
|
Pickled Whimsy Limited 40 Walden Lane |