Shampoo Plus Limited (NZBN 9429039091185) was incorporated on 17 Jul 1991. 5 addresess are in use by the company: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical). 35 Drews Avenue, Wanganui had been their physical address, until 28 Mar 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Matthews, Jeremy Mark (an individual) located at Palmerston North, Palmerston North postcode 4410. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Sowerby, Tracey (an individual) - located at Palmerston North, Palmerston North. "Hairdressing service" (business classification S951130) is the category the ABS issued to Shampoo Plus Limited. Businesscheck's information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 162 Wicksteed Street, Whanganui, Whanganui, 4500 | Postal & office & delivery | 18 Mar 2022 |
| 162 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical & service | 28 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Michelle Boudreau
516 Te Matai Road, Palmerston North, 4470
Address used since 03 Jul 1992 |
Director | 03 Jul 1992 - current |
|
Maryann Dodd
Seatoun, Wellington, 6022
Address used since 03 Mar 2017 |
Director | 03 Jul 1992 - current |
|
Tracey Sowerby
Palmerston North, Palmerston North, 4410
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Jeremy Mark Matthews
Palmerston North, Palmerston North, 4410
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Tania Marchioni
Palmerston North,
Address used since 03 Jul 1992 |
Director | 03 Jul 1992 - 05 Jul 1995 |
| 162 Wicksteed Street , Whanganui , Whanganui , 4500 |
| Previous address | Type | Period |
|---|---|---|
| 35 Drews Avenue, Wanganui, 4500 | Physical & registered | 28 Sep 2018 - 28 Mar 2022 |
| 35 Drews Avenue, Whanganui, 4500 | Physical & registered | 27 Sep 2018 - 28 Sep 2018 |
| 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North | Registered | 31 Jul 2000 - 31 Jul 2000 |
| 35 Drews Avenue, Wanganui | Registered | 31 Jul 2000 - 27 Sep 2018 |
| 35 Drews Avenue, Wanganui | Physical | 31 Jul 2000 - 27 Sep 2018 |
| 68 The Square, Palmerston North | Physical | 31 Jul 2000 - 31 Jul 2000 |
| - | Physical | 21 Feb 1992 - 31 Jul 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matthews, Jeremy Mark Individual |
Palmerston North Palmerston North 4410 |
21 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sowerby, Tracey Individual |
Palmerston North Palmerston North 4410 |
21 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Bruce Anthony Individual |
Feilding |
08 Aug 2007 - 21 May 2021 |
|
Broughan, Peter John Individual |
Rd 10 Palmerston North |
27 Sep 2007 - 21 May 2021 |
|
Boudreau, Michelle Individual |
516 Te Matai Road Palmerston North |
17 Jul 1991 - 21 May 2021 |
|
Boudreau, Michelle Individual |
516 Te Matai Road Palmerston North |
27 Sep 2007 - 21 May 2021 |
|
Dodd, Maryann Individual |
Palmerston North |
17 Jul 1991 - 21 May 2021 |
|
Dodd, Maryann Individual |
Palmerston North |
08 Aug 2007 - 21 May 2021 |
![]() |
French Pear Gifts Limited Level 8, Fmg House |
![]() |
The New Hongsheng Limited 8 Fitzherbert Avenue |
![]() |
Speech Communication Association Of New Zealand Incorporated Room 111, Square Edge Creative Centre |
![]() |
Manawatu Lesbian & Gay Rights Association Incorporated Square Edge |
![]() |
The Palmerston North Folk Club Incorporated Square Edge |
![]() |
Deidre Snedden Trust C/-new Zealand Speech Communication Assn |
|
Revolve Styling Limited 484 Main Street |
|
M Gul Brothers Limited 16 Broadway Avenue |
|
Niche Styling (2015) Limited 100 King Street |
|
Revamp Here Studio Limited 170 Broadway Avenue |
|
Sweet Stories Limited 9 Massey Street |
|
Dht Ventures Limited 469 College Street |