General information

Chief Champ & Boss Limited

Type: NZ Limited Company (Ltd)
9429033043470
New Zealand Business Number
2052640
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624040 - Investment - Financial Assets
Industry classification codes with description

Chief Champ & Boss Limited (issued an NZBN of 9429033043470) was launched on 09 Nov 2007. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill had been their registered address, up to 15 Oct 2019. 400 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100 shares (25% of shares), namely:
Watt, Micheal James (an individual) located at Rd 2, Invercargill postcode 9872. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (100 shares); it includes
Low, Hamish Scott (an individual) - located at Waikiwi, Invercargill. Next there is the 3rd group of shareholders, share allotment (100 shares, 25%) belongs to 1 entity, namely:
Grubb, Phillip Andrew, located at Te Anau, Te Anau (an individual). "Investment - financial assets" (ANZSIC K624040) is the category the ABS issued to Chief Champ & Boss Limited. The Businesscheck database was last updated on 12 Mar 2024.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Physical & registered & service 15 Oct 2019
Contact info
64 21 08267834
Phone (Phone)
hamish.low@findex.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Phillip Andrew Grubb
Te Anau, Te Anau, 9600
Address used since 04 Oct 2016
Director 09 Nov 2007 - current
Christopher Mark Checketts
Hargest, Invercargill, 9810
Address used since 04 Oct 2016
Director 16 Apr 2009 - current
Micheal James Watt
Rd 2, Invercargill, 9872
Address used since 06 Oct 2017
Grasmere, Invercargill, 9810
Address used since 03 Apr 2012
Director 03 Apr 2012 - current
Hamish Scott Low
Waikiwi, Invercargill, 9810
Address used since 03 Apr 2012
Director 03 Apr 2012 - current
Hamish Scott Low
Invercargill,
Address used since 09 Nov 2007
Director 09 Nov 2007 - 16 Apr 2009
Micheal James Watt
Rd 3, Balclutha,
Address used since 09 Nov 2007
Director 09 Nov 2007 - 16 Apr 2009
Addresses
Principal place of activity
173 Spey Street , Invercargill , 9810
Previous address Type Period
173 Spey Street, Invercargill, 9810 Registered & physical 09 Oct 2013 - 15 Oct 2019
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 02 Nov 2011 - 09 Oct 2013
62 Deveron Street, Invercargill, Invercargill, 9810 Registered & physical 03 Nov 2010 - 02 Nov 2011
20 Arun Crescent, Invercargill Registered & physical 23 Apr 2009 - 03 Nov 2010
9 Nevis Crescent, Invercargill Registered & physical 09 Nov 2007 - 23 Apr 2009
Financial Data
Financial info
400
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Watt, Micheal James
Individual
Rd 2
Invercargill
9872
03 Apr 2012 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Low, Hamish Scott
Individual
Waikiwi
Invercargill
9810
03 Apr 2012 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Grubb, Phillip Andrew
Individual
Te Anau
Te Anau
9600
09 Nov 2007 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Checketts, Christopher Mark
Individual
Hargest
Invercargill
9810
09 Mar 2010 - current

Historic shareholders

Shareholder Name Address Period
Low, Hamish Scott
Individual
Invercargill
09 Nov 2007 - 27 Jun 2010
Watt, John William
Individual
Balclutha
17 Apr 2009 - 03 Apr 2012
Watt, Micheal James
Individual
Rd 3
Balclutha
09 Nov 2007 - 27 Jun 2010
Low, Stuart John
Individual
Invercargill
17 Apr 2009 - 03 Apr 2012
Location
Companies nearby
Similar companies
Credmere Investments Limited
160 Spey Street
Svn Mahia Limited
101 Don Street
Four M's Holdings Limited
101 Don Street
Rothbury Capital Trust Limited
Suite 1, 36 Kelvin Street
Heartland Capital Trust Limited
Suite 1, 36 Kelvin Street
Pacific Tristar Limited
Level 1