Chrisbo I.p. Holdings Limited (issued a New Zealand Business Number of 9429038141072) was started on 10 Mar 1997. 2 addresses are currently in use by the company: 8A Fulmar Way, Unsworth Heights, Auckland, 0632 (type: registered, service). 8 Fulmar Way, Unsworth Heights, Auckland had been their registered address, until 31 Aug 2023. 50000 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 792 shares (1.58 per cent of shares), namely:
Brown, Helen (an individual) located at Glenfield, Auckland. When considering the second group, a total of 1 shareholder holds 9.5 per cent of all shares (4750 shares); it includes
Abernethy, Tracey Ann (an individual) - located at Patumahoe, Pukekohe. Moving on to the next group of shareholders, share allotment (16625 shares, 33.25%) belongs to 1 entity, namely:
Moore, Wendy Ann, located at Pukekohe (an individual). "Investment - patents and copyrights" (ANZSIC L664020) is the category the Australian Bureau of Statistics issued Chrisbo I.p. Holdings Limited. Our database was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
61 Seine Road, Milford, Auckland | Physical | 12 Mar 1997 |
8a Fulmar Way, Unsworth Heights, Auckland, 0632 | Registered & service | 31 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Steven David Moore
Unsworth Heights, Auckland, 0632
Address used since 22 Aug 2023
Forrest Hill, North Shore City, 0620
Address used since 12 Jan 2010 |
Director | 20 Jun 1998 - current |
Wendy Anne Moore
Rd 4, Pukekohe, 2679
Address used since 11 Feb 2020
Pukekohe, Auckland, 2679
Address used since 01 Feb 2016 |
Director | 20 Jun 1998 - current |
Gregory Robert Shaw
Rd 4, Pukekohe, 2679
Address used since 11 Feb 2020
Pukekohe, Auckland, 2679
Address used since 01 Feb 2016 |
Director | 31 Jul 2005 - current |
Lance Laurie
Birkenhead, Auckland,
Address used since 20 Jun 1998 |
Director | 20 Jun 1998 - 31 Jul 2005 |
Robert Peter Moore
Milford, Auckland,
Address used since 10 Mar 1997 |
Director | 10 Mar 1997 - 20 Jun 1998 |
Previous address | Type | Period |
---|---|---|
8 Fulmar Way, Unsworth Heights, Auckland, 0632 | Registered & service | 30 Aug 2023 - 31 Aug 2023 |
61 Seine Road, Milford, Auckland | Registered | 05 Mar 2003 - 30 Aug 2023 |
2/80 Dalwhinnie Parade, Howick, Auckland | Registered | 11 Apr 2000 - 05 Mar 2003 |
61 Seine Road, Milford, Auckland | Service | 12 Mar 1997 - 30 Aug 2023 |
Shareholder Name | Address | Period |
---|---|---|
Brown, Helen Individual |
Glenfield Auckland |
22 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, Tracey Ann Individual |
Patumahoe Pukekohe |
10 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Wendy Ann Individual |
Pukekohe |
10 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, Christiaan Wendell Individual |
Patumahoe Pukekohe |
10 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Gregory Robert Individual |
Pukekohe |
10 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Steven David Individual |
Milford Auckland |
10 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Flower, Kathleen Individual |
Birkenhead Auckland |
22 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Stelia Florence Individual |
Milford Auckland |
10 Mar 1997 - 22 Jan 2005 |
Sunny Lane Limited 40 Seine Road |
|
Bodhi Business Development Limited 14 Regal Place |
|
Tma Clinic Limited 5 Regal Place |
|
B.i.g. Global Enterprise Limited 7 Tyne Road |
|
Hong Consulting Limited 7 Tyne Road |
|
Spice N Easy NZ Limited 50 Seine Road |
Teethree Limited 1 Thornbill Rise |
Snap Connections Limited 78 Mountbatten Avenue |
Sal's South Island Limited 28 Le Roy Terrace |
Valentines Franchise Systems Limited 236a Paremoremo Road |
Epicurean Dairy Brand Co Limited 119 Lansford Crescent |
Tyche Corporation Limited Level 29, 188 Quay Street |