General information

Chrisbo I.p. Holdings Limited

Type: NZ Limited Company (Ltd)
9429038141072
New Zealand Business Number
846522
Company Number
Registered
Company Status
L664020 - Investment - Patents And Copyrights
Industry classification codes with description

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
Contact info
64 9 4106742
Phone (Phone)
information@cathedral-game.co.nz
Email
http://www.cathedral-game.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
50000
Total number of Shares
February
Annual return filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 792
Shareholder Name Address Period
Brown, Helen
Individual
Glenfield
Auckland
22 Jan 2005 - current
Shares Allocation #2 Number of Shares: 4750
Shareholder Name Address Period
Abernethy, Tracey Ann
Individual
Patumahoe
Pukekohe
10 Mar 1997 - current
Shares Allocation #3 Number of Shares: 16625
Shareholder Name Address Period
Moore, Wendy Ann
Individual
Pukekohe
10 Mar 1997 - current
Shares Allocation #4 Number of Shares: 12000
Shareholder Name Address Period
Abernethy, Christiaan Wendell
Individual
Patumahoe
Pukekohe
10 Mar 1997 - current
Shares Allocation #5 Number of Shares: 9500
Shareholder Name Address Period
Shaw, Gregory Robert
Individual
Pukekohe
10 Mar 1997 - current
Shares Allocation #6 Number of Shares: 5541
Shareholder Name Address Period
Moore, Steven David
Individual
Milford
Auckland
10 Mar 1997 - current
Shares Allocation #7 Number of Shares: 792
Shareholder Name Address Period
Flower, Kathleen
Individual
Birkenhead
Auckland
22 Jan 2005 - current

Historic shareholders

Shareholder Name Address Period
Moore, Stelia Florence
Individual
Milford
Auckland
10 Mar 1997 - 22 Jan 2005
Location
Companies nearby
Similar companies
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