General information

Chinook International Limited

Type: NZ Limited Company (Ltd)
9429040993089
New Zealand Business Number
4770859
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property F360925 - Health Food Wholesaling
Industry classification codes with description

Chinook International Limited (issued an NZBN of 9429040993089) was launched on 12 Nov 2013. 2 addresses are in use by the company: 63 Ngataringa Road, Devonport, Auckland, 0624 (type: physical, service). 12 Birkley Road, Bayswater, Auckland had been their physical address, until 13 Oct 2022. Chinook International Limited used other names, namely: Eloise International Limited from 05 May 2020 to 15 May 2020, Science In Sport Asia Pacific Limited (11 Nov 2013 to 05 May 2020). 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 45 shares (45% of shares), namely:
Jackson, Kirsten Jan (an individual) located at Devonport, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 45% of all shares (45 shares); it includes
Jackson, Stephen (a director) - located at Devonport, Auckland. The 3rd group of shareholders, share allocation (10 shares, 10%) belongs to 2 entities, namely:
Jackson, Graeme Keith, located at Rd 6, Warkworth (an individual),
Graeme Jackson, located at Rd 6, Warkworth (a director). "Rental of residential property" (business classification L671160) is the category the ABS issued to Chinook International Limited. Businesscheck's data was last updated on 27 May 2025.

Current address Type Used since
63 Ngataringa Road, Devonport, Auckland, 0624 Registered 06 Nov 2018
63 Ngataringa Road, Devonport, Auckland, 0624 Physical & service 13 Oct 2022
Contact info
kirstyandsteve@hotmail.com
Email
Directors
Name and Address Role Period
Stephen Jackson
Devonport, Auckland, 0624
Address used since 12 Nov 2013
Director 12 Nov 2013 - current
Kirsten Jan Jackson
Devonport, Auckland, 0624
Address used since 07 May 2020
Director 07 May 2020 - current
Graeme Keith Jackson
Rd 6, Warkworth, 0986
Address used since 12 Nov 2013
Director 12 Nov 2013 - 01 May 2020
Nicholas Eady
Devonport, Auckland, 0624
Address used since 12 Nov 2013
Director 12 Nov 2013 - 30 Aug 2018
Addresses
Previous address Type Period
12 Birkley Road, Bayswater, Auckland, 0622 Physical 19 Nov 2020 - 13 Oct 2022
63 Ngataringa Road, Devonport, Auckland, 0624 Physical 06 Nov 2018 - 19 Nov 2020
11a Wynyard Street, Devonport, Auckland, 0624 Registered & physical 30 Nov 2015 - 06 Nov 2018
1 Parkhead Place, Rosedale, Auckland, 0632 Physical & registered 12 Nov 2013 - 30 Nov 2015
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
03 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 45
Shareholder Name Address Period
Jackson, Kirsten Jan
Individual
Devonport
Auckland
0624
05 May 2020 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Jackson, Stephen
Director
Devonport
Auckland
0624
12 Nov 2013 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Jackson, Graeme Keith
Individual
Rd 6
Warkworth
0986
12 Nov 2013 - current
Graeme Keith Jackson
Director
Rd 6
Warkworth
0986
12 Nov 2013 - current

Historic shareholders

Shareholder Name Address Period
Eady, Nicholas
Individual
Devonport
Auckland
0624
12 Nov 2013 - 30 Aug 2018
Location
Companies nearby
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Ginger Group Limited
11a Wynyard Street
Waikawa Bay Rentals Limited
11d Wynyard Street
Dgl Contractors NZ Limited
11a Wynyard Street
Similar companies
Waikawa Bay Rentals Limited
11d Wynyard Street
Wthog 2 Limited
20 Queens Parade
Kaituna Enterprises Limited
23 Queens Parade
Pacific Villa Limited
43 Bartley Terrace
Ra Properties Limited
2 King Edward Parade
Harris Trust Properties Limited
10 Buchanan Street