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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jackson, Kirsten Jan Individual |
Devonport Auckland 0624 |
05 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jackson, Stephen Director |
Devonport Auckland 0624 |
12 Nov 2013 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eady, Nicholas Individual |
Devonport Auckland 0624 |
12 Nov 2013 - 30 Aug 2018 |
![]() |
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 |
|
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 |