Chip Incorporated Limited (issued an NZ business identifier of 9429041261002) was launched on 06 Jun 2014. 9 addresess are in use by the company: 1311A Jubilee Street, Mayfair, Hastings, 4122 (type: registered, service). Chip Incorporated Limited used more names, namely: Simplicity Funerals Hawkes Bay Limited from 25 Jun 2014 to 11 Aug 2014, Simplicity Hastings Limited (20 May 2014 to 25 Jun 2014). 120 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 118 shares (98.33% of shares), namely:
Murray Family Trust (an other) located at Mayfair, Hastings postcode 4122. As far as the second group is concerned, a total of 2 shareholders hold 0.83% of all shares (1 share); it includes
Mcilroy, Sandra (an individual) - located at Ahuriri, Napier,
Mcilroy, Sandra (a director) - located at Pakowhai Rd Rd3, Napieer. Next there is the 3rd group of shareholders, share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Murray, Lance, located at Rd 1, Huntly (an individual). "Funeral directing" (business classification S952030) is the classification the Australian Bureau of Statistics issued to Chip Incorporated Limited. The Businesscheck information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 108 Alexandra Crescent, Hastings, Hastings, 4122 | Service & physical & registered | 06 Jun 2014 |
| 108 Alexandra Crescent, Mayfair, Hastings, 4122 | Delivery & office | 12 Apr 2019 |
| Po Box 525, Hastings, Hastings, 4156 | Postal | 12 Apr 2019 |
| Flat D508, 14 West Quay, Ahuriri, Napier, 4110 | Registered & service | 14 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandra Morris
Mayfair, Hastings, 4122
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - current |
|
Lance Murray
Rd 1, Huntly, 3771
Address used since 28 Feb 2021
Te Kuiti, Te Kuiti, 3910
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - current |
|
Sandra Lesley Mcilroy
Mayfair, Hastings, 4122
Address used since 29 Oct 2024
Ahuriri, Napier, 4110
Address used since 31 Jul 2024
Ahuriri, Napier, 4110
Address used since 16 Nov 2023 |
Director | 16 Nov 2023 - current |
|
Sandra Mcilroy
Mayfair, Hastings, 4122
Address used since 06 Jun 2023
Pakowhai Rd Rd3, Napier, 4183
Address used since 27 Feb 2021
Hillcrest, Hamilton, 3216
Address used since 25 Mar 2019 |
Director | 06 Jun 2014 - 15 Aug 2023 |
| Type | Used since | |
|---|---|---|
| Flat D508, 14 West Quay, Ahuriri, Napier, 4110 | Registered & service | 14 Oct 2024 |
| 1311a Jubilee Street, Mayfair, Hastings, 4122 | Registered & service | 06 Nov 2024 |
| 108 Alexandra Crescent , Mayfair , Hastings , 4122 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray Family Trust Other (Other) |
Mayfair Hastings 4122 |
12 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcilroy, Sandra Individual |
Ahuriri Napier 4110 |
12 Apr 2019 - current |
|
Mcilroy, Sandra Director |
Pakowhai Rd Rd3 Napieer 4183 |
12 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, Lance Individual |
Rd 1 Huntly 3771 |
06 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meacheam, Mathew Individual |
Mayfair Hastings 4122 |
16 Jun 2021 - 31 Jul 2024 |
|
Meacheam, Ellyse Sandra Individual |
Mayfair Hastings 4122 |
16 Jun 2021 - 31 Jul 2024 |
|
Morris, Sandra Individual |
185b Knighton Road Hamilton 3216 |
06 Jun 2014 - 12 Apr 2019 |
|
Elkington, Sharon Individual |
Temple View Hamilton 3218 |
06 Jun 2014 - 16 Jun 2021 |
|
Morris, Sandra Individual |
185b Knighton Road Hamilton 3216 |
06 Jun 2014 - 12 Apr 2019 |
![]() |
Kleer Contractors (hb) Limited 809a Caroline Road |
![]() |
Kleer Holdings Limited 809a Caroline Road |
![]() |
Kleer Lands Limited 809a Caroline Road |
![]() |
Rizwaana Latiff Midwifery Services Limited 806 Karamu Road |
![]() |
Gazchont Limited 806 Karamu Road |
![]() |
Korou Productions Limited 806 Karamu Road |
|
G & O Limited 230 Gloucester Street |
|
Pickering (wairoa) Limited 12 Locke Street |
|
Taupo Funeral Services Limited 117 Rickit Street |
|
Chester Burt Funeral Home Limited 168 Broadway Avenue |
|
Te Awahou Funeral Services Limited 1624 State Highway 1 |
|
Pat & Maureen Horton Limited 37 Miriama Street |