Chisholm Enterprises Limited, a registered company, was launched on 22 Jun 1983. 9429032029390 is the business number it was issued. This company has been managed by 2 directors: Raymond Glen Chisholm - an active director whose contract started on 22 Jun 1983,
Dianne Chisholm - an inactive director whose contract started on 22 Jun 1983 and was terminated on 23 Jan 2009.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 1/11 Britannia Place, Half Moon Bay, Auckland, 2012 (physical address),
1/11 Britannia Place, Half Moon Bay, Auckland, 2012 (service address),
1St Floor 125 Queens Road, Panmure, Auckland (registered address).
Chisholm Enterprises Limited had been using 72 Compass Point Way, Bucklands Beach, Auckland as their registered address up to 28 Apr 2010.
Old names for the company, as we managed to find at BizDb, included: from 22 Jun 1983 to 14 Sep 1987 they were named Pipy Craft (1983) Limited.
A total of 25000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 8000 shares (32%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 250 shares (1%). Finally we have the next share allotment (16750 shares 67%) made up of 1 entity.
Previous addresses
Address #1: 72 Compass Point Way, Bucklands Beach, Auckland
Registered address used from 26 Jul 2006 to 28 Apr 2010
Address #2: 72 Compass Point Way, Bucklands Beach, Auckland New Zealand
Physical address used from 26 Jul 2006 to 04 Sep 2013
Address #3: 11 Penwood Close, Howick, Auckland
Registered & physical address used from 28 Jul 2003 to 26 Jul 2006
Address #4: 31 Galsworthy Place, Bucklands Beach, Auckland
Physical address used from 16 May 1997 to 28 Jul 2003
Address #5: 19 Imogene Way, Pakuranga, Auckland
Registered address used from 17 Aug 1992 to 28 Jul 2003
Basic Financial info
Total number of Shares: 25000
Annual return filing month: August
Annual return last filed: 03 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Chisholm, Raymond Glen |
Panmure Auckland New Zealand |
22 Jun 1983 - |
Individual | Chisholm, Raymond Glen |
Panmure Auckland New Zealand |
19 Jul 2006 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Chisholm, Raymond Glen |
Panmure Auckland New Zealand |
22 Jun 1983 - |
Shares Allocation #3 Number of Shares: 16750 | |||
Individual | Chisholm, Raymond Glen |
Panmure Auckland New Zealand |
22 Jun 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chisholm, Dianne |
East Tamaki Heigts Manukau |
22 Jun 1983 - 08 Aug 2008 |
Individual | Chisholm, Dianne |
East Tamaki Heights Manukau |
19 Jul 2006 - 27 Jun 2010 |
Individual | Lucus, Colin James |
Balmoral Auckland New Zealand |
19 Jul 2006 - 26 Mar 2020 |
Raymond Glen Chisholm - Director
Appointment date: 22 Jun 1983
Address: Panmure, Auckland, 1741 New Zealand
Address used since 03 Aug 2015
Dianne Chisholm - Director (Inactive)
Appointment date: 22 Jun 1983
Termination date: 23 Jan 2009
Address: East Tamaki Heights, Manukau,
Address used since 31 May 2008
The Custom Installation Company Limited
9a Britannia Place
Astral Investments Limited
13 Britannia Place
Gander Service Management Limited
7 Britannia Place
Superior Financial Services Limited
3 Britannia Place
Pan Properties Investment Limited
8 Britannia Place
Pq Trustee Limited
8 Britannia Place