Shortcuts

Christensen Plastering Limited

Type: NZ Limited Company (Ltd)
9429031160865
NZBN
3336186
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
109 Moore Place
Whangamata 3620
New Zealand
Service & physical address used since 11 Jun 2014
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 19 Sep 2023

Christensen Plastering Limited was launched on 01 Apr 2011 and issued an NZ business number of 9429031160865. This registered LTD company has been run by 3 directors: Michael Francis Christensen - an active director whose contract started on 04 Apr 2011,
Tracy Lee Christensen - an active director whose contract started on 04 Apr 2011,
Karen Elizabeth Vigus - an inactive director whose contract started on 01 Apr 2011 and was terminated on 04 Apr 2011.
According to BizDb's database (updated on 30 Mar 2024), this company uses 1 address: 34 Rosemont Road, Waihi, Waihi, 3610 (types include: registered, physical).
Up until 19 Sep 2023, Christensen Plastering Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address.
BizDb identified former names for this company: from 29 Mar 2011 to 04 Jul 2011 they were called Glw11 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Christensen, Michael Francis (an individual) located at Whangamata, Whangamata postcode 3620.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Christensen, Tracy Lee - located at Whangamata, Whangamata. Christensen Plastering Limited has been categorised as "Investment company operation" (ANZSIC K624050).

Addresses

Previous addresses

Address #1: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 14 Jun 2016 to 19 Sep 2023

Address #2: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 18 Jun 2014 to 14 Jun 2016

Address #3: 109 Moore Place, Whangamata, Whangamata, 3620 New Zealand

Physical address used from 12 Jul 2011 to 11 Jun 2014

Address #4: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 01 Apr 2011 to 18 Jun 2014

Address #5: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Physical address used from 01 Apr 2011 to 12 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Christensen, Michael Francis Whangamata
Whangamata
3620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Christensen, Tracy Lee Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vigus, Karen Elizabeth Waihi
Waihi
3610
New Zealand
Director Karen Elizabeth Vigus Waihi
Waihi
3610
New Zealand
Directors

Michael Francis Christensen - Director

Appointment date: 04 Apr 2011

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 04 Apr 2011


Tracy Lee Christensen - Director

Appointment date: 04 Apr 2011

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 04 Apr 2011


Karen Elizabeth Vigus - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 04 Apr 2011

Address: Waihi, Waihi, 3610 New Zealand

Address used since 01 Apr 2011

Nearby companies

Tag Trustee Limited
34 Rosemont Road

Aa Engineering Limited
34 Rosemont Road

Melana's Salon Limited
34 Rosemont Road

Williams & Young Investments Limited
34 Rosemont Road

Angela Quinn Hairdressing Limited
34 Rosemont Road

Danreu Limited
34 Rosemont Road

Similar companies

Annette Giles Trustee 2012 Limited
34 Rosemont Road

Danreu Limited
34 Rosemont Road

Davison Home Trustee Limited
34 Rosemont Road

Edm Trustee Limited
34 Rosemont Road

G & L Prof Limited
34 Rosemont Road

Jrs Enterprises (2012) Limited
34 Rosemont Road