Chris Geany Chch Limited was started on 17 May 2010 and issued a New Zealand Business Number of 9429031534024. This registered LTD company has been supervised by 4 directors: Conor Michael Geany - an active director whose contract started on 25 Feb 2021,
Sarah Rose Geany - an active director whose contract started on 25 Feb 2021,
Christopher John Geany - an inactive director whose contract started on 15 Mar 2011 and was terminated on 29 Mar 2021,
Matthew Underwood - an inactive director whose contract started on 17 May 2010 and was terminated on 15 Mar 2011.
According to our data (updated on 03 May 2025), this company uses 1 address: 214 Main Road, Tawa, Wellington, 5028 (types include: physical, registered).
Up until 13 May 2015, Chris Geany Chch Limited had been using Level 1, 100 Tory Street, Te Aro, Wellington as their physical address.
BizDb found previous aliases for this company: from 17 May 2010 to 26 Aug 2011 they were called Dodge Viper 7019 Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Geany, Conor Michael (an individual) located at Newtown, Wellington postcode 6021.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Geany, Sarah - located at Karaka Bays, Wellington.
Previous addresses
Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 01 Aug 2012 to 13 May 2015
Address: C/o Matthew Underwood Ltd, Level 4 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 17 May 2010 to 01 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Geany, Conor Michael |
Newtown Wellington 6021 New Zealand |
26 Feb 2021 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Geany, Sarah |
Karaka Bays Wellington 6022 New Zealand |
21 May 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Geany, Christopher John |
Karaka Bays Wellington 6022 New Zealand |
15 Sep 2011 - 26 Feb 2021 |
| Individual | Hughes, Nigel Warren |
Wellington Central Wellington 6011 New Zealand |
15 Sep 2011 - 26 Feb 2021 |
| Individual | Geany, Rosalind Emily |
Karaka Bays Wellington 6022 New Zealand |
15 Sep 2011 - 26 Feb 2021 |
| Individual | Geany, Rosalind Emily |
Karaka Bays Wellington 6022 New Zealand |
15 Sep 2011 - 26 Feb 2021 |
| Individual | Geany, Rosalind Emily |
Karaka Bays Wellington 6022 New Zealand |
15 Sep 2011 - 26 Feb 2021 |
| Individual | Hughes, Nigel Warren |
Wellington Central Wellington 6011 New Zealand |
15 Sep 2011 - 26 Feb 2021 |
| Individual | Underwood, Matthew |
Thorndon Wellington 6011 New Zealand |
17 May 2010 - 15 Sep 2011 |
Conor Michael Geany - Director
Appointment date: 25 Feb 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 25 Feb 2021
Sarah Rose Geany - Director
Appointment date: 25 Feb 2021
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 25 Feb 2021
Christopher John Geany - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 29 Mar 2021
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 15 Mar 2016
Matthew Underwood - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 15 Mar 2011
Address: Thorndon, Wellington 6011, New Zealand
Address used since 17 May 2010
Sri Sai Hair & Beauty Limited
214 Main Road
Csr Cleaning Services Limited
214 Main Road
Tfs Corporate Trustees Limited
214 Main Road
Tinakori Flooring Commercial Limited
214 Main Road
S S Khan Asset Management Limited
214 Main Road
Tinakori Flooring Asset Management Limited
214 Main Road