Chipar Holdings Limited was started on 07 May 2010 and issued an NZBN of 9429031550185. The registered LTD company has been supervised by 1 director, named Leanne Maureen Parsons - an active director whose contract began on 07 May 2010.
As stated in our information (last updated on 02 Apr 2024), this company uses 1 address: 30 Tireti Road, Titahi Bay, Porirua, 5022 (types include: registered, physical).
Up to 25 Jul 2017, Chipar Holdings Limited had been using 3 Chaffey Crescent, Titahi Bay, Porirua as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 48 shares are held by 1 entity, namely:
Chivers, Stephen (an individual) located at Kelson, Lower Hutt.
Then there is a group that consists of 1 shareholder, holds 26 per cent shares (exactly 26 shares) and includes
Parsons, Andrew - located at Titahi Bay, Porirua.
The next share allotment (26 shares, 26%) belongs to 1 entity, namely:
Parsons, Leanne, located at Titahi Bay, Porirua (an individual).
Principal place of activity
30 Tireti Road, Titahi Bay, Porirua, 5022 New Zealand
Previous addresses
Address: 3 Chaffey Crescent, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 12 Jun 2014 to 25 Jul 2017
Address: 62 Gurney Road, Kelson, Lowe Hutt, 5012 New Zealand
Registered & physical address used from 06 Jul 2011 to 12 Jun 2014
Address: 3 Chaffey Cres, Titahi Bay, Porirua New Zealand
Physical & registered address used from 07 May 2010 to 06 Jul 2011
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Chivers, Stephen |
Kelson Lower Hutt New Zealand |
07 May 2010 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Parsons, Andrew |
Titahi Bay Porirua 5022 New Zealand |
07 May 2010 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Parsons, Leanne |
Titahi Bay Porirua 5022 New Zealand |
07 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chivers, Sandra Merle |
Kelson Lower Hutt 5010 New Zealand |
06 Sep 2020 - 28 Feb 2022 |
Individual | Chivers, Sandra Merle |
Kelson Lower Hutt 5010 New Zealand |
26 Aug 2020 - 01 Sep 2020 |
Leanne Maureen Parsons - Director
Appointment date: 07 May 2010
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 17 Jul 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 24 Aug 2014
Hp Rentals Limited
32 Tireti Road
Total Tea Tree Limited
34 Tireti Road
Gum Tree Global Limited
34 Tireti Road
Dezire Wellington Limited
36 Tireti Road
Mekong Cafe Wellington Limited
36 Tireti Road
Project Construction Management Limited
36 Tireti Road