Chrisandian Investments Limited was registered on 17 Jun 2008 and issued an NZBN of 9429032697278. This registered LTD company has been supervised by 2 directors: Ian Johnston - an active director whose contract began on 17 Jun 2008,
Christine Johnston - an active director whose contract began on 17 Jun 2008.
According to the BizDb information (updated on 22 Mar 2024), the company uses 5 addresess: 275 Alabama Road, Rd 4, Riverlands, 7274 (postal address),
275 Alabama Road, Rd 4, Riverlands, 7274 (office address),
275 Alabama Road, Rd 4, Riverlands, 7274 (delivery address),
275 Alabama Road, Rd 4, Riverlands, 7274 (physical address) among others.
Up until 11 Aug 2017, Chrisandian Investments Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their registered address.
BizDb found former names used by the company: from 17 Jun 2008 to 10 Dec 2014 they were named Snatchems Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Johnston, Christine (an individual) located at Green Island, Dunedin postcode 9018.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Johnston, Ian - located at Green Island, Dunedin. Chrisandian Investments Limited is classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 275 Alabama Road, Rd 4, Riverlands, 7274 New Zealand
Physical & registered & service address used from 11 Aug 2017
Address #5: 275 Alabama Road, Rd 4, Riverlands, 7274 New Zealand
Postal & office & delivery address used from 04 Apr 2019
Principal place of activity
275 Alabama Road, Rd 4, Riverlands, 7274 New Zealand
Previous addresses
Address #1: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 28 Jan 2009 to 11 Aug 2017
Address #2: 171 High Street, Blenheim
Physical & registered address used from 17 Jun 2008 to 28 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Johnston, Christine |
Green Island Dunedin 9018 New Zealand |
17 Jun 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnston, Ian |
Green Island Dunedin 9018 New Zealand |
17 Jun 2008 - |
Ian Johnston - Director
Appointment date: 17 Jun 2008
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 02 Dec 2016
Christine Johnston - Director
Appointment date: 17 Jun 2008
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 02 Dec 2016
Kars Limited
275 Alabama Road
Stz Holdings Limited
275 Alabama Road
Subway Sandwiches (marlborough) Limited
275 Alabama Road
Brownlee Investments Limited
275 Alabama Road
Regor Enterprises Limited
275 Alabama Road
Rowe Accounting Limited
275 Alabama Road
Cam Properties Limited
59 Houldsworth Street
Cosmos Investment Limited
4 Logan Place
G.p.d Limited
8 Algarve Close
Highgate On Broadway Limited
69 Scott Street
Tse Dragon Co Limited
7a Tremorne Avenue
Wairau Storage & Contractors Limited
69 Scott Street