Christini Bloodstock Limited, a registered company, was incorporated on 13 Jun 2007. 9429033330167 is the NZ business identifier it was issued. The company has been run by 2 directors: Garry James Christini - an active director whose contract began on 13 Jun 2007,
Merlyn Jo Christini - an inactive director whose contract began on 13 Jun 2007 and was terminated on 30 Oct 2017.
Last updated on 01 Jun 2025, BizDb's database contains detailed information about 1 address: 16 Double Bay Place, Army Bay, Whangaparaoa, 0930 (types include: registered, physical).
Christini Bloodstock Limited had been using 6A Ridge Road, Waiake, Auckland as their physical address up to 22 Jun 2021.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 20 shares (2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (2 per cent). Finally the 3rd share allocation (480 shares 48 per cent) made up of 2 entities.
Previous addresses
Address: 6a Ridge Road, Waiake, Auckland, 0630 New Zealand
Physical & registered address used from 20 Jun 2019 to 22 Jun 2021
Address: 92 Stapleford Crescent, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 04 Jul 2018 to 20 Jun 2019
Address: Flat B6, 30 Bute Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 26 Apr 2017 to 04 Jul 2018
Address: 8 Mural Place, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 25 Feb 2015 to 26 Apr 2017
Address: 30 Long Bay Drive, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 19 Jun 2014 to 25 Feb 2015
Address: 31 Glen Bay Close, Pinehill, North Shore City, 0632 New Zealand
Physical & registered address used from 02 Feb 2011 to 19 Jun 2014
Address: 1b 128 Customs Street West, Auckland New Zealand
Registered & physical address used from 13 Jun 2007 to 02 Feb 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Christini, Merlyn Jo |
Pinehill Auckland 0632 New Zealand |
13 Jun 2007 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Christini, Garry James |
Army Bay Whangaparaoa 0930 New Zealand |
13 Jun 2007 - |
| Shares Allocation #3 Number of Shares: 480 | |||
| Individual | Christini, Merlyn Jo |
Pinehill Auckland 0632 New Zealand |
13 Jun 2007 - |
| Individual | Christini, Garry James |
Army Bay Whangaparaoa 0930 New Zealand |
13 Jun 2007 - |
Garry James Christini - Director
Appointment date: 13 Jun 2007
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 14 Jun 2021
Address: Waiake, Auckland, 0630 New Zealand
Address used since 12 Jun 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 13 Apr 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 26 Jun 2018
Merlyn Jo Christini - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 30 Oct 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 13 Apr 2017
Bb Vet Limited
37 Bute Road
Kj Limited
Flat 1, 41 Bute Road
Shreeji Krupa Limited
Flat 3, 41 Bute Road
Lemon Thai Limited
Flat 2, 41 Bute Road
Dean Thwaites Ta Green Acres Limited
4/30 Inverness Road
Swj Limited
3/30 Inverness Road