Chick P Property Take Two Limited was launched on 27 Sep 2006 and issued an NZ business number of 9429033844954. This registered LTD company has been supervised by 2 directors: Hamish Blundell - an active director whose contract began on 27 Sep 2006,
Amanda Jane Keeler - an inactive director whose contract began on 22 Mar 2016 and was terminated on 17 May 2019.
As stated in BizDb's database (updated on 25 Mar 2024), this company filed 1 address: Unit 1, 121 Port Road, Whangarei, 0110 (type: registered, service).
Up until 06 Oct 2022, Chick P Property Take Two Limited had been using Suite 1 Level 4, 85 Ghuznee Street, Te Aro, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Blundell, Hamish (an individual) located at Silverstream, Upper Hutt postcode 5019. Chick P Property Take Two Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: Unit 1, 121 Port Road, Whangarei, 0110 New Zealand
Registered & service address used from 04 Oct 2023
Principal place of activity
121 Port Road, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Suite 1 Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6012 New Zealand
Registered & physical address used from 20 Dec 2021 to 06 Oct 2022
Address #2: Suite 1 Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 27 Oct 2020 to 20 Dec 2021
Address #3: Suite 1 Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 15 Oct 2020 to 20 Dec 2021
Address #4: 5 Gibbons Street, Upper Hutt New Zealand
Registered address used from 27 Sep 2006 to 15 Oct 2020
Address #5: 5 Gibbons Street, Upper Hutt New Zealand
Physical address used from 27 Sep 2006 to 27 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Blundell, Hamish |
Silverstream Upper Hutt 5019 New Zealand |
27 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keeler, Amanda Jane |
Silverstream Upper Hutt 5019 New Zealand |
22 Mar 2016 - 28 May 2019 |
Hamish Blundell - Director
Appointment date: 27 Sep 2006
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 30 Sep 2011
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 11 Sep 2017
Amanda Jane Keeler - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 17 May 2019
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 22 Mar 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 11 Sep 2017
Gillies Group Construction Limited
5 Gibbons Street
Riverstone Developments Uh Limited
5 Gibbons Street
Barretts Block Developments Limited
5 Gibbons Street
Fairview Farm Management Limited
5 Gibbons Street
Cbdi Limited
5 Gibbons Street
Jag Developments Limited
5 Gibbons Street
Birdnest Wines Limited
6 Main Street
Blake Property Enterprise Limited
6 Main Street
H P Van Der Gulik Limited
7d Gibbons Street
Ic Lankow Enterprises Limited
6 Main Street
Jo Schmidt Properties Limited
7d Gibbons Street
Sanat Limited
7d Gibbons Street