Shortcuts

Chick P Property Take Two Limited

Type: NZ Limited Company (Ltd)
9429033844954
NZBN
1869780
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
121 Port Road
Whangarei
Whangarei 0110
New Zealand
Delivery & office address used since 28 Sep 2022
Po Box 163
Whangarei
Whangarei 0140
New Zealand
Postal address used since 28 Sep 2022
Unite 1
121 Port Road
Whangarei 0110
New Zealand
Registered & physical & service address used since 06 Oct 2022

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).

Addresses

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

Contact info
64 27 5486687
01 Oct 2018 Phone
hamishb@gilliesandmark.co.nz
Email
hamishb@bamre.co.nz
28 Sep 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Blundell, Hamish Silverstream
Upper Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keeler, Amanda Jane Silverstream
Upper Hutt
5019
New Zealand
Directors

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

Nearby companies
Similar companies

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