Shortcuts

Nail It Chippees Limited

Type: NZ Limited Company (Ltd)
9429034075401
NZBN
1825439
Company Number
Registered
Company Status
Current address
210c Logan Road
Buckland
Pukekohe 2677
New Zealand
Physical & service address used since 16 Jul 2010
210c Logan Road
Rd 2
Pukekohe 2677
New Zealand
Registered address used since 05 Jul 2011
Building 1, Unit A, 100 Bush Road,
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 11 Sep 2014

Nail It Chippees Limited, a registered company, was launched on 12 Jun 2006. 9429034075401 is the business number it was issued. The company has been managed by 4 directors: Raelyn Louise Wallbank - an active director whose contract started on 12 Jun 2006,
Bruce Stanislaus Wallbank - an active director whose contract started on 01 Jul 2013,
Bruce Wallbank - an inactive director whose contract started on 10 Nov 2006 and was terminated on 03 Nov 2008,
Brent Raymond Lewis - an inactive director whose contract started on 12 Jun 2006 and was terminated on 08 Nov 2006.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: an address for share register at 210C Logan Road, Rd 2, Pukekohe, 2677 (category: other, shareregister).
Nail It Chippees Limited had been using 157A Manukau Road, Pukekohe, Pukekohe as their registered address up until 05 Jul 2011.
Old names used by the company, as we established at BizDb, included: from 15 Jul 2013 to 09 Apr 2015 they were named Hire A Chippee Limited, from 12 Jun 2006 to 15 Jul 2013 they were named Sunhaven Group Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 998 shares (99.8%). Lastly there is the 3rd share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 210c Logan Road, Rd 2, Pukekohe, 2677 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Feb 2018

Previous addresses

Address #1: 157a Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 04 Oct 2010 to 05 Jul 2011

Address #2: 210c Logan Road, Buckland, Pukekohe, 2677 New Zealand

Registered address used from 16 Jul 2010 to 04 Oct 2010

Address #3: Diva Business Solutions Limited, 1 Stembridge Ave, Pukekohe New Zealand

Registered & physical address used from 26 Aug 2008 to 16 Jul 2010

Address #4: 172 Ellett Road, Karaka, Rd 1, Papakura

Registered & physical address used from 28 Jun 2007 to 26 Aug 2008

Address #5: Beach Ladd & Co Limited, 12a Saturn Place, North Harbour, Auckland

Registered & physical address used from 12 Jun 2006 to 28 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wallbank, Raelyn Louise Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Wallbank, Raelyn Louise Rd 2
Pukekohe
2677
New Zealand
Individual Wallbank, Bruce Stanislaus Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wallbank, Bruce Stanislaus Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Mark Alexander Rd 1
Papakura
Individual Lewis, Brent Raymond Pukekohe
Directors

Raelyn Louise Wallbank - Director

Appointment date: 12 Jun 2006

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 03 Feb 2017


Bruce Stanislaus Wallbank - Director

Appointment date: 01 Jul 2013

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 03 Feb 2017


Bruce Wallbank - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 03 Nov 2008

Address: Pukekohe,

Address used since 21 Jun 2007


Brent Raymond Lewis - Director (Inactive)

Appointment date: 12 Jun 2006

Termination date: 08 Nov 2006

Address: Pukekohe,

Address used since 12 Jun 2006

Nearby companies