Shortcuts

Chrisco Ip Limited

Type: NZ Limited Company (Ltd)
9429034998274
NZBN
1593494
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 31 May 2017

Chrisco Ip Limited, a registered company, was launched on 21 Jan 2005. 9429034998274 is the business number it was issued. The company has been run by 8 directors: Geoffrey Michael Spong - an active director whose contract started on 24 Apr 2017,
Sean Martin George Woodward - an inactive director whose contract started on 24 Apr 2017 and was terminated on 23 Aug 2017,
Richard Lee Bradley - an inactive director whose contract started on 17 Jul 2008 and was terminated on 24 Apr 2017,
Simon Blair West - an inactive director whose contract started on 04 Dec 2007 and was terminated on 24 Jul 2008,
Neil Murdo Sinclair - an inactive director whose contract started on 07 May 2007 and was terminated on 17 Jul 2008.
Updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, service).
Chrisco Ip Limited had been using 173 Sprey Street, Invercargill as their physical address up to 31 May 2017.
More names used by this company, as we established at BizDb, included: from 21 Jan 2005 to 09 Dec 2013 they were named Hopscotch Assurance Limited.
One entity controls all company shares (exactly 150000 shares) - Chrisco International Holdings Limited - located at 9810, Invercargill.

Addresses

Previous addresses

Address: 173 Sprey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 03 May 2017 to 31 May 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 03 May 2017

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 21 Apr 2016 to 29 Aug 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 24 Sep 2013 to 21 Apr 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 15 Oct 2010 to 24 Sep 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Physical address used from 07 Nov 2008 to 15 Oct 2010

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Registered address used from 12 Sep 2006 to 15 Oct 2010

Address: 46 Hillside Road, Glenfield, Auckland

Physical address used from 21 Jan 2005 to 07 Nov 2008

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City, Auckland

Registered address used from 21 Jan 2005 to 12 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Entity (NZ Limited Company) Chrisco International Holdings Limited
Shareholder NZBN: 9429045898129
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Invercargill
Invercargill
9810
New Zealand
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Invercargill
Invercargill
9810
New Zealand
Entity Hopscotch Money Limited
Shareholder NZBN: 9429035127109
Company Number: 1567489
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Entity Hopscotch Money Limited
Shareholder NZBN: 9429035127109
Company Number: 1567489
Directors

Geoffrey Michael Spong - Director

Appointment date: 24 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Apr 2024

Address: Albany, Auckland, 0793 New Zealand

Address used since 05 Mar 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Apr 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 15 Aug 2019


Sean Martin George Woodward - Director (Inactive)

Appointment date: 24 Apr 2017

Termination date: 23 Aug 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 24 Apr 2017


Richard Lee Bradley - Director (Inactive)

Appointment date: 17 Jul 2008

Termination date: 24 Apr 2017

ASIC Name: Castle Hampers Pty Limited

Address: 1 Market Street, Sydney, N S W, 2000 Australia

Address: Woolloomooloo, N S W, 2011 Australia

Address used since 13 Apr 2016

Address: 1 Market Street, Sydney, N S W, 2000 Australia


Simon Blair West - Director (Inactive)

Appointment date: 04 Dec 2007

Termination date: 24 Jul 2008

Address: Remuera, Auckland,

Address used since 04 Dec 2007


Neil Murdo Sinclair - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 17 Jul 2008

Address: Mt Albert, Auckland,

Address used since 07 May 2007


Robert Symons - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 04 Dec 2007

Address: Ararimu, R D 3, Drury,

Address used since 05 Sep 2006


Richard Lee Bradley - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 07 May 2007

Address: Milford, Auckland,

Address used since 05 Sep 2006


Simon Blair West - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 07 May 2007

Address: Alternate Director For Rl Bradley),

Address used since 27 Sep 2006