Chop Limited, a registered company, was registered on 29 Sep 2004. 9429035152996 is the business number it was issued. The company has been managed by 2 directors: Brent Mishkin - an active director whose contract began on 29 Sep 2004,
Kathryn Blanche Stacey - an active director whose contract began on 01 Oct 2020.
Updated on 24 May 2025, our data contains detailed information about 1 address: Shop 2, 13 College Street, Te Aro, Wellington, 6011 (category: registered, physical).
Chop Limited had been using Shop 1, 23 Majoribank Street, Wellington as their registered address up until 28 Apr 2011.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (50 per cent).
Previous address
Address: Shop 1, 23 Majoribank Street, Wellington New Zealand
Registered & physical address used from 29 Sep 2004 to 28 Apr 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 17 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Individual | Stacey, Kathryn Blanche |
Waikanae Beach Waikanae 5036 New Zealand |
06 Oct 2020 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Mishkin, Brent |
Island Bay Wellington 6023 New Zealand |
29 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blanche, Kathryn Stacey |
Waikanae Beach Waikanae 5036 New Zealand |
02 Oct 2020 - 06 Oct 2020 |
Brent Mishkin - Director
Appointment date: 29 Sep 2004
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 02 Nov 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Apr 2015
Kathryn Blanche Stacey - Director
Appointment date: 01 Oct 2020
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 Oct 2020
Velocity Mortgages Limited
22 Vivian Street
Flax House Limited
22 Vivian Street
Supraliminal Gaming Limited
Apartment 506, 19 College Street
Osiris Consultants Limited
204 / 19 College Street
Wellington Photographic Supplies Limited
11 Vivian Street
Cns No. 10 Limited
Flat M Level 2