Shortcuts

Chrisco Distribution Limited

Type: NZ Limited Company (Ltd)
9429035341345
NZBN
1523657
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 31 May 2017

Chrisco Distribution Limited was launched on 06 Jul 2004 and issued an NZBN of 9429035341345. The registered LTD company has been run by 4 directors: Geoffrey Michael Spong - an active director whose contract began on 24 Apr 2017,
Sean Martin George Woodward - an inactive director whose contract began on 24 Apr 2017 and was terminated on 23 Aug 2017,
Richard Lee Bradley - an inactive director whose contract began on 06 Jul 2004 and was terminated on 24 Apr 2017,
Simon Blair West - an inactive director whose contract began on 06 Jul 2004 and was terminated on 24 Jul 2008.
As stated in BizDb's information (last updated on 24 Apr 2024), this company uses 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Up until 31 May 2017, Chrisco Distribution Limited had been using 173 Sprey Street, Invercargill as their registered address.
BizDb found old names used by this company: from 06 Jul 2004 to 10 Sep 2004 they were called Hats Distribution Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Chrisco Hampers Limited (an entity) located at Invercargill, Invercargill postcode 9810.

Addresses

Previous addresses

Address: 173 Sprey Street, Invercargill, 9810 New Zealand

Registered address used from 04 May 2017 to 31 May 2017

Address: 173 Sprey Street, Invercargill, 9810 New Zealand

Physical address used from 03 May 2017 to 31 May 2017

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

Registered address used from 29 Aug 2016 to 04 May 2017

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

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

Registered & physical address used from 02 Apr 2013 to 21 Apr 2016

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

Registered & physical address used from 08 Apr 2010 to 02 Apr 2013

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

Physical & registered address used from 07 Nov 2006 to 08 Apr 2010

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

Registered & physical address used from 19 Sep 2005 to 07 Nov 2006

Address: 46 Hillside Road, Glenfield, Auckland

Physical & registered address used from 06 Jul 2004 to 19 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Chrisco Hampers Limited
Shareholder NZBN: 9429037333386
Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hats Holdings Limited
Shareholder NZBN: 9429038675355
Company Number: 633137
Entity Hats Holdings Limited
Shareholder NZBN: 9429038675355
Company Number: 633137
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: 06 Jul 2004

Termination date: 24 Apr 2017

ASIC Name: Castle Hampers Pty Limited

Address: Woolloomooloo, N S W, 2011 Australia

Address used since 13 Apr 2016

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

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


Simon Blair West - Director (Inactive)

Appointment date: 06 Jul 2004

Termination date: 24 Jul 2008

Address: Remuera, Auckland 1050,

Address used since 31 Oct 2007

Nearby companies