Christini Investments Limited was registered on 11 Feb 2003 and issued a New Zealand Business Number of 9429036142477. This registered LTD company has been supervised by 1 director, named Andrew Christini - an active director whose contract started on 11 Feb 2003.
As stated in BizDb's data (updated on 13 Mar 2024), the company filed 1 address: Flat 5, 11 Rustic Avenue, Mount Roskill, Auckland, 1041 (category: registered, service).
Up to 09 Jul 2021, Christini Investments Limited had been using Apartment Gc 24 James Cook Cresent, Remuera, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Christini, Andrew (an individual) located at Remuera, Auckland postcode 1050. Christini Investments Limited was categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
Unit 4c Cooks Apartments, 24 James Cook Crescent, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Apartment Gc 24 James Cook Cresent, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 13 Jul 2020 to 09 Jul 2021
Address #2: Flat 5, 11 Rustic Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 08 Aug 2019 to 13 Jul 2020
Address #3: 85 Pah Road, Royal Oak, Auckland, 1023 New Zealand
Registered address used from 17 Sep 2018 to 08 Aug 2019
Address #4: 5-214 Campbell Road, Greenlane, Auckland, 1061 New Zealand
Physical address used from 04 Aug 2016 to 08 Aug 2019
Address #5: 5-214 Campbell Road, Greenlane, Auckland, 1061 New Zealand
Registered address used from 04 Aug 2016 to 17 Sep 2018
Address #6: 41 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 21 Jul 2006 to 04 Aug 2016
Address #7: 41 Aotearoa Tce, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 21 Jul 2006 to 04 Aug 2016
Address #8: Dave Henvest, 39 Newhaven Terrace, Mairangi Bay, Auckland
Registered & physical address used from 11 Feb 2003 to 21 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christini, Andrew |
Remuera Auckland 1050 New Zealand |
11 Feb 2003 - |
Andrew Christini - Director
Appointment date: 11 Feb 2003
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 13 Apr 2023
Address: Auckland, 1050 New Zealand
Address used since 02 Jul 2022
Address: Auckland, 1050 New Zealand
Address used since 03 Jul 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 27 Jul 2016
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 31 Jul 2019
Panjtoor Dulay Limited
2/214 Campbell Road
Home4u Rental Property Limited
224a Campbell Road
Dyk Trustees Limited
224a Campbell Road
Stuttering Treatment And Research Trust (auckland)
The Stichbury Didwill Centre
The Funfest Charitable Trust
243 Campbell Road
Sake Bar Nippon Restaurant Limited
4 Miro Road
Ceme Enterprises Limited
Flat 2, 234 Campbell Road
Cm Cubed Limited
26 Matai Road
Dyk Trustees Limited
224a Campbell Road
Mehran Trustee Limited
2/232 Campbell Road
Neilson Consulting Limited
226 Campbell Road
The Wright Property Company Limited
323 Great South Road