Cirrus International Limited, a registered company, was incorporated on 10 Oct 2002. 9429036291786 is the NZ business identifier it was issued. This company has been managed by 3 directors: Raelene Anita Hogg - an active director whose contract started on 10 Oct 2002,
Elizabeth Raelene Pitcorn - an active director whose contract started on 22 Feb 2019,
Laurence George Hogg - an inactive director whose contract started on 10 Oct 2002 and was terminated on 28 Nov 2018.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical).
Cirrus International Limited had been using Kendons, 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 24 Apr 2017.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Kendons, 119 Blenheim Road, Riccarton, Christchurch New Zealand
Registered address used from 02 Mar 2010 to 24 Apr 2017
Address: 119 Blenheim Road, Riccarton, Christchurch, 8440 New Zealand
Physical address used from 02 Mar 2010 to 24 Apr 2017
Address: Unit 5, 10 Acheron Drive, Riccarton, Christchurch
Physical address used from 01 Mar 2007 to 02 Mar 2010
Address: 167 Hawthornden Road, Avonhead, Christchurch, New Zealand
Registered address used from 10 Oct 2002 to 02 Mar 2010
Address: 167 Hawthornden Road, Avonhead, Christchurch, New Zealand
Physical address used from 10 Oct 2002 to 01 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Pitcorn, Elizabeth Raelene |
Rd 1 Rangiora 7471 New Zealand |
16 Apr 2019 - |
Individual | Hogg, Raelene Anita |
Avonhead Christchurch, New Zealand |
10 Oct 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hogg, Raelene Anita |
Avonhead Christchurch, New Zealand |
10 Oct 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Pitcorn, Elizabeth Raelene |
Rd 1 Rangiora 7471 New Zealand |
16 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogg, Laurence George |
Avonhead Christchurch, New Zealand |
10 Oct 2002 - 16 Apr 2019 |
Individual | Hogg, Colin |
Remuera Auckland 1050 New Zealand |
31 Aug 2010 - 31 Mar 2022 |
Individual | Hogg, Colin |
Remuera Auckland 1050 New Zealand |
31 Aug 2010 - 31 Mar 2022 |
Individual | Hogg, Laurence George |
Avonhead Christchurch, New Zealand |
10 Oct 2002 - 16 Apr 2019 |
Raelene Anita Hogg - Director
Appointment date: 10 Oct 2002
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 Oct 2002
Elizabeth Raelene Pitcorn - Director
Appointment date: 22 Feb 2019
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 14 May 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 22 Feb 2019
Laurence George Hogg - Director (Inactive)
Appointment date: 10 Oct 2002
Termination date: 28 Nov 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 Oct 2002
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street