Shortcuts

Cirrus International Limited

Type: NZ Limited Company (Ltd)
9429036291786
NZBN
1246393
Company Number
Registered
Company Status
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Apr 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Director Pitcorn, Elizabeth Raelene Rd 1
Rangiora
7471
New Zealand
Individual Hogg, Raelene Anita Avonhead
Christchurch, New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hogg, Raelene Anita Avonhead
Christchurch, New Zealand
Shares Allocation #3 Number of Shares: 1
Director Pitcorn, Elizabeth Raelene Rd 1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hogg, Laurence George Avonhead
Christchurch, New Zealand
Individual Hogg, Colin Remuera
Auckland
1050
New Zealand
Individual Hogg, Colin Remuera
Auckland
1050
New Zealand
Individual Hogg, Laurence George Avonhead
Christchurch, New Zealand
Directors

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