Shortcuts

Chrissie Moore Limited

Type: NZ Limited Company (Ltd)
9429037581718
NZBN
960475
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Chrissie Moore Limited, a registered company, was started on 14 May 1999. 9429037581718 is the NZ business identifier it was issued. The company has been run by 2 directors: Christine Isabel Moore Moore - an active director whose contract began on 15 Jul 1999,
Angela Mary Clark - an inactive director whose contract began on 14 May 1999 and was terminated on 15 Jul 1999.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Chrissie Moore Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up to 24 Oct 2019.
Former names for this company, as we identified at BizDb, included: from 14 May 1999 to 16 Jul 1999 they were named Ican No 13 Limited.
A single entity controls all company shares (exactly 1000 shares) - Moore, Christine Isabel Moore - located at 4122, Havelock North.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 10 Oct 2017 to 24 Oct 2019

Address #2: 18 Napier Road, Havelock North, 4130 New Zealand

Physical & registered address used from 20 May 2014 to 10 Oct 2017

Address #3: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand

Physical & registered address used from 01 Dec 2002 to 20 May 2014

Address #4: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North

Registered address used from 31 May 2000 to 01 Dec 2002

Address #5: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North

Physical address used from 31 May 2000 to 31 May 2000

Address #6: 14 Ruapehu Street, Taupo

Registered address used from 12 Apr 2000 to 31 May 2000

Address #7: 14 Ruapehu Street, Taupo

Physical address used from 04 Aug 1999 to 31 May 2000

Address #8: 14 Ruapehu Street, Taupo

Registered address used from 04 Aug 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Moore, Christine Isabel Moore Havelock North
4130
New Zealand
Directors

Christine Isabel Moore Moore - Director

Appointment date: 15 Jul 1999

Address: Havelock North, 4130 New Zealand

Address used since 01 May 2011


Angela Mary Clark - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 15 Jul 1999

Address: R D 1, Mangakino,

Address used since 14 May 1999

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams