Christines Family Company Limited, a registered company, was launched on 04 Feb 1999. 9429037686253 is the business number it was issued. The company has been run by 8 directors: Peter James Hugh Chamberlain - an active director whose contract began on 04 Feb 1999,
Yack Thoh Christine Chang - an active director whose contract began on 04 Feb 1999,
Melissa Clark - an active director whose contract began on 08 Oct 2013,
Stanley William Gregory - an inactive director whose contract began on 04 Feb 1999 and was terminated on 08 Oct 2013,
Christine Gregory - an inactive director whose contract began on 04 Feb 1999 and was terminated on 08 Jul 2009.
Updated on 23 May 2025, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Christines Family Company Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address up to 28 Feb 2020.
All shares (2 shares exactly) are under control of a single group consisting of 2 entities, namely:
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 28 May 2018 to 28 Feb 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Oct 2016 to 28 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 08 Sep 2014 to 04 Oct 2016
Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Pjhc) New Zealand
Physical & registered address used from 19 Apr 2005 to 08 Sep 2014
Address: C/- Messrs Chamberlains, Solicitors, Level 9, Arthur Andersen Tower, 205 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 19 Apr 2005
Address: C/- Messrs Chamberlains, Solicitors, Level 9, Arthur Andersen Tower, 205 Queen Street, Auckland
Physical address used from 04 Feb 1999 to 19 Apr 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
03 Aug 2016 - |
| Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
17 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
04 Feb 1999 - 17 Oct 2013 |
| Individual | Steele, Andrew James |
Mt Roskill Auckland New Zealand |
14 Jan 2005 - 17 Oct 2013 |
| Individual | Goldstone, Kerry Charles |
Epsom Auckland |
04 Feb 1999 - 14 Jan 2005 |
Peter James Hugh Chamberlain - Director
Appointment date: 04 Feb 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Feb 1999
Yack Thoh Christine Chang - Director
Appointment date: 04 Feb 1999
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 May 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 31 Jul 2015
Melissa Clark - Director
Appointment date: 08 Oct 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Oct 2013
Stanley William Gregory - Director (Inactive)
Appointment date: 04 Feb 1999
Termination date: 08 Oct 2013
Address: Stonefields, St Johns, Auckland,
Address used since 08 Jul 2009
Christine Gregory - Director (Inactive)
Appointment date: 04 Feb 1999
Termination date: 08 Jul 2009
Address: Greenlane, Auckland,
Address used since 04 Feb 1999
Andrew James Steele - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 08 Jul 2009
Address: Mt Roskill, Auckland,
Address used since 11 Jan 2005
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 04 Feb 1999
Termination date: 06 May 2004
Address: Epsom, Auckland,
Address used since 04 Feb 1999
Nicholas James Porter - Director (Inactive)
Appointment date: 04 Feb 1999
Termination date: 11 Jan 2004
Address: Devonport, Auckland,
Address used since 04 Feb 1999
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building