Shortcuts

Chrisco Hampers Australia Limited

Type: NZ Limited Company (Ltd)
9429037963507
NZBN
884045
Company Number
Registered
Company Status
080852535
Australian Company Number
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 31 May 2017

Chrisco Hampers Australia Limited, a registered company, was started on 19 Nov 1997. 9429037963507 is the NZBN it was issued. This company has been run by 18 directors: Geoffrey Michael Spong - an active director whose contract began on 24 Apr 2017,
Sean Martin George Woodward - an inactive director whose contract began on 24 Apr 2017 and was terminated on 23 Aug 2017,
Richard Lee Bradley - an inactive director whose contract began on 28 May 2008 and was terminated on 24 Apr 2017,
Simon Blair West - an inactive director whose contract began on 01 Jun 2005 and was terminated on 12 Aug 2008,
Christine Alison Scott - an inactive director whose contract began on 12 May 2006 and was terminated on 18 Jul 2008.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Chrisco Hampers Australia Limited had been using 173 Spey Street, Invercargill as their registered address up to 31 May 2017.
One entity owns all company shares (exactly 10001000 shares) - Chrisco International Holdings Limited - located at 9810, Invercargill.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 19 May 2017 to 31 May 2017

Address: 173 Sprey Street, East Tamaki, Invercargill, 9810 New Zealand

Registered & physical address used from 03 May 2017 to 19 May 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 03 May 2017

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 21 Apr 2016 to 29 Aug 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 02 Apr 2013 to 21 Apr 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered address used from 08 Apr 2010 to 02 Apr 2013

Address: 46 Hillside Road, Glenfield, North Shore City 0627 New Zealand

Physical address used from 08 Apr 2010 to 02 Apr 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered address used from 07 Jun 2006 to 08 Apr 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered address used from 08 Jun 2004 to 07 Jun 2006

Address: C/-fortune Manning, 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 19 Jun 2000 to 08 Jun 2004

Address: C/-fortune Manning, 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 12 Apr 2000 to 19 Jun 2000

Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 27 May 1999 to 12 Apr 2000

Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 26 May 1999 to 26 May 1999

Address: 46 Hillside Road, Glenfield, Auckland

Physical address used from 26 May 1999 to 08 Apr 2010

Address: C/-fortune Manning, 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 01 Jun 1998 to 27 May 1999

Address: 46 Hillside Road, Glenfield

Physical address used from 01 Jun 1998 to 26 May 1999

Financial Data

Basic Financial info

Total number of Shares: 10001000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10001000
Entity (NZ Limited Company) Chrisco International Holdings Limited
Shareholder NZBN: 9429045898129
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hats Holdings Limited
Shareholder NZBN: 9429038675355
Company Number: 633137
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Invercargill
Invercargill
9810
New Zealand
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Invercargill
Invercargill
9810
New Zealand
Entity Tinx Limited
Shareholder NZBN: 9429037322724
Company Number: 1022854
Entity Chrisco Group Limited
Shareholder NZBN: 9429034042434
Company Number: 1830154
Entity Hats Holdings Limited
Shareholder NZBN: 9429038675355
Company Number: 633137
Individual Bradley, Richard Lee Campbells Bay
Auckland
Entity Tinx Limited
Shareholder NZBN: 9429037322724
Company Number: 1022854
Directors

Geoffrey Michael Spong - Director

Appointment date: 24 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Apr 2024

Address: Albany, Auckland, 0793 New Zealand

Address used since 05 Mar 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 24 Apr 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 15 Aug 2019


Sean Martin George Woodward - Director (Inactive)

Appointment date: 24 Apr 2017

Termination date: 23 Aug 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 24 Apr 2017


Richard Lee Bradley - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 24 Apr 2017

ASIC Name: Castle Hampers Pty Limited

Address: Woolloomooloo, N S W, 2011 Australia

Address used since 13 Apr 2016

Address: 1 Market Street, Sydney, N S W, 2000 Australia

Address: 1 Market Street, Sydney, N S W, 2000 Australia


Simon Blair West - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 12 Aug 2008

Address: Remuera, Auckland 1050,

Address used since 22 Feb 2008


Christine Alison Scott - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 18 Jul 2008

Address: Parnell, Auckland,

Address used since 12 May 2006


Ian David Stone - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 18 Jul 2008

Address: South Coogee, Nsw 2034, Australia,

Address used since 11 May 2007


Alexander Stevens - Director (Inactive)

Appointment date: 15 Jul 2007

Termination date: 14 Mar 2008

Address: Turramurra 2074, Nsw, Australia,

Address used since 15 Jul 2007


Terry Seremetis - Director (Inactive)

Appointment date: 18 Aug 2006

Termination date: 11 May 2007

Address: Sylvania Waters, Nsw 2224, Australia,

Address used since 18 Aug 2006


Richard Lee Bradley - Director (Inactive)

Appointment date: 19 Nov 1997

Termination date: 16 Mar 2007

Address: Castor Bay, Auckland,

Address used since 09 Sep 2005


David William John Hansen - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 16 Mar 2007

Address: Takapuna, Auckland,

Address used since 12 May 2006


Jack Lee Porus - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 16 Mar 2007

Address: Remuera, Auckland,

Address used since 12 May 2006


Neil Murdo Sinclair - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 16 Mar 2007

Address: Mount Albert, Auckland,

Address used since 09 Nov 2006


Linda Ann Millsteed - Director (Inactive)

Appointment date: 12 May 2006

Termination date: 01 Aug 2006

Address: Newington, Sydney, Australia,

Address used since 12 May 2006


Brendan John Rawlings - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 30 Jun 2005

Address: Illawong, Nsw 2234, Australia,

Address used since 01 Mar 2004


Linda Ann Millsteed - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 01 Mar 2004

Address: Newington 2127, Sydney, Australia,

Address used since 28 Aug 2003


Simon Blair West - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 28 Aug 2003

Address: Drummoyne, Sydney Nsw 2043, Australia,

Address used since 26 Sep 2002


Jason John Ronsisvalle, - Director (Inactive)

Appointment date: 19 Nov 1997

Termination date: 30 Mar 2001

Address: Tennyson, Nsw 2111, Australia,

Address used since 19 Nov 1997


Elizabeth May Ronsisvalle - Director (Inactive)

Appointment date: 19 Nov 1997

Termination date: 30 Mar 2001

Address: Tennyson, Nsw 2111, Australia,

Address used since 19 Nov 1997

Nearby companies