Shortcuts

Ciao Holdings Limited

Type: NZ Limited Company (Ltd)
9429038008108
NZBN
873990
Company Number
Registered
Company Status
Current address
54 Clifford Avenue
Fendalton
Christchurch New Zealand
Service & physical address used since 07 Dec 2001
54 Clifford Avenue
Fendalton
Christchurch New Zealand
Registered address used since 11 Dec 2001

Ciao Holdings Limited was incorporated on 23 Oct 1997 and issued an NZ business identifier of 9429038008108. This registered LTD company has been supervised by 4 directors: Michelle June Mangos - an active director whose contract started on 23 Oct 1997,
Juliet Mary Mannering - an inactive director whose contract started on 23 Oct 1997 and was terminated on 23 Jun 2003,
Jenette Thomson - an inactive director whose contract started on 23 Oct 1997 and was terminated on 31 May 1999,
Robert John Cole - an inactive director whose contract started on 26 Nov 1997 and was terminated on 31 May 1999.
As stated in our data (updated on 10 Apr 2024), this company registered 1 address: 54 Clifford Avenue, Fendalton, Christchurch (category: registered, physical).
Up to 11 Dec 2001, Ciao Holdings Limited had been using 131 Victoria Street, Christchurch as their registered address.
BizDb found other names used by this company: from 23 Oct 1997 to 15 Dec 1997 they were named Neon Diner Holdings Limited.
A total of 120 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Mangos, Michelle June (an individual) located at Christchurch.

Addresses

Previous addresses

Address #1: 131 Victoria Street, Christchurch

Registered address used from 11 Dec 2001 to 11 Dec 2001

Address #2: 131 Victoria Street, Christchurch

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address #3: C/- Saunders & Co, 227 Cambridge Terrace, Christchurch

Registered address used from 12 Apr 2000 to 11 Dec 2001

Address #4: C/- Saunders & Co, 227 Cambridge Terrace, Christchurch

Registered address used from 09 Dec 1998 to 12 Apr 2000

Address #5: C/- Saunders & Co, 227 Cambridge Terrace, Christchurch

Physical address used from 09 Dec 1998 to 07 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Mangos, Michelle June Christchurch
Directors

Michelle June Mangos - Director

Appointment date: 23 Oct 1997

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Jun 2012


Juliet Mary Mannering - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 23 Jun 2003

Address: Christchurch,

Address used since 23 Oct 1997


Jenette Thomson - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 31 May 1999

Address: Christchurch,

Address used since 23 Oct 1997


Robert John Cole - Director (Inactive)

Appointment date: 26 Nov 1997

Termination date: 31 May 1999

Address: St Martins, Christchurch,

Address used since 26 Nov 1997

Nearby companies

Odonnell Brick & Tile (2017) Limited
54 Clifford Avenue

Art Rentals (nz) Limited
21 Wroxton Terrace

Corporate Art Limited
21 Wroxton Terrace

The Sovereign Community Trust
434a Wroxton Terrace

Bobby Shop Limited
36 Jacksons Road

Njn Investments Limited
36 Jacksons Road