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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Mangos, Michelle June |
Christchurch |
23 Oct 1997 - |
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
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