Cipna Limited, a registered company, was registered on 07 Aug 1997. 9429038031519 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Carole Maurice Hoelen - an active director whose contract began on 07 Aug 1997,
Melissa Clark - an active director whose contract began on 25 Nov 2016,
Peter James Hugh Chamberlain - an inactive director whose contract began on 07 Aug 1997 and was terminated on 25 Nov 2016,
Rodney Arthur Mcdermott - an inactive director whose contract began on 07 Aug 1997 and was terminated on 25 Nov 2016.
Last updated on 30 May 2025, our database contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Cipna Limited had been using C/- Carley and Co, 92 Eastdale Road, Avondale, Auckland as their registered address up until 29 Apr 2015.
All company shares (3 shares exactly) are owned by 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: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Registered & physical address used from 29 May 1998 to 29 Apr 2015
Address: Carley & Co, 6th Floor, Windsor Tower, 6 Parliament St, Auckland
Registered & physical address used from 29 May 1998 to 29 May 1998
Basic Financial info
Total number of Shares: 3
Annual return filing month: June
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3 | |||
| Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
19 Dec 2016 - |
| Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
15 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcdermott, Rodney Arthur |
Waiatarua Auckland 0612 New Zealand |
07 Aug 1997 - 19 Dec 2016 |
| Individual | Chamberiain, Peter James Hugh |
Remuera Auckland |
07 Aug 1997 - 15 Oct 2014 |
Carole Maurice Hoelen - Director
Appointment date: 07 Aug 1997
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Mar 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Mar 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2018
Melissa Clark - Director
Appointment date: 25 Nov 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Nov 2016
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 07 Aug 1997
Termination date: 25 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Aug 1997
Rodney Arthur Mcdermott - Director (Inactive)
Appointment date: 07 Aug 1997
Termination date: 25 Nov 2016
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 30 Sep 2016
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road
Smart Park Limited
300 Richmond Road