Chrisbo I.p. Holdings Limited, a registered company, was launched on 10 Mar 1997. 9429038141072 is the NZBN it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company was categorised. The company has been managed by 5 directors: Steven David Moore - an active director whose contract started on 20 Jun 1998,
Wendy Anne Moore - an active director whose contract started on 20 Jun 1998,
Gregory Robert Shaw - an active director whose contract started on 31 Jul 2005,
Lance Laurie - an inactive director whose contract started on 20 Jun 1998 and was terminated on 31 Jul 2005,
Robert Peter Moore - an inactive director whose contract started on 10 Mar 1997 and was terminated on 20 Jun 1998.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 8A Fulmar Way, Unsworth Heights, Auckland, 0632 (registered address),
8A Fulmar Way, Unsworth Heights, Auckland, 0632 (service address),
61 Seine Road, Milford, Auckland (physical address).
Chrisbo I.p. Holdings Limited had been using 8 Fulmar Way, Unsworth Heights, Auckland as their registered address up until 31 Aug 2023.
A total of 50000 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 792 shares (1.58 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4750 shares (9.5 per cent). Finally we have the third share allocation (16625 shares 33.25 per cent) made up of 1 entity.
Previous addresses
Address #1: 8 Fulmar Way, Unsworth Heights, Auckland, 0632 New Zealand
Registered & service address used from 30 Aug 2023 to 31 Aug 2023
Address #2: 61 Seine Road, Milford, Auckland New Zealand
Registered address used from 05 Mar 2003 to 30 Aug 2023
Address #3: 2/80 Dalwhinnie Parade, Howick, Auckland
Registered address used from 11 Apr 2000 to 05 Mar 2003
Address #4: 61 Seine Road, Milford, Auckland New Zealand
Service address used from 12 Mar 1997 to 30 Aug 2023
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 792 | |||
Individual | Brown, Helen |
Glenfield Auckland New Zealand |
22 Jan 2005 - |
Shares Allocation #2 Number of Shares: 4750 | |||
Individual | Abernethy, Tracey Ann |
Patumahoe Pukekohe New Zealand |
10 Mar 1997 - |
Shares Allocation #3 Number of Shares: 16625 | |||
Individual | Moore, Wendy Ann |
Pukekohe New Zealand |
10 Mar 1997 - |
Shares Allocation #4 Number of Shares: 12000 | |||
Individual | Abernethy, Christiaan Wendell |
Patumahoe Pukekohe New Zealand |
10 Mar 1997 - |
Shares Allocation #5 Number of Shares: 9500 | |||
Individual | Shaw, Gregory Robert |
Pukekohe New Zealand |
10 Mar 1997 - |
Shares Allocation #6 Number of Shares: 5541 | |||
Individual | Moore, Steven David |
Milford Auckland New Zealand |
10 Mar 1997 - |
Shares Allocation #7 Number of Shares: 792 | |||
Individual | Flower, Kathleen |
Birkenhead Auckland New Zealand |
22 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Stelia Florence |
Milford Auckland |
10 Mar 1997 - 22 Jan 2005 |
Steven David Moore - Director
Appointment date: 20 Jun 1998
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 22 Aug 2023
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 12 Jan 2010
Wendy Anne Moore - Director
Appointment date: 20 Jun 1998
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 11 Feb 2020
Address: Pukekohe, Auckland, 2679 New Zealand
Address used since 01 Feb 2016
Gregory Robert Shaw - Director
Appointment date: 31 Jul 2005
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 11 Feb 2020
Address: Pukekohe, Auckland, 2679 New Zealand
Address used since 01 Feb 2016
Lance Laurie - Director (Inactive)
Appointment date: 20 Jun 1998
Termination date: 31 Jul 2005
Address: Birkenhead, Auckland,
Address used since 20 Jun 1998
Robert Peter Moore - Director (Inactive)
Appointment date: 10 Mar 1997
Termination date: 20 Jun 1998
Address: Milford, Auckland,
Address used since 10 Mar 1997
Sunny Lane Limited
40 Seine Road
Bodhi Business Development Limited
14 Regal Place
Tma Clinic Limited
5 Regal Place
B.i.g. Global Enterprise Limited
7 Tyne Road
Hong Consulting Limited
7 Tyne Road
Spice N Easy Nz Limited
50 Seine Road
Cleancorp New Zealand Limited
Suite 1, 17 Huron Street
Gl Star Limited
145 Kitchener Road
Joat Holdings (2016) Limited
Level 10, Bdo Tower, 19 Como Street,
Secured Signing Ip Limited
Building 2 / 5 Ceres Court
Snap Connections Limited
78 Mountbatten Avenue
Teethree Limited
1 Thornbill Rise