Shortcuts

Chrisbo I.p. Holdings Limited

Type: NZ Limited Company (Ltd)
9429038141072
NZBN
846522
Company Number
Registered
Company Status
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
61 Seine Road
Milford
Auckland New Zealand
Physical address used since 12 Mar 1997
8a Fulmar Way
Unsworth Heights
Auckland 0632
New Zealand
Registered & service address used since 31 Aug 2023

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.

Addresses

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

Contact info
64 9 4106742
Phone
information@cathedral-game.co.nz
Email
http://www.cathedral-game.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 792
Individual Brown, Helen Glenfield
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 4750
Individual Abernethy, Tracey Ann Patumahoe
Pukekohe

New Zealand
Shares Allocation #3 Number of Shares: 16625
Individual Moore, Wendy Ann Pukekohe

New Zealand
Shares Allocation #4 Number of Shares: 12000
Individual Abernethy, Christiaan Wendell Patumahoe
Pukekohe

New Zealand
Shares Allocation #5 Number of Shares: 9500
Individual Shaw, Gregory Robert Pukekohe

New Zealand
Shares Allocation #6 Number of Shares: 5541
Individual Moore, Steven David Milford
Auckland

New Zealand
Shares Allocation #7 Number of Shares: 792
Individual Flower, Kathleen Birkenhead
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Stelia Florence Milford
Auckland
Directors

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

Nearby companies
Similar companies

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