Shortcuts

Chris & Co Limited

Type: NZ Limited Company (Ltd)
9429038682667
NZBN
631541
Company Number
Registered
Company Status
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
10 Leightonstreet
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 13 Feb 2019


Chris & Co Limited, a registered company, was started on 16 May 1994. 9429038682667 is the NZ business number it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company has been classified. The company has been managed by 4 directors: James Watson Kennedy-Grant - an active director whose contract began on 24 Nov 1994,
Jason Michael Berge - an inactive director whose contract began on 24 Nov 1994 and was terminated on 10 Aug 1995,
Peter Boyd Guise - an inactive director whose contract began on 16 May 1994 and was terminated on 24 Nov 1994,
Denis Vincent Drumm - an inactive director whose contract began on 16 May 1994 and was terminated on 24 Nov 1994.
Last updated on 14 May 2024, the BizDb data contains detailed information about 1 address: 10 Leightonstreet, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Chris & Co Limited had been using 8 Richard Street, Westmere, Auckland as their physical address up until 13 Feb 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 10 May 2004 to 14 Apr 2014 they were called Mahon Book Distributors Limited, from 05 Dec 1994 to 10 May 2004 they were called Zillion Creative Advertising Limited and from 16 May 1994 to 05 Dec 1994 they were called Korochine 17 Limited.
A single entity controls all company shares (exactly 1000 shares) - Kennedy-Grant, James Watson - located at 1021, Grey Lynn, Auckland.

Addresses

Principal place of activity

8 Richard Street, Westmere, Auckland, 1022 New Zealand


Previous addresses

Address: 8 Richard Street, Westmere, Auckland, 1022 New Zealand

Physical address used from 23 Apr 2014 to 13 Feb 2019

Address: 8 Richard Street, Westmere, Auckland, 1022 New Zealand

Registered address used from 03 Mar 2014 to 13 Feb 2019

Address: 20 Merivale Avenue, Epsom, Auckland New Zealand

Registered address used from 12 Jun 2007 to 03 Mar 2014

Address: 20 Merivale Avenue, Epsom, Auckland New Zealand

Physical address used from 12 Jun 2007 to 23 Apr 2014

Address: C/-m A Clarke Limited, 170 Parnell Road, Parnell, Auckland

Physical & registered address used from 10 Mar 2006 to 12 Jun 2007

Address: C/-neumegen And Company, Level 6, 350 Queen Street, Auckland

Physical address used from 30 Jun 1998 to 10 Mar 2006

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 30 Jun 1998 to 10 Mar 2006

Contact info
64 21 449945
Phone
jkg@kennedygrant.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kennedy-grant, James Watson Grey Lynn
Auckland
1021
New Zealand
Directors

James Watson Kennedy-grant - Director

Appointment date: 24 Nov 1994

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Feb 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jan 2015


Jason Michael Berge - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 10 Aug 1995

Address: Greenlane,

Address used since 24 Nov 1994


Peter Boyd Guise - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 24 Nov 1994

Address: Parnell,

Address used since 16 May 1994


Denis Vincent Drumm - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 24 Nov 1994

Address: Mt Albert,

Address used since 16 May 1994

Nearby companies
Similar companies

Blink Limited
35 Francis Street

Frankco Limited
15 Winsomere Crescent

Lovely Limited
19 Francis St

Slice Image Makers Limited
401a Richmond Road

Studio Two Creative Limited
99 Warnock Street

Xoxo Design Limited
35a Garnet Road