Shortcuts

Chips Limited

Type: NZ Limited Company (Ltd)
9429038815904
NZBN
598331
Company Number
Registered
Company Status
A051040
Industry classification code
Forest Planting
Industry classification description
Current address
4b Marama Avenue
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 24 Nov 2016

Chips Limited, a registered company, was launched on 01 Sep 1993. 9429038815904 is the NZ business number it was issued. "Forest planting" (ANZSIC A051040) is how the company is classified. This company has been supervised by 7 directors: Wendy Margaret Hansen - an active director whose contract began on 01 Sep 1993,
Barry Douglas Clarke - an active director whose contract began on 01 Sep 1993,
Debra Gaylene Clarke - an active director whose contract began on 01 Nov 1995,
Julie Marie Middleton - an inactive director whose contract began on 01 Sep 1993 and was terminated on 27 Nov 2017,
Irene Mae Clarke - an inactive director whose contract began on 16 Nov 2004 and was terminated on 01 Nov 2007.
Updated on 24 Feb 2024, our data contains detailed information about 1 address: 4B Marama Avenue, Epsom, Auckland, 1023 (types include: registered, physical).
Chips Limited had been using 21 Hargreaves Street, Auckland Central, Auckland as their registered address until 24 Nov 2016.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 250 shares (25%). Lastly we have the third share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 21 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand

Registered & physical address used from 17 Dec 2014 to 24 Nov 2016

Address: 332 Waitakere Road, Taupaki, Rd2 Henderson, Auckland New Zealand

Registered & physical address used from 31 Jan 2006 to 17 Dec 2014

Address: 685 Tainui Road, R D 3, Morrinsville

Registered & physical address used from 02 Dec 2003 to 31 Jan 2006

Address: Tainui Road, Rd3, Morrinsville

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address: Tainui Road, R D 3, Morrinsville

Registered address used from 27 May 1997 to 02 Dec 2003

Contact info
64 21 1834644
Phone
victoriaparkbarry@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 19 Dec 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Clarke, Debra Gaylene R D 3
Morrinsville
Shares Allocation #2 Number of Shares: 250
Individual Clarke, Barry Douglas Epsom
Auckland
1023
New Zealand
Individual Clarke, Sandra Lynne Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Middleton, Stanley Keneth Pukekohe

New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Hansen, Wendy Margaret R D 3
Morrinsville
Individual Hansen, Neil Lucien R D 3
Morrinsville

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Douglas Stewart R D 3
Morrinsville
Individual Middleton, Julie Marie Pukekohe

New Zealand
Individual Clarke, Irene Mae R D 3
Morrinsville
Directors

Wendy Margaret Hansen - Director

Appointment date: 01 Sep 1993

Address: Rd 3, Morrinsville, 3373 New Zealand

Address used since 01 Dec 2015


Barry Douglas Clarke - Director

Appointment date: 01 Sep 1993

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Nov 2016


Debra Gaylene Clarke - Director

Appointment date: 01 Nov 1995

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Nov 2016


Julie Marie Middleton - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 27 Nov 2017

Address: Rd 3, Morrinsville, 3373 New Zealand

Address used since 01 Dec 2015


Irene Mae Clarke - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 01 Nov 2007

Address: R D 3, Morrinsville,

Address used since 16 Nov 2004


Douglas Stewart Clarke - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 31 Jan 2005

Address: R D 3, Morrinsville,

Address used since 16 Nov 2004


Douglas Stewart Clarke - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 01 Nov 1995

Address: R D 3, Morrinsville,

Address used since 01 Sep 1993

Nearby companies

Aimzcay Holdings Limited
4b Marama Avenue

60 Shelly Beach Limited
50 Owens Road

Lucid Investments Limited
50 Owens Road

Covet Investments Limited
50 Owens Road

Dromore Hill Limited
50 Owens Road

Marama Trustee Limited
Unit 4, 9 Marama Avenue

Similar companies

Harvest Enterprises Limited
Level 3, 139 Carlton Gore Road

Havelle Forest Limited
11/465 Mt Eden Rd

Makov Enterprises Limited
Law Corporation Limited

Montrose Forestry Group Limited
Whk Gosling Chapman, A Division Of Whk

Te Tarake Forests Limited
12th Floor

Tiniroto Forest 25 Limited
C/-davidson & Associates Limited