Shortcuts

Chrisp David Number Two Limited

Type: NZ Limited Company (Ltd)
9429038926716
NZBN
562861
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
59 Awapuni Road
Awapuni
Gisborne 4010
New Zealand
Physical & service & registered address used since 11 Feb 2015
Po Box 765
Gisborne
Gisborne 4040
New Zealand
Postal address used since 06 Nov 2023
59 Awapuni Road
Awapuni
Gisborne 4010
New Zealand
Office & delivery address used since 06 Nov 2023

Chrisp David Number Two Limited, a registered company, was incorporated on 22 Dec 1992. 9429038926716 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been run by 5 directors: Robbie George Walter Mccann - an active director whose contract began on 22 Nov 2000,
Jill Maree Mccann - an inactive director whose contract began on 01 Jun 1993 and was terminated on 22 Nov 2000,
Keith James Shirley - an inactive director whose contract began on 01 Jun 1993 and was terminated on 02 Jun 2000,
Allan Colquhoun De Lautour - an inactive director whose contract began on 22 Dec 1992 and was terminated on 01 Jun 1993,
Cedrick Richard Davidson - an inactive director whose contract began on 22 Dec 1992 and was terminated on 01 Jun 1993.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 765, Gisborne, Gisborne, 4040 (type: postal, office).
Chrisp David Number Two Limited had been using 59 Awapuni Road, Gisborne 4010 as their registered address up to 11 Feb 2015.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
R Mccann Trustee Company Limited (an entity) located at Wellington postcode 6011,
Mccann, Robbie George Walter (an individual) located at Awapuni, Gisborne postcode 4010.

Addresses

Previous addresses

Address #1: 59 Awapuni Road, Gisborne 4010 New Zealand

Registered & physical address used from 02 Mar 2010 to 11 Feb 2015

Address #2: Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington

Physical & registered address used from 17 Feb 2006 to 02 Mar 2010

Address #3: 59 Awapuni Road, Gisborne

Physical & registered address used from 01 Jan 2005 to 17 Feb 2006

Address #4: 19 Pitt Street, Gisborne

Physical address used from 22 Nov 1999 to 22 Nov 1999

Address #5: 19 Pitt Street, Gisborne

Registered address used from 22 Nov 1999 to 01 Jan 2005

Address #6: C/- Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Physical address used from 22 Nov 1999 to 01 Jan 2005

Address #7: 108 Lowe Street, Gisborne

Registered address used from 08 Jul 1993 to 22 Nov 1999

Address #8: 19 Pitt Street, Gisborne

Registered address used from 08 Jul 1993 to 08 Jul 1993

Contact info
64 273 220896
06 Nov 2023
64 21 679233
09 Nov 2018 Phone
blair@mccanngroup.co.nz
09 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) R Mccann Trustee Company Limited
Shareholder NZBN: 9429048949804
Wellington
6011
New Zealand
Individual Mccann, Robbie George Walter Awapuni
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kite, Peter Douglas Gisborne
Gisborne
4010
New Zealand
Individual Mccann, Jill Maree Tauranga South
Tauranga

New Zealand
Directors

Robbie George Walter Mccann - Director

Appointment date: 22 Nov 2000

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 02 Feb 2015


Jill Maree Mccann - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 22 Nov 2000

Address: Gisborne,

Address used since 01 Jun 1993


Keith James Shirley - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 02 Jun 2000

Address: Gisborne,

Address used since 01 Jun 1993


Allan Colquhoun De Lautour - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 01 Jun 1993

Address: Gisborne,

Address used since 22 Dec 1992


Cedrick Richard Davidson - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 01 Jun 1993

Address: Gisborne,

Address used since 22 Dec 1992

Nearby companies
Similar companies

Apex New Zealand Limited
59 Awapuni Road

Awapuni Developments Limited
59 Awapuni Road

Crest Gisborne Limited
59 Awapuni Road

Mccann Group Limited
59 Awapuni Road

Pinnacle On Gladstone Limited
59 Awapuni Road

Vertex Properties Nz Limited
59 Awapuni Road