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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | R Mccann Trustee Company Limited Shareholder NZBN: 9429048949804 |
Wellington 6011 New Zealand |
04 Jul 2022 - |
Individual | Mccann, Robbie George Walter |
Awapuni Gisborne 4010 New Zealand |
22 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kite, Peter Douglas |
Gisborne Gisborne 4010 New Zealand |
22 Dec 1992 - 04 Jul 2022 |
Individual | Mccann, Jill Maree |
Tauranga South Tauranga New Zealand |
22 Dec 1992 - 05 Oct 2012 |
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
Crest Gisborne Limited
59 Awapuni Road
Cbd Developments No. 2 Limited
59 Awapuni Road
Cbd Developments Limited
59 Awapuni Road
Awapuni Developments Limited
59 Awapuni Road
Waikanae Holdings (gisborne) Limited
59 Awapuni Road
Mccann Group Finance Limited
59 Awapuni Road
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