Shortcuts

Christopher Simon Investments Limited

Type: NZ Limited Company (Ltd)
9429040849164
NZBN
29392
Company Number
Registered
Company Status
Current address
16 Willoughby Street
Woburn
Lower Hutt 5010
New Zealand
Physical address used since 05 May 2021
71 Rosetta Road
Raumati South
Paraparaumu 5032
New Zealand
Registered & service address used since 04 Apr 2023

Christopher Simon Investments Limited was incorporated on 07 May 1974 and issued an NZBN of 9429040849164. The registered LTD company has been managed by 2 directors: Richard John Werry - an active director whose contract started on 07 May 1974,
Margaret Werry - an inactive director whose contract started on 29 Feb 1988 and was terminated on 23 Feb 2021.
As stated in the BizDb information (last updated on 04 May 2025), the company registered 2 addresses: 71 Rosetta Road, Raumati South, Paraparaumu, 5032 (registered address),
71 Rosetta Road, Raumati South, Paraparaumu, 5032 (service address),
16 Willoughby Street, Woburn, Lower Hutt, 5010 (physical address).
Until 04 Apr 2023, Christopher Simon Investments Limited had been using 16 Willoughby Street, Woburn, Lower Hutt as their registered address.
BizDb identified previous names for the company: from 09 Sep 1986 to 28 Sep 1987 they were called Melling Place Motels Limited, from 07 May 1974 to 09 Sep 1986 they were called Annan Werry Investments Limited.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Werry, Richard John (an individual) located at Hutt Central, Lower Hutt postcode 5010.

Addresses

Previous addresses

Address #1: 16 Willoughby Street, Woburn, Lower Hutt, 5010 New Zealand

Registered & service address used from 05 May 2021 to 04 Apr 2023

Address #2: 16 Willoughby Street, Lower Hutt New Zealand

Physical & registered address used from 06 Mar 2003 to 05 May 2021

Address #3: C/ Odlin And Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Physical address used from 30 Nov 1999 to 30 Nov 1999

Address #4: C/ Odlin And Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 30 Nov 1999 to 06 Mar 2003

Address #5: Paul Barnett Limited, 803 High Street, Lower Hutt

Physical address used from 30 Nov 1999 to 06 Mar 2003

Address #6: C/ Odlin And Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Registered address used from 24 Feb 1999 to 30 Nov 1999

Address #7: C/ Odlin And Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 01 Jul 1997 to 30 Nov 1999

Address #8: C/ Odlin And Mcgrath, Chartered Accountants, 60 Queens Drive, Lower Hutt

Registered address used from 11 Dec 1991 to 24 Feb 1999

Contact info
paulbarnett@xtra.co.nz
26 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 22 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Werry, Richard John Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Werry, Margaret Hutt Central
Lower Hutt
5010
New Zealand
Directors

Richard John Werry - Director

Appointment date: 07 May 1974

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 24 Feb 2016


Margaret Werry - Director (Inactive)

Appointment date: 29 Feb 1988

Termination date: 23 Feb 2021

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 24 Feb 2016

Nearby companies

Barry Meyrick Building Limited
16 Willoughby Street

Ggbl Limited
16 Willoughby Street

Orange Wholesale One Limited
16 Willoughby Street

Forkparts Limited
16 Willoughby Street

Artoc Consulting Limited
16 Willoughby Street

Upper Hutt Podiatry Limited
16 Willoughby Street