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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000 | |||
| Individual | Werry, Richard John |
Hutt Central Lower Hutt 5010 New Zealand |
07 May 1974 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Werry, Margaret |
Hutt Central Lower Hutt 5010 New Zealand |
07 May 1974 - 13 Jun 2021 |
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
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