Chinook International Limited was registered on 12 Nov 2013 and issued a number of 9429040993089. The registered LTD company has been supervised by 4 directors: Stephen Jackson - an active director whose contract started on 12 Nov 2013,
Kirsten Jan Jackson - an active director whose contract started on 07 May 2020,
Graeme Keith Jackson - an inactive director whose contract started on 12 Nov 2013 and was terminated on 01 May 2020,
Nicholas Eady - an inactive director whose contract started on 12 Nov 2013 and was terminated on 30 Aug 2018.
According to BizDb's database (last updated on 12 Mar 2024), this company filed 1 address: 63 Ngataringa Road, Devonport, Auckland, 0624 (types include: physical, service).
Until 13 Oct 2022, Chinook International Limited had been using 12 Birkley Road, Bayswater, Auckland as their physical address.
BizDb identified old names for this company: from 05 May 2020 to 15 May 2020 they were named Eloise International Limited, from 11 Nov 2013 to 05 May 2020 they were named Science In Sport Asia Pacific Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 45 shares are held by 1 entity, namely:
Jackson, Kirsten Jan (an individual) located at Devonport, Auckland postcode 0624.
Then there is a group that consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Jackson, Stephen - located at Devonport, Auckland.
The third share allocation (10 shares, 10%) belongs to 2 entities, namely:
Jackson, Graeme Keith, located at Rd 6, Warkworth (an individual),
Graeme Jackson, located at Rd 6, Warkworth (a director). Chinook International Limited has been classified as "Health food wholesaling" (business classification F360925).
Previous addresses
Address #1: 12 Birkley Road, Bayswater, Auckland, 0622 New Zealand
Physical address used from 19 Nov 2020 to 13 Oct 2022
Address #2: 63 Ngataringa Road, Devonport, Auckland, 0624 New Zealand
Physical address used from 06 Nov 2018 to 19 Nov 2020
Address #3: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 30 Nov 2015 to 06 Nov 2018
Address #4: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 12 Nov 2013 to 30 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Jackson, Kirsten Jan |
Devonport Auckland 0624 New Zealand |
05 May 2020 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Jackson, Stephen |
Devonport Auckland 0624 New Zealand |
12 Nov 2013 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Jackson, Graeme Keith |
Rd 6 Warkworth 0986 New Zealand |
12 Nov 2013 - |
Director | Graeme Keith Jackson |
Rd 6 Warkworth 0986 New Zealand |
12 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eady, Nicholas |
Devonport Auckland 0624 New Zealand |
12 Nov 2013 - 30 Aug 2018 |
Stephen Jackson - Director
Appointment date: 12 Nov 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Nov 2013
Kirsten Jan Jackson - Director
Appointment date: 07 May 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 May 2020
Graeme Keith Jackson - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 01 May 2020
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 12 Nov 2013
Nicholas Eady - Director (Inactive)
Appointment date: 12 Nov 2013
Termination date: 30 Aug 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Nov 2013
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Alan Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street
Schist Happens Limited
11a Wynyard Street
Ginger Group Limited
11a Wynyard Street
Ace Health Limited
29 Beach Road
Cosmo Consumer Brands Limited
72 Gladstone Road
Export New Zealand Limited
Suite 501, 18 Beach Road
Food Is Fuel Limited
7 Niccol Avenue
Nom Nom Nosh Limited
36a Vauxhall Road
One World Enterprises Limited
58 Norwood Rd