Shortcuts

Chinook International Limited

Type: NZ Limited Company (Ltd)
9429040993089
NZBN
4770859
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
63 Ngataringa Road
Devonport
Auckland 0624
New Zealand
Registered address used since 06 Nov 2018
63 Ngataringa Road
Devonport
Auckland 0624
New Zealand
Physical & service address used since 13 Oct 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 45
Individual Jackson, Kirsten Jan Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 45
Director Jackson, Stephen Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Jackson, Graeme Keith Rd 6
Warkworth
0986
New Zealand
Director Graeme Keith Jackson Rd 6
Warkworth
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eady, Nicholas Devonport
Auckland
0624
New Zealand
Directors

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

Nearby companies

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

Similar companies

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