Mr Chipper Limited, a registered company, was launched on 08 Apr 2014. 9429041177273 is the NZBN it was issued. "Woodchip mfg" (business classification C141210) is how the company has been classified. The company has been supervised by 2 directors: Jeremy Clive Seamark - an active director whose contract started on 08 Apr 2014,
Julian Seamark - an inactive director whose contract started on 08 Apr 2014 and was terminated on 01 Apr 2017.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (category: registered, service).
Mr Chipper Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address until 11 Sep 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
101-103 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 02 Jun 2021 to 11 Sep 2023
Address #2: 101-103 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Sep 2020 to 02 Jun 2021
Address #3: Unit 2, 16 Omahi Street, Waikanae, 5036 New Zealand
Physical address used from 23 Oct 2018 to 15 Sep 2020
Address #4: 284 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered address used from 23 Oct 2018 to 15 Sep 2020
Address #5: 21 Rewarewa Crescent, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 23 Feb 2018 to 23 Oct 2018
Address #6: 284 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered address used from 08 Apr 2014 to 23 Oct 2018
Address #7: Main Road, Waikanae, 5502 New Zealand
Physical address used from 08 Apr 2014 to 23 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Webster, Donald |
Waikanae Waikanae 5036 New Zealand |
19 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Seamark, Jeremy Clive |
Waikanae Waikanae 5036 New Zealand |
08 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seamark, Julian |
Waikanae Waikanae 5036 New Zealand |
08 Apr 2014 - 13 Apr 2017 |
Director | Julian Seamark |
Waikanae Waikanae 5036 New Zealand |
08 Apr 2014 - 13 Apr 2017 |
Jeremy Clive Seamark - Director
Appointment date: 08 Apr 2014
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 08 Mar 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 15 Feb 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 Feb 2017
Julian Seamark - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 01 Apr 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 Feb 2017
Gjk Contracting Limited
284 Mill Road
Greenolive Limited
284 Mill Road
Te Waka Water Company Limited
284 Mill Road
Desborough Engineering Limited
284 Mill Rd
Marvik Media Limited
284 Mill Road
Stables On The Park Limited
737 State Highway 1
Brown Bear Playground Professionals Limited
2 Truman Lane
Central Woodhoggers (2017) Limited
25 Spencerville Road
Goodwood Nz Limited
2 Truman Lane
Pedersen Kinleith Limited
50b Cross Road
Woodwaste Recycling Limited
2 Truman Lane
Woodwaste Solutions Limited
2 Truman Lane