Chip Incorporated Limited, a registered company, was registered on 06 Jun 2014. 9429041261002 is the NZ business identifier it was issued. "Funeral directing" (business classification S952030) is how the company has been classified. This company has been managed by 4 directors: Sandra Morris - an active director whose contract began on 06 Jun 2014,
Lance Murray - an active director whose contract began on 06 Jun 2014,
Sandra Lesley Mcilroy - an active director whose contract began on 16 Nov 2023,
Sandra Mcilroy - an inactive director whose contract began on 06 Jun 2014 and was terminated on 15 Aug 2023.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 1311A Jubilee Street, Mayfair, Hastings, 4122 (type: registered, service).
More names for this company, as we found at BizDb, included: from 25 Jun 2014 to 11 Aug 2014 they were named Simplicity Funerals Hawkes Bay Limited, from 20 May 2014 to 25 Jun 2014 they were named Simplicity Hastings Limited.
A total of 120 shares are allocated to 4 shareholders (3 groups). The first group consists of 118 shares (98.33%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1 share (0.83%). Lastly the 3rd share allotment (1 share 0.83%) made up of 1 entity.
Other active addresses
Address #4: Flat D508, 14 West Quay, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 14 Oct 2024
Address #5: 1311a Jubilee Street, Mayfair, Hastings, 4122 New Zealand
Registered & service address used from 06 Nov 2024
Principal place of activity
108 Alexandra Crescent, Mayfair, Hastings, 4122 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 118 | |||
| Other (Other) | Murray Family Trust |
Mayfair Hastings 4122 New Zealand |
12 Apr 2019 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mcilroy, Sandra |
Ahuriri Napier 4110 New Zealand |
12 Apr 2019 - |
| Director | Mcilroy, Sandra |
Pakowhai Rd Rd3 Napieer 4183 New Zealand |
12 Apr 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Murray, Lance |
Rd 1 Huntly 3771 New Zealand |
06 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Meacheam, Mathew |
Mayfair Hastings 4122 New Zealand |
16 Jun 2021 - 31 Jul 2024 |
| Individual | Meacheam, Ellyse Sandra |
Mayfair Hastings 4122 New Zealand |
16 Jun 2021 - 31 Jul 2024 |
| Individual | Morris, Sandra |
185b Knighton Road Hamilton 3216 New Zealand |
06 Jun 2014 - 12 Apr 2019 |
| Individual | Elkington, Sharon |
Temple View Hamilton 3218 New Zealand |
06 Jun 2014 - 16 Jun 2021 |
| Individual | Morris, Sandra |
185b Knighton Road Hamilton 3216 New Zealand |
06 Jun 2014 - 12 Apr 2019 |
Sandra Morris - Director
Appointment date: 06 Jun 2014
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 06 Jun 2014
Lance Murray - Director
Appointment date: 06 Jun 2014
Address: Rd 1, Huntly, 3771 New Zealand
Address used since 28 Feb 2021
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 06 Jun 2014
Sandra Lesley Mcilroy - Director
Appointment date: 16 Nov 2023
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 29 Oct 2024
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 31 Jul 2024
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 16 Nov 2023
Sandra Mcilroy - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 15 Aug 2023
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 06 Jun 2023
Address: Pakowhai Rd Rd3, Napier, 4183 New Zealand
Address used since 27 Feb 2021
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 25 Mar 2019
Kleer Contractors (hb) Limited
809a Caroline Road
Kleer Holdings Limited
809a Caroline Road
Kleer Lands Limited
809a Caroline Road
Rizwaana Latiff Midwifery Services Limited
806 Karamu Road
Gazchont Limited
806 Karamu Road
Korou Productions Limited
806 Karamu Road
G & O Limited
230 Gloucester Street
Gateway Funeral Services Limited
32 Amesbury Street
Kelly Funeral Home Limited
9 Gordon Street
Pickering (wairoa) Limited
12 Locke Street
Solomon Taylor Limited
15 Edwards Street
Taupo Funeral Services Limited
117 Rickit Street