Cib Limited, a registered company, was launched on 04 Mar 2015. 9429041637302 is the New Zealand Business Number it was issued. "Clothing wholesaling" (business classification F371210) is how the company was classified. This company has been supervised by 5 directors: Samara Anne Shona Pepperell - an active director whose contract started on 04 Mar 2015,
Sandy Rowena Hall - an active director whose contract started on 12 Apr 2016,
Erin Kathleen Burrell - an active director whose contract started on 01 Sep 2018,
Erica V. - an active director whose contract started on 20 Jan 2022,
Sandra Rowena Hall - an inactive director whose contract started on 12 Apr 2016 and was terminated on 04 Sep 2022.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 14A Ringwood Street, Torbay, Auckland, 0630 (type: registered, physical).
Cib Limited had been using 54 Aitken Terrace, Kingsland, Auckland as their registered address until 08 Apr 2022.
Other names used by the company, as we established at BizDb, included: from 04 Mar 2015 to 05 Nov 2019 they were called Chicks In Bowls Limited.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group consists of 270 shares (90 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15 shares (5 per cent). Lastly the third share allotment (15 shares 5 per cent) made up of 1 entity.
Principal place of activity
11 Kingsland Avenue, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address: 54 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand
Registered address used from 28 Aug 2019 to 08 Apr 2022
Address: 11 Kingsland Avenue, Kingsland, Auckland, 1021 New Zealand
Physical address used from 24 May 2018 to 08 Apr 2022
Address: 11 Kingsland Avenue, Kingsland, Auckland, 1021 New Zealand
Registered address used from 24 May 2018 to 28 Aug 2019
Address: 15 Crompton Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 04 Mar 2015 to 24 May 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 270 | |||
Director | Pepperell, Samara Anne Shona |
Torbay Auckland 0630 New Zealand |
04 Mar 2015 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Vanstone, Erica |
Philadelphia 19134 United States |
25 Jan 2022 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Burrell, Erin Kathleen |
Wakatu Nelson 7011 New Zealand |
05 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Sandy |
Kingsland Auckland 1021 New Zealand |
26 Mar 2015 - 11 Apr 2023 |
Individual | Agnew, Nick Robert |
Marchwiel Timaru 7910 New Zealand |
29 May 2018 - 07 Jun 2018 |
Individual | Agnew, Nick |
Auckland 0614 New Zealand |
26 Mar 2015 - 22 May 2015 |
Individual | Agnew, Nick Robert |
Massey Auckland 0614 New Zealand |
15 Feb 2016 - 16 May 2018 |
Samara Anne Shona Pepperell - Director
Appointment date: 04 Mar 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 04 Feb 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 04 Feb 2021
Address: Reservior, Melbourne, 3077 Australia
Address used since 28 Feb 2017
Address: Kingsland, Auckland, 1022 New Zealand
Address used since 31 Oct 2018
Sandy Rowena Hall - Director
Appointment date: 12 Apr 2016
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 12 Apr 2016
Erin Kathleen Burrell - Director
Appointment date: 01 Sep 2018
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 03 Dec 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Sep 2018
Erica V. - Director
Appointment date: 20 Jan 2022
Sandra Rowena Hall - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 04 Sep 2022
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 12 Apr 2016
Northern Ballet Trust Board
11 Crompton Road
Hundred Series Limited
25 Crompton Road
Chase Motorcycle Movers Limited
4 Nielsen Place
Printer Repairs & Clean Limited
82 Waimumu Road
Incense Limited
84 Waimumu Road
Dream-on Line Limited
11 Nielsen Place
Abracadabra Fashions Limited
35 Pipitea Place
As Colour Limited
84 Central Park Drive
Btr New Zealand Limited
49 Ruze Vida Drive
Finesse Creation Limited
40 Carlas Way
Hinton Saint George Limited
176 Lincoln Road
South Pacific Apparel (nz) Limited
Unit 1, 212 Swanson Road