Chirp Cloud Limited was incorporated on 23 Oct 2015 and issued a business number of 9429042035589. The registered LTD company has been supervised by 3 directors: Darren Allan Booth - an active director whose contract began on 23 Oct 2015,
Fiona Anne Booth - an active director whose contract began on 23 Oct 2015,
Daniel Charles William Lamond - an active director whose contract began on 23 Oct 2015.
As stated in our information (last updated on 02 Jun 2025), the company uses 1 address: 1 Cressida Close, Rolleston, Rolleston, Christchurch, 7614 (type: registered, service).
Up until 26 May 2017, Chirp Cloud Limited had been using 70A Puriri Street, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Lamond, Daniel Charles William (a director) located at Shirley, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Booth, Fiona Anne - located at Rolleston, Rolleston.
The 3rd share allotment (450 shares, 45%) belongs to 1 entity, namely:
Booth, Darren Allan, located at Rolleston, Rolleston (a director). Chirp Cloud Limited is classified as "Communication service (wired) - including telephone, telex service" (business classification J580110).
Other active addresses
Address #4: 1 Cressida Close, Rolleston, Rolleston, 7614 New Zealand
Postal & office & delivery address used from 13 Oct 2024
Address #5: 1 Cressida Close, Rolleston, Rolleston, Christchurch, 7614 New Zealand
Registered & service address used from 21 Oct 2024
Principal place of activity
43 Pukerimu Lane, Rd 3, Cambridge, 3495 New Zealand
Previous addresses
Address #1: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Dec 2016 to 26 May 2017
Address #2: Unit 10 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 23 Oct 2015 to 06 Dec 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Director | Lamond, Daniel Charles William |
Shirley Christchurch 8013 New Zealand |
23 Oct 2015 - |
| Shares Allocation #2 Number of Shares: 450 | |||
| Director | Booth, Fiona Anne |
Rolleston Rolleston 7614 New Zealand |
23 Oct 2015 - |
| Shares Allocation #3 Number of Shares: 450 | |||
| Director | Booth, Darren Allan |
Rolleston Rolleston 7614 New Zealand |
23 Oct 2015 - |
Darren Allan Booth - Director
Appointment date: 23 Oct 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Oct 2015
Fiona Anne Booth - Director
Appointment date: 23 Oct 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Oct 2015
Daniel Charles William Lamond - Director
Appointment date: 23 Oct 2015
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 10 Sep 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Oct 2015
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 10 Sep 2017
Johnston Sherratt & Co Limited
43 Pukerimu Lane
Enstrom Building & Renovations Limited
43 Pukerimu Lane
New Zealand Honey Farm (2010) Limited
43 Pukerimu Lane
G2g Farms Limited
43 Pukerimu Lane
Mix-it Concrete Solutions Limited
43 Pukerimu Lane
Saldon Investments Limited
43 Pukerimu Lane
Alphanet Pabx Limited
Port Road
Black Communications Limited
18 Maniapoto Street
Blue Pukeko Connect Limited
21 Mohi Crescent
Geoff Taylor Communication Limited
19 Pembroke Street
Gni Telephone Restoration & Maintenance Limited
83 Domain Road
Tuatahi First Fibre Limited
11 Ken Browne Drive