Chor 2024 Limited, a registered company, was incorporated on 01 Jun 2017. 9429046167408 is the NZBN it was issued. "Musical group operation" (business classification R900130) is how the company is categorised. This company has been managed by 9 directors: Michael Raymond Littlewood - an active director whose contract started on 01 Jun 2017,
Warwick Graham Webb - an active director whose contract started on 06 Apr 2019,
Helen Juliet Dreaver - an active director whose contract started on 01 Aug 2021,
Peter Gerard Walls - an active director whose contract started on 05 Aug 2021,
Jane Gillian Blackmore - an active director whose contract started on 05 Aug 2021.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: 3 Woodley Avenue, Remuera, Auckland, 1050 (types include: postal, office).
Chor 2024 Limited had been using 3B Cromarty Place, Papakowhai, Porirua as their registered address up until 01 Apr 2019.
Former names used by this company, as we managed to find at BizDb, included: from 01 Jun 2017 to 19 Mar 2021 they were called Symposium 2020 Limited.
One entity owns all company shares (exactly 100 shares) - New Zealand Choral Federation Incorporated - located at 1050, Papakowhai, Porirua.
Principal place of activity
3 Woodley Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 3b Cromarty Place, Papakowhai, Porirua, 5024 New Zealand
Registered & physical address used from 13 Mar 2019 to 01 Apr 2019
Address #2: 2 Janet Place, Laingholm, Auckland, 0604 New Zealand
Registered & physical address used from 01 Jun 2017 to 13 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | New Zealand Choral Federation Incorporated |
Papakowhai Porirua 5024 New Zealand |
01 Jun 2017 - |
Michael Raymond Littlewood - Director
Appointment date: 01 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2017
Warwick Graham Webb - Director
Appointment date: 06 Apr 2019
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 06 Apr 2019
Helen Juliet Dreaver - Director
Appointment date: 01 Aug 2021
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 01 Aug 2021
Peter Gerard Walls - Director
Appointment date: 05 Aug 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 05 Aug 2021
Jane Gillian Blackmore - Director
Appointment date: 05 Aug 2021
Address: Grafton, Auckland, 1010 New Zealand
Address used since 05 Aug 2021
Seiuli Terri Leo-mauu - Director
Appointment date: 12 Oct 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 12 Oct 2022
Jason David Cooper - Director
Appointment date: 04 Apr 2023
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 04 Apr 2023
Caroline Elizabeth Williams - Director (Inactive)
Appointment date: 05 Aug 2021
Termination date: 10 Jan 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Aug 2021
John David Rosser - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 18 Nov 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2017
Whale Shark Creative Limited
153 Laingholm Drive
Copywriting Services Limited
165 Laingholm Drive
Royal New Zealand Aero Club Incorporated
181 Laingholm Drive
Kiwi Cats Limited
15 Dorothy Road
Updraught Limited
15 Dorothy Road
Alexander Business Consulting Limited
79 Laingholm Drive
Black Salt Limited
3 Springside Place
City Of Souls Limited
1/227a Titirangi Road
Manaia M Limited
75 Titirangi Road
Snow City Limited
125b Ash Street
Super Fuzz Limited
121 Woodlands Park Road
White Chapel Jak Limited
Flat 2, 3a Pleasant Road