Cip Holdings Limited, a registered company, was started on 03 May 2010. 9429031590822 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. The company has been run by 15 directors: Neil John Craig - an active director whose contract began on 03 May 2010,
Deidre Gail Copley - an active director whose contract began on 05 May 2016,
Brett Hiirini Shepherd - an active director whose contract began on 27 Feb 2020,
Ralph James Norris - an active director whose contract began on 12 Dec 2022,
Susan Ruth Peterson - an active director whose contract began on 12 Dec 2022.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 158 Cameron Road, Tauranga, 3110 (type: registered, physical).
Cip Holdings Limited had been using 158 Cameron Road, Tauranga, Tauranga as their registered address up to 27 Sep 2021.
A total of 5057939 shares are issued to 25 shareholders (18 groups). The first group consists of 79610 shares (1.57 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 96235 shares (1.9 per cent). Finally there is the next share allotment (125666 shares 2.48 per cent) made up of 1 entity.
Previous address
Address #1: 158 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 03 May 2010 to 27 Sep 2021
Basic Financial info
Total number of Shares: 5057939
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79610 | |||
Individual | Coleman, Hamish Andrew |
Mount Maunganui Mount Maunganui 3116 New Zealand |
22 Aug 2016 - |
Entity (NZ Limited Company) | Coleman Independent Trustee Limited Shareholder NZBN: 9429042155621 |
314 Maunganui Road Mount Maunganui 3116 New Zealand |
22 Aug 2016 - |
Shares Allocation #2 Number of Shares: 96235 | |||
Individual | Shepherd, Brett Hiirini |
Grey Lynn Auckland 1021 New Zealand |
26 Aug 2019 - |
Shares Allocation #3 Number of Shares: 125666 | |||
Individual | Carey, Regan Patrick |
Tauriko Tauranga 3110 New Zealand |
25 Aug 2020 - |
Shares Allocation #4 Number of Shares: 99750 | |||
Individual | Davies, Thomas |
Hamurana 3072 New Zealand |
01 Sep 2011 - |
Individual | Banks, Timothy |
Hamurana 3072 New Zealand |
01 Sep 2011 - |
Shares Allocation #5 Number of Shares: 161500 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #6 Number of Shares: 74793 | |||
Individual | Morris, Timaru |
Gore Gore 9710 New Zealand |
01 Sep 2011 - |
Individual | Morris, Patricia |
Gore Gore 9710 New Zealand |
01 Sep 2011 - |
Individual | Morris, Julian |
Gore Gore 9710 New Zealand |
01 Sep 2011 - |
Shares Allocation #7 Number of Shares: 114000 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #8 Number of Shares: 96159 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #9 Number of Shares: 63279 | |||
Other (Other) | Geoff Buchan Investments Ltd |
Hamilton Central Hamilton 3204 New Zealand |
21 Dec 2023 - |
Shares Allocation #10 Number of Shares: 124450 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #11 Number of Shares: 96900 | |||
Individual | Burke, Wendy Elizabeth |
Judea Tauranga 3110 New Zealand |
06 Apr 2022 - |
Individual | Burke, Bryon |
Judea Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #12 Number of Shares: 95256 | |||
Individual | Williamson, Rosalind Victoria |
Remuera Auckland 1050 New Zealand |
09 Aug 2021 - |
Individual | Williamson, Jeremy Campbell |
Remuera Auckland 1050 New Zealand |
09 Aug 2021 - |
Shares Allocation #13 Number of Shares: 104500 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #14 Number of Shares: 85500 | |||
Individual | Lindberg, Craig |
Remuera Auckland 1050 New Zealand |
05 Sep 2011 - |
Shares Allocation #15 Number of Shares: 76000 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #16 Number of Shares: 95000 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #17 Number of Shares: 76009 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
01 Sep 2011 - |
Shares Allocation #18 Number of Shares: 102182 | |||
Individual | Martin, Stan |
Tauriko Tauranga 3110 New Zealand |
05 Sep 2011 - |
Individual | Burn, Andrew |
Tauriko Tauranga 3110 New Zealand |
05 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
22 Aug 2016 - 06 Apr 2022 |
Individual | Lock, Kelly Grace |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2013 - 22 Aug 2014 |
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
22 Aug 2016 - 06 Apr 2022 |
Individual | Mccallum, Wendy Ann |
Bethlehem Tauranga 3110 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Entity | Geoff Buchan Investments Limited Shareholder NZBN: 9429041525920 Company Number: 5521265 |
Hamilton Central Hamilton 3204 New Zealand |
06 Apr 2022 - 17 Aug 2023 |
Individual | Mccallum, David Ross |
Bethlehem Tauranga 3110 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Individual | Lister, Mark Hewitt |
Matua Tauranga 3110 New Zealand |
27 Aug 2013 - 09 Aug 2021 |
Individual | Aldridge, Frank Maurice |
Rd 1 Tauranga 3171 |
05 Sep 2011 - 09 Aug 2021 |
Individual | Lewis, Ainsley |
Maori Hill Dunedin 9010 New Zealand |
01 Sep 2011 - 22 Aug 2016 |
Individual | Mccallum, Wendy Ann |
Bethlehem Tauranga 3110 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Entity | Rickit Law Trustee Services Limited Shareholder NZBN: 9429034891216 Company Number: 1610883 |
Level 6, 114 The Terrace Wellington 6143 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Entity | Rickit Law Trustee Services Limited Shareholder NZBN: 9429034891216 Company Number: 1610883 |
Level 6, 114 The Terrace Wellington 6143 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Individual | Gulati, Karan |
Remuera Auckland 1050 New Zealand |
09 Aug 2021 - 06 Apr 2022 |
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
22 Aug 2016 - 06 Apr 2022 |
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
22 Aug 2016 - 06 Apr 2022 |
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
22 Aug 2016 - 06 Apr 2022 |
Individual | Boler, Kenneth |
Rd 2 Albany 0792 New Zealand |
01 Sep 2011 - 22 Aug 2016 |
Individual | Cope, Rhonda |
Rd 2 Albany 0792 New Zealand |
01 Sep 2011 - 22 Aug 2016 |
Individual | Birkett, Murray |
Maketu Te Puke 3070 New Zealand |
05 Sep 2011 - 26 Aug 2019 |
Individual | Aldridge, Sharon |
Rd 1 Tauranga 3171 New Zealand |
05 Sep 2011 - 09 Aug 2021 |
Individual | Aldridge, Sharon |
Rd 1 Tauranga 3171 New Zealand |
05 Sep 2011 - 09 Aug 2021 |
Individual | Lister, Mark Hewitt |
Matua Tauranga 3110 New Zealand |
27 Aug 2013 - 09 Aug 2021 |
Individual | Lister, Mark Hewitt |
Matua Tauranga 3110 New Zealand |
27 Aug 2013 - 09 Aug 2021 |
Individual | Mccallum, Wendy Ann |
Bethlehem Tauranga 3110 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Individual | Birkett, Heather |
Maketu Te Puke 3070 New Zealand |
05 Sep 2011 - 26 Aug 2019 |
Individual | Lewis, Ronald |
Maori Hill Dunedin 9010 New Zealand |
01 Sep 2011 - 22 Aug 2016 |
Individual | Lock, James Wauchop |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2013 - 22 Aug 2014 |
Individual | Caird, Michael John |
Muritai Lower Hutt 5013 |
29 Aug 2012 - 25 Aug 2020 |
Individual | Carey, Jodi |
Tauriko Tauranga 3110 New Zealand |
05 Sep 2011 - 25 Aug 2020 |
Individual | Neil, Craig John |
Eastbourne Lower Hutt 5013 New Zealand |
29 Aug 2012 - 25 Aug 2020 |
Individual | Carey, Jodi |
Tauriko Tauranga 3110 New Zealand |
05 Sep 2011 - 25 Aug 2020 |
Individual | Cope, Deane |
Rd 2 Albany 0792 New Zealand |
01 Sep 2011 - 22 Aug 2016 |
Individual | Craig, Neil John |
Tauranga 3110 |
03 May 2010 - 01 Sep 2011 |
Entity | Rickit Law Trustee Services Limited Shareholder NZBN: 9429034891216 Company Number: 1610883 |
Level 6, 114 The Terrace Wellington 6143 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Individual | Mccallum, David Ross |
Bethlehem Tauranga 3110 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Entity | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 |
05 Sep 2011 - 27 Aug 2013 | |
Individual | Mccallum, David Ross |
Bethlehem Tauranga 3110 New Zealand |
22 Aug 2016 - 26 Aug 2019 |
Individual | Grant, Lewis Thomas |
Campbells Bay Auckland 0630 New Zealand |
27 Aug 2013 - 22 Aug 2014 |
Individual | Mackay, Hamish |
Rd 1 Wanganui 4571 New Zealand |
05 Sep 2011 - 26 Aug 2019 |
Individual | Mackay, Hamish |
Rd 1 Wanganui 4571 New Zealand |
05 Sep 2011 - 26 Aug 2019 |
Entity | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 |
05 Sep 2011 - 27 Aug 2013 | |
Individual | Macassey, Roger |
Maori Hill Dunedin 9010 New Zealand |
01 Sep 2011 - 22 Aug 2016 |
Individual | Wilson, John |
Gore Gore 9710 New Zealand |
05 Sep 2011 - 27 Aug 2013 |
Neil John Craig - Director
Appointment date: 03 May 2010
Address: Tauranga, 3110 New Zealand
Address used since 20 Aug 2015
Deidre Gail Copley - Director
Appointment date: 05 May 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Sep 2017
Brett Hiirini Shepherd - Director
Appointment date: 27 Feb 2020
Address: 10-12 Custom Street, Auckland, 1010 New Zealand
Address used since 04 Aug 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Feb 2020
Ralph James Norris - Director
Appointment date: 12 Dec 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Dec 2022
Susan Ruth Peterson - Director
Appointment date: 12 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Dec 2022
Jennifer Anne Therese Moreton - Director
Appointment date: 09 Jun 2023
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 09 Jun 2023
David Ross Mccallum - Director
Appointment date: 09 Jun 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Jun 2023
Adrian Henry Littlewood - Director
Appointment date: 10 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Aug 2023
William Turnbull Stevens - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 09 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2015
Jonathan Harold Tanner - Director (Inactive)
Appointment date: 03 May 2018
Termination date: 09 Jun 2023
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 03 May 2018
Frank Maurice Aldridge - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 31 Mar 2021
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 20 Aug 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 14 Nov 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Sep 2019
Michael John Caird - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 07 May 2020
Address: Muritai, Lower Hutt, 5013 New Zealand
Address used since 20 Aug 2015
Nigel Kingsley Scott - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 03 May 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 17 Mar 2015
Thomas Peter Davies - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 05 May 2016
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 20 Aug 2015
James Bruce Miller - Director (Inactive)
Appointment date: 03 May 2010
Termination date: 30 Sep 2010
Address: Remuera, Auckland 1050,
Address used since 03 May 2010
Deutsche Craigs Limited
158 Cameron Road
Cip Cash Management Nominees Limited
158 Cameron Road
Pohutukawa Epsilon Limited
158 Cameron Road
Pohutukawa Private Equity Ii Limited
158 Cameron Road
Pohutukawa Zeta Limited
158 Cameron Road
Cip Investment Management Limited
158 Cameron Road
Aotearoa Wine Innovations Limited
247 Cameron Road
Darling Group Holdings Limited
247 Cameron Road
Genera Holdings Limited
35 Grey Street
Hok Holdings Limited
Suite 2, 60 Durham Street
Mni Holdings Limited
247 Cameron Road
Pacific Asp Limited
Second Floor, 60 Durham Street