Shortcuts

Chit Factory Limited

Type: NZ Limited Company (Ltd)
9429032319156
NZBN
2225916
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 18 Jul 2013
63 Hobart Street
Miramar
Wellington 6022
New Zealand
Physical & service address used since 09 Jul 2018

Chit Factory Limited was incorporated on 08 Apr 2009 and issued an NZ business identifier of 9429032319156. This registered LTD company has been supervised by 15 directors: Tom Matte - an active director whose contract started on 02 Jan 2014,
Sam Abraham - an active director whose contract started on 02 Jan 2014,
Muneer Oraha - an inactive director whose contract started on 01 Oct 2010 and was terminated on 01 Jul 2017,
William Younadim - an inactive director whose contract started on 08 Apr 2009 and was terminated on 01 Jan 2017,
Ninos Zaya - an inactive director whose contract started on 29 Oct 2009 and was terminated on 01 Jan 2017.
According to the BizDb data (updated on 19 Mar 2024), the company registered 2 addresses: 63 Hobart Street, Miramar, Wellington, 6022 (physical address),
63 Hobart Street, Miramar, Wellington, 6022 (service address),
Level 1, 50 Customhouse Quay, Wellington, 6011 (registered address).
Until 09 Jul 2018, Chit Factory Limited had been using Level 1, 50 Customhouse Quay, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Assyrian Enterprises Limited (an entity) located at Miramar, Wellington postcode 6022.

Addresses

Previous addresses

Address #1: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 18 Jul 2013 to 09 Jul 2018

Address #2: 63 Hobart St, Miramar, Wellington New Zealand

Registered & physical address used from 08 Apr 2009 to 18 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Assyrian Enterprises Limited
Shareholder NZBN: 9429032619225
Miramar
Wellington
6022
New Zealand
Directors

Tom Matte - Director

Appointment date: 02 Jan 2014

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 02 Jan 2014


Sam Abraham - Director

Appointment date: 02 Jan 2014

Address: Miramar, Wellington, 6022 New Zealand

Address used since 02 Jan 2014


Muneer Oraha - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 01 Jul 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Oct 2010


William Younadim - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 01 Jan 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Nov 2012


Ninos Zaya - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 01 Jan 2017

Address: Island Bay, Wellington, 6001 New Zealand

Address used since 30 Jun 2016


Basil Zaia - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 02 Nov 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 11 Nov 2014


Adnan Gewargis - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 02 Nov 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 11 Nov 2014


Kamal Brikha - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 02 Dec 2013

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Oct 2010


Zack Shorros - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 02 Dec 2013

Address: Newlands, Wellington, 6037 New Zealand

Address used since 01 Oct 2010


Sanharib Oraha - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 10 Oct 2010

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Oct 2010


Martin Odisho - Director (Inactive)

Appointment date: 29 Oct 2009

Termination date: 01 Oct 2010

Address: Miramar, Wellington,

Address used since 29 Oct 2009


Jemis Wardi - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 20 Jan 2010

Address: Newtown, Wellington, New Zealand

Address used since 08 Apr 2009


Andi Haroon - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 20 Jan 2010

Address: Maupuia, Wellington, 6022 New Zealand

Address used since 08 Apr 2009


Sami Younadim - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 20 Jan 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 08 Apr 2009


Sanharib Oraha - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 20 Jan 2010

Address: Newtown, Wellington, New Zealand

Address used since 08 Apr 2009

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace