Championship Products International Limited was started on 07 Mar 2001 and issued an NZ business number of 9429036980628. The registered LTD company has been managed by 2 directors: John Morgan - an active director whose contract started on 07 Mar 2001,
Rodney Gill - an inactive director whose contract started on 17 Jan 2013 and was terminated on 30 Apr 2019.
According to our database (last updated on 26 Apr 2024), the company filed 1 address: 16 Merehai Place, Snells Beach, Snells Beach, 0920 (category: registered, physical).
Until 08 May 2019, Championship Products International Limited had been using Unit H2, 14-22 Triton Drive, Albany, North Shore as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 760 shares are held by 1 entity, namely:
Morgan, John (an individual) located at Snells Beach, Snells Beach postcode 0920.
Then there is a group that consists of 1 shareholder, holds 24 per cent shares (exactly 240 shares) and includes
Simpson, Olivia - located at Snells Beach, Snells Beach. Championship Products International Limited was categorised as "General engineering" (business classification C249910).
Principal place of activity
16 Merehai Place, Snells Beach, Snells Beach, 0920 New Zealand
Previous addresses
Address #1: Unit H2, 14-22 Triton Drive, Albany, North Shore, 0632 New Zealand
Registered address used from 02 Aug 2017 to 08 May 2019
Address #2: Unit H2, 14-22 Triton Drive, Albany, North Shore, 0632 New Zealand
Physical address used from 22 Jun 2017 to 08 May 2019
Address #3: Unit H2, 14-22 Triton Drive, Albany, North Shore, 063 New Zealand
Registered address used from 12 Jun 2017 to 02 Aug 2017
Address #4: 14-22 Triton Drive, Albany, North Shore New Zealand
Registered address used from 21 Jun 2007 to 12 Jun 2017
Address #5: 14-22 Triton Drive, Albany, North Shore New Zealand
Physical address used from 21 Jun 2007 to 22 Jun 2017
Address #6: 11 Anzac Street, Takapuna, Auckland
Registered & physical address used from 07 Mar 2001 to 21 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 760 | |||
Individual | Morgan, John |
Snells Beach Snells Beach 0920 New Zealand |
07 Mar 2001 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Simpson, Olivia |
Snells Beach Snells Beach 0920 New Zealand |
30 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gill, Rodney |
Rd 6 Point Wells 0986 New Zealand |
25 Jun 2013 - 30 Apr 2019 |
Other | Wake Marine Inc |
West Yarmouth, Ma 02673 United States |
30 Apr 2019 - 08 Aug 2022 |
John Morgan - Director
Appointment date: 07 Mar 2001
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 28 Jul 2017
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 22 Jun 2016
Rodney Gill - Director (Inactive)
Appointment date: 17 Jan 2013
Termination date: 30 Apr 2019
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 28 Jul 2017
Address: Rd 5, Warkworth, 0980 New Zealand
Address used since 17 Jan 2013
New Zealand Telecommunications Forum Incorporated
Level 1, Building C
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Good Sheet Fabrication Limited
C-jmv Chartered Accountants Ltd
Kinetic Cutting Systems Limited
30 Triton Drive
Newland Consultants Limited
Unit 6, 39 Apollo Drive
Phoenix Engineering (2013) Limited
2/16 Arrenway Drive
Precision Components Limited
42 Apollo Drive
Waymar Industries Limited
4/4 Civil Place