Cipna Limited, a registered company, was registered on 07 Aug 1997. 9429038031519 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Carole Maurice Hoelen - an active director whose contract began on 07 Aug 1997,
Melissa Clark - an active director whose contract began on 25 Nov 2016,
Peter James Hugh Chamberlain - an inactive director whose contract began on 07 Aug 1997 and was terminated on 25 Nov 2016,
Rodney Arthur Mcdermott - an inactive director whose contract began on 07 Aug 1997 and was terminated on 25 Nov 2016.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Cipna Limited had been using C/- Carley and Co, 92 Eastdale Road, Avondale, Auckland as their registered address up until 29 Apr 2015.
All company shares (3 shares exactly) are owned by a single group consisting of 2 entities, namely:
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.
Previous addresses
Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Registered & physical address used from 29 May 1998 to 29 Apr 2015
Address: Carley & Co, 6th Floor, Windsor Tower, 6 Parliament St, Auckland
Registered & physical address used from 29 May 1998 to 29 May 1998
Basic Financial info
Total number of Shares: 3
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
19 Dec 2016 - |
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
15 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdermott, Rodney Arthur |
Waiatarua Auckland 0612 New Zealand |
07 Aug 1997 - 19 Dec 2016 |
Individual | Chamberiain, Peter James Hugh |
Remuera Auckland |
07 Aug 1997 - 15 Oct 2014 |
Carole Maurice Hoelen - Director
Appointment date: 07 Aug 1997
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Mar 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Mar 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2018
Melissa Clark - Director
Appointment date: 25 Nov 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Nov 2016
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 07 Aug 1997
Termination date: 25 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Aug 1997
Rodney Arthur Mcdermott - Director (Inactive)
Appointment date: 07 Aug 1997
Termination date: 25 Nov 2016
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 30 Sep 2016
Worldwide Parking Group (australia) Limited
300 Richmond Road
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road