Shortcuts

Chris And Viv Limited

Type: NZ Limited Company (Ltd)
9429040208695
NZBN
165640
Company Number
Registered
Company Status
Current address
10 Ross Place
Greenmeadows
Napier 4112
New Zealand
Registered & physical & service address used since 11 Nov 2014

Chris and Viv Limited was incorporated on 21 Nov 1979 and issued a number of 9429040208695. This registered LTD company has been managed by 5 directors: Christopher Ian Price - an active director whose contract started on 01 Jun 1995,
Vivienne Maree Price - an active director whose contract started on 22 Mar 2013,
Patricia Dawn Price - an inactive director whose contract started on 21 Nov 1979 and was terminated on 09 Jun 2006,
Ian Kelman Price - an inactive director whose contract started on 21 Nov 1979 and was terminated on 09 Jun 2006,
Russell John Price - an inactive director whose contract started on 01 Jun 1995 and was terminated on 01 Jul 2000.
As stated in our database (updated on 20 Feb 2024), the company filed 1 address: 10 Ross Place, Greenmeadows, Napier, 4112 (types include: registered, physical).
Until 11 Nov 2014, Chris and Viv Limited had been using 1 Coronation Street, Ahuriri, Napier as their registered address.
BizDb identified more names used by the company: from 21 Nov 1979 to 21 Oct 2014 they were named Ian Price Provedores Limited.
A total of 475000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Price, Christopher Ian (a director) located at Greenmeadows, Napier postcode 4112.
Another group consists of 3 shareholders, holds 100% shares (exactly 474998 shares) and includes
Price, Christopher Ian - located at Greenmeadows, Napier,
Price, Vivienne Maree - located at Napier,
Napier Independent Trustees Limited - located at Ahuriri, Napier.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Price, Vivienne Maree, located at Napier (an individual).

Addresses

Previous addresses

Address: 1 Coronation Street, Ahuriri, Napier, 4110 New Zealand

Registered & physical address used from 26 Nov 2010 to 11 Nov 2014

Address: 1 Coronation Street, Ahuriri, Napier New Zealand

Registered & physical address used from 20 Jun 2006 to 26 Nov 2010

Address: 29 Hardinge Road, Napier

Physical address used from 30 Jun 1997 to 20 Jun 2006

Address: 21 Ferguson Avenue, Westshore, Napier

Registered address used from 20 Oct 1995 to 20 Jun 2006

Contact info
64 22 1972610
19 Nov 2018 Phone
Thevivprice@gmail.com
19 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 475000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Price, Christopher Ian Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 474998
Director Price, Christopher Ian Greenmeadows
Napier
4112
New Zealand
Individual Price, Vivienne Maree Napier

New Zealand
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Price, Vivienne Maree Napier

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Vivienne Maree Napier
Individual Price, Ian Christopher Napier
Hawkes Bay
4112
New Zealand
Individual Price, Patricia Dawn Napier
Individual Price, Christopher Ian Napier
Individual Price, Christopher Ian Napier
Individual Price, Ian Kelman Napier
Directors

Christopher Ian Price - Director

Appointment date: 01 Jun 1995

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Oct 2009


Vivienne Maree Price - Director

Appointment date: 22 Mar 2013

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 22 Mar 2013


Patricia Dawn Price - Director (Inactive)

Appointment date: 21 Nov 1979

Termination date: 09 Jun 2006

Address: Napier,

Address used since 17 Oct 2002


Ian Kelman Price - Director (Inactive)

Appointment date: 21 Nov 1979

Termination date: 09 Jun 2006

Address: Napier,

Address used since 17 Oct 2002


Russell John Price - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 01 Jul 2000

Address: Napier,

Address used since 01 Jun 1995

Nearby companies