Chirpyplus Limited was started on 27 Jul 2015 and issued a New Zealand Business Number of 9429041864326. The registered LTD company has been supervised by 3 directors: Carol Frances Mahoney - an active director whose contract began on 27 Jul 2015,
Shaun Nicholas Mahoney - an active director whose contract began on 21 Oct 2019,
William Huston Smale - an active director whose contract began on 21 Oct 2019.
According to our data (last updated on 03 May 2024), this company filed 1 address: Po Box 11384, Palm Beach, Papamoa, 3151 (types include: postal, office).
Up to 16 Feb 2021, Chirpyplus Limited had been using Apartment Lv424, 8 Harrison Road, Mount Wellington, Auckland as their physical address.
BizDb found other names for this company: from 16 Jul 2018 to 23 Oct 2018 they were called Chirpyoldies Limited, from 03 Jul 2018 to 16 Jul 2018 they were called 4Ahealthyme Limited and from 21 Jul 2015 to 03 Jul 2018 they were called Uletters Limited.
A total of 1000000 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Bagrie Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 250000 shares) and includes
Keegan Alexander Trustee Company Limited - located at 151 Queen Street, Auckland,
Smale, William Huston - located at Freemans Bay, Auckland.
The next share allocation (40000 shares, 4%) belongs to 1 entity, namely:
Campbell, Ian, located at Pakuranga Heights, Auckland (an individual). Chirpyplus Limited was categorised as "Software development service nec" (business classification M700050).
Principal place of activity
Villa 4 Summerset By The Dunes, 35 Manawa Road, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: Apartment Lv424, 8 Harrison Road, Mount Wellington, Auckland, 1542 New Zealand
Physical & registered address used from 05 Nov 2019 to 16 Feb 2021
Address #2: Apartment Lv424 Summerset Village, 8 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 21 May 2019 to 05 Nov 2019
Address #3: 62 Takutai Avenue, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 19 Feb 2019 to 21 May 2019
Address #4: Level 2 79 Queen Street, Auckland Central, 1010 New Zealand
Physical & registered address used from 09 Jul 2018 to 19 Feb 2019
Address #5: 3h Green Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 27 Jul 2015 to 09 Jul 2018
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Bagrie Holdings Limited Shareholder NZBN: 9429049743500 |
Wellington Central Wellington 6011 New Zealand |
21 Sep 2021 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
22 Oct 2019 - |
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
22 Oct 2019 - |
Shares Allocation #3 Number of Shares: 40000 | |||
Individual | Campbell, Ian |
Pakuranga Heights Auckland 2010 New Zealand |
22 Oct 2019 - |
Shares Allocation #4 Number of Shares: 660000 | |||
Director | Mahoney, Carol Frances |
Papamoa Beach Papamoa 3118 New Zealand |
27 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bagrie, Andrew Cameron |
Karori Wellington 6012 New Zealand |
22 Oct 2019 - 21 Sep 2021 |
Carol Frances Mahoney - Director
Appointment date: 27 Jul 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 02 Jul 2021
Address: Mount Wellington, Auckland, 1542 New Zealand
Address used since 25 Oct 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 11 Feb 2019
Address: Panmure, Auckland, 1072 New Zealand
Address used since 27 Jul 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 23 Jul 2019
Shaun Nicholas Mahoney - Director
Appointment date: 21 Oct 2019
ASIC Name: Snm Enterprises Pty Ltd
Address: Sanctuary Cove, Queensland, 4212 Australia
Address used since 01 Jul 2023
Address: Sanctuary Cove, Queensland, 4212 Australia
Address used since 21 Oct 2019
Address: Queensland, 4575 Australia
William Huston Smale - Director
Appointment date: 21 Oct 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Oct 2019
Three Tiers Limited
3h Green Road
Waiheke Debt Recovery Limited
3h Green Road
Twin One Limited
31 Pilkington Road
Advance Plasterboard & Systems (nz) Limited
50 Jellicoe Road
Yudu Limited
54 Pleasant View Road
Export Autoparts B Limited
68 Pleasant View Road
Construction Software Limited
9 Basin View Road
Custom Micro Design Limited
C/o D Sawden
Gaia Systems Limited
5 Domain Road
It Desktop Solutions Limited
5 Domain Road
Technology New Zealand Limited
3 Korma Lane
Total Brand Security Limited
2 Kings Road