Nail It Chippees Limited, a registered company, was launched on 12 Jun 2006. 9429034075401 is the business number it was issued. The company has been managed by 4 directors: Raelyn Louise Wallbank - an active director whose contract started on 12 Jun 2006,
Bruce Stanislaus Wallbank - an active director whose contract started on 01 Jul 2013,
Bruce Wallbank - an inactive director whose contract started on 10 Nov 2006 and was terminated on 03 Nov 2008,
Brent Raymond Lewis - an inactive director whose contract started on 12 Jun 2006 and was terminated on 08 Nov 2006.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: an address for share register at 210C Logan Road, Rd 2, Pukekohe, 2677 (category: other, shareregister).
Nail It Chippees Limited had been using 157A Manukau Road, Pukekohe, Pukekohe as their registered address up until 05 Jul 2011.
Old names used by the company, as we established at BizDb, included: from 15 Jul 2013 to 09 Apr 2015 they were named Hire A Chippee Limited, from 12 Jun 2006 to 15 Jul 2013 they were named Sunhaven Group Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 998 shares (99.8%). Lastly there is the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: 210c Logan Road, Rd 2, Pukekohe, 2677 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Feb 2018
Previous addresses
Address #1: 157a Manukau Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 04 Oct 2010 to 05 Jul 2011
Address #2: 210c Logan Road, Buckland, Pukekohe, 2677 New Zealand
Registered address used from 16 Jul 2010 to 04 Oct 2010
Address #3: Diva Business Solutions Limited, 1 Stembridge Ave, Pukekohe New Zealand
Registered & physical address used from 26 Aug 2008 to 16 Jul 2010
Address #4: 172 Ellett Road, Karaka, Rd 1, Papakura
Registered & physical address used from 28 Jun 2007 to 26 Aug 2008
Address #5: Beach Ladd & Co Limited, 12a Saturn Place, North Harbour, Auckland
Registered & physical address used from 12 Jun 2006 to 28 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wallbank, Raelyn Louise |
Rd 2 Pukekohe 2677 New Zealand |
12 Jun 2006 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
11 Aug 2014 - |
Individual | Wallbank, Raelyn Louise |
Rd 2 Pukekohe 2677 New Zealand |
12 Jun 2006 - |
Individual | Wallbank, Bruce Stanislaus |
Rd 2 Pukekohe 2677 New Zealand |
12 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wallbank, Bruce Stanislaus |
Rd 2 Pukekohe 2677 New Zealand |
12 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Mark Alexander |
Rd 1 Papakura |
21 Jun 2007 - 21 Jun 2007 |
Individual | Lewis, Brent Raymond |
Pukekohe |
12 Jun 2006 - 27 Jun 2010 |
Raelyn Louise Wallbank - Director
Appointment date: 12 Jun 2006
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 03 Feb 2017
Bruce Stanislaus Wallbank - Director
Appointment date: 01 Jul 2013
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 03 Feb 2017
Bruce Wallbank - Director (Inactive)
Appointment date: 10 Nov 2006
Termination date: 03 Nov 2008
Address: Pukekohe,
Address used since 21 Jun 2007
Brent Raymond Lewis - Director (Inactive)
Appointment date: 12 Jun 2006
Termination date: 08 Nov 2006
Address: Pukekohe,
Address used since 12 Jun 2006
Tiley Racing Limited
210f Logan Road
Quinta Limited
210a Logan Road
Total Fleet Maintenance Limited
220 Logan Road
Montagna Properties Limited
245 Logan Road
Sharageen Holdings Limited
245 Logan Road
Carlo Montagna Tile And Stone Limited
245 Logan Road