Chim Chim Franchising Limited was incorporated on 23 Nov 2015 and issued a business number of 9429042077541. This registered LTD company has been supervised by 1 director, named Nicholas D'aloisio - an active director whose contract started on 23 Nov 2015.
According to BizDb's information (updated on 16 Apr 2024), this company registered 4 addresses: Level 2, 299 Durham Street North, Christchurch, 8140 (registered address),
Level 2, 299 Durham Street North, Christchurch, 8140 (service address),
32 Sandyford Street, Sydenham, Christchurch, 8023 (registered address),
32 Sandyford Street, Sydenham, Christchurch, 8023 (service address) among others.
Until 23 Aug 2023, Chim Chim Franchising Limited had been using 6 Show Place, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
D'aloisio, Nicholas (a director) located at Burwood, Christchurch postcode 8083.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
D'aloisio, Nicholas - located at Burwood, Christchurch. Chim Chim Franchising Limited is categorised as "Franchisors nec" (business classification L664075).
Other active addresses
Address #4: Level 2, 299 Durham Street North, Christchurch, 8140 New Zealand
Registered & service address used from 01 Nov 2023
Previous addresses
Address #1: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 22 Jun 2022 to 23 Aug 2023
Address #2: 12 Tobins Lane, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 20 Jul 2020 to 22 Jun 2022
Address #3: 11c Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 16 May 2016 to 20 Jul 2020
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 23 Nov 2015 to 20 Jul 2020
Address #5: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 23 Nov 2015 to 16 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | D'aloisio, Nicholas |
Burwood Christchurch 8083 New Zealand |
23 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | D'aloisio, Nicholas |
Burwood Christchurch 8083 New Zealand |
23 Nov 2015 - |
Ultimate Holding Company
Nicholas D'aloisio - Director
Appointment date: 23 Nov 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 12 Jan 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 23 Nov 2015
Bristol Trust
Office Of T V Bailey,
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Sfl Mortgages Limited
18 Foster Street
Blue Spur Hokitka Limited
18 Foster Street
Classic Automobiles Co. Limited
18 Foster Street
Cbk Hospitality Group Limited
Level 1- 136 Ilam Road
David Reid Homes Guarantees Limited
Level 2
David Reid Homes Limited
44 Mandeville Street
Harcourts International Limited
Harcourts House
Jani-king (nz) Limited
62 Riccarton Road
Lone Star Cafe And Bar Franchise Limited
Level 1, 359 Lincoln Road