Chrisbo I.p. Holdings Limited (issued a New Zealand Business Number of 9429038141072) was started on 10 Mar 1997. 4 addresses are currently in use by the company: 243A Irwin Road, Rd 4, Pukekohe, 2679 (type: registered, service). 8 Fulmar Way, Unsworth Heights, Auckland had been their registered address, until 31 Aug 2023. 50000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 12271 shares (24.54 per cent of shares), namely:
Shaw, Gregory Robert (an individual) located at Pukekohe. When considering the second group, a total of 1 shareholder holds 32.71 per cent of all shares (16354 shares); it includes
Abernethy, Christiaan Wendell (an individual) - located at Patumahoe, Pukekohe. Moving on to the next group of shareholders, share allotment (4750 shares, 9.5%) belongs to 1 entity, namely:
Abernethy, Tracey Ann, located at Patumahoe, Pukekohe (an individual). "Investment - patents and copyrights" (ANZSIC L664020) is the category the Australian Bureau of Statistics issued Chrisbo I.p. Holdings Limited. Our database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Seine Road, Milford, Auckland | Physical | 12 Mar 1997 |
| 8a Fulmar Way, Unsworth Heights, Auckland, 0632 | Registered & service | 31 Aug 2023 |
| 243a Irwin Road, Rd 4, Pukekohe, 2679 | Registered & service | 27 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Wendy Anne Moore
Rd 4, Pukekohe, 2679
Address used since 11 Feb 2020
Pukekohe, Auckland, 2679
Address used since 01 Feb 2016 |
Director | 20 Jun 1998 - current |
|
Gregory Robert Shaw
Rd 4, Pukekohe, 2679
Address used since 11 Feb 2020
Pukekohe, Auckland, 2679
Address used since 01 Feb 2016 |
Director | 31 Jul 2005 - current |
|
Christiaan Wendell Abernethy
Heidelberg, Victoria,
Address used since 15 Sep 2024 |
Director | 15 Sep 2024 - current |
|
Steven David Moore
Unsworth Heights, Auckland, 0632
Address used since 22 Aug 2023
Forrest Hill, North Shore City, 0620
Address used since 12 Jan 2010 |
Director | 20 Jun 1998 - 10 Dec 2024 |
|
Lance Laurie
Birkenhead, Auckland,
Address used since 20 Jun 1998 |
Director | 20 Jun 1998 - 31 Jul 2005 |
|
Robert Peter Moore
Milford, Auckland,
Address used since 10 Mar 1997 |
Director | 10 Mar 1997 - 20 Jun 1998 |
| Previous address | Type | Period |
|---|---|---|
| 8 Fulmar Way, Unsworth Heights, Auckland, 0632 | Registered & service | 30 Aug 2023 - 31 Aug 2023 |
| 61 Seine Road, Milford, Auckland | Registered | 05 Mar 2003 - 30 Aug 2023 |
| 2/80 Dalwhinnie Parade, Howick, Auckland | Registered | 11 Apr 2000 - 05 Mar 2003 |
| 61 Seine Road, Milford, Auckland | Service | 12 Mar 1997 - 30 Aug 2023 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Gregory Robert Individual |
Pukekohe |
10 Mar 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abernethy, Christiaan Wendell Individual |
Patumahoe Pukekohe |
10 Mar 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abernethy, Tracey Ann Individual |
Patumahoe Pukekohe |
10 Mar 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Wendy Ann Individual |
Pukekohe |
10 Mar 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Steven David Individual |
Unsworth Heights Auckland 0632 |
10 Mar 1997 - 27 Nov 2024 |
|
Flower, Kathleen Individual |
Birkenhead Auckland |
22 Jan 2005 - 19 Nov 2024 |
|
Brown, Helen Individual |
Glenfield Auckland |
22 Jan 2005 - 19 Nov 2024 |
|
Moore, Stelia Florence Individual |
Milford Auckland |
10 Mar 1997 - 22 Jan 2005 |
![]() |
Sunny Lane Limited 40 Seine Road |
![]() |
Bodhi Business Development Limited 14 Regal Place |
![]() |
Tma Clinic Limited 5 Regal Place |
![]() |
B.i.g. Global Enterprise Limited 7 Tyne Road |
![]() |
Hong Consulting Limited 7 Tyne Road |
![]() |
Spice N Easy NZ Limited 50 Seine Road |
|
Teethree Limited 1 Thornbill Rise |
|
Snap Connections Limited 78 Mountbatten Avenue |
|
Sal's South Island Limited 28 Le Roy Terrace |
|
Valentines Franchise Systems Limited 236a Paremoremo Road |
|
Epicurean Dairy Brand Co Limited 119 Lansford Crescent |
|
Tyche Corporation Limited Level 29, 188 Quay Street |