George Chimirri Interiors Limited (New Zealand Business Number 9429040344256) was incorporated on 06 May 1981. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 5 Newnham Terrace, Upper Riccarton, Christchurch had been their registered address, up until 13 Feb 2020. 5000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (20% of shares), namely:
Chimirri, George Laurance (an individual) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 80% of all shares (exactly 4000 shares); it includes
Cooke, Judith Ann (an individual) - located at Cashmere, Christchurch. Our information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 13 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
George Laurance Chimirri
Cashmere, Christchurch, 8022
Address used since 20 May 2020 |
Director | 11 May 1992 - current |
|
George Lawrence Chimirri
Cashmere, Christchurch, 8022
Address used since 13 Aug 2012 |
Director | 11 May 1992 - current |
|
George Laurence Chimirri
Cashmere, Christchurch, 8022
Address used since 20 May 2020 |
Director | 11 May 1992 - current |
|
Judith Ann Cooke
Cashmere, Christchurch, 8022
Address used since 20 May 2020
Cashmere, Christchurch, 8022
Address used since 13 Aug 2012 |
Director | 18 Mar 1994 - current |
| Previous address | Type | Period |
|---|---|---|
| 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 | Registered & physical | 21 Feb 2014 - 13 Feb 2020 |
| Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 | Physical & registered | 09 May 2012 - 21 Feb 2014 |
| 84 Gloucester Street, Christchurch | Physical & registered | 30 Jul 2001 - 30 Jul 2001 |
| Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch | Registered & physical | 30 Jul 2001 - 09 May 2012 |
| R H Fountain, 5 Armagh Courts, 78 Armagh St, Christchurch | Registered | 04 Mar 1994 - 30 Jul 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chimirri, George Laurance Individual |
Cashmere Christchurch 8022 |
04 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooke, Judith Ann Individual |
Cashmere Christchurch 8022 |
06 May 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chimirri, George Laurence Director |
Cashmere Christchurch 8022 |
17 May 2021 - 04 May 2022 |
|
Chimirri, George Lawrence Individual |
Cashmere Christchurch 8022 |
06 May 1981 - 17 May 2021 |
![]() |
Earl Investments Limited 5 Newnham Terrace |
![]() |
Wigram Skies Vet Property Limited 5 Newnham Terrace |
![]() |
Mt Michael Lodge Limited Partnership Ager, Riley & Cocks Chartered Accountant |
![]() |
Round 12 Tuam Street Limited 322 Riccarton Road |
![]() |
Tuohy Associates (nz) Pty Limited Level 1 |
![]() |
R.r.s. Properties Limited 322 Riccarton Road |