General information

George Chimirri Interiors Limited

Type: NZ Limited Company (Ltd)
9429040344256
New Zealand Business Number
141045
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
5000
Total number of Shares
May
Annual return filing month
04 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Chimirri, George Laurance
Individual
Cashmere
Christchurch
8022
04 May 2022 - current
Shares Allocation #2 Number of Shares: 4000
Shareholder Name Address Period
Cooke, Judith Ann
Individual
Cashmere
Christchurch
8022
06 May 1981 - current

Historic shareholders

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
Location
Companies nearby
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