Rawsden Chambers Limited, a registered company, was launched on 12 Sep 1963. 9429031942812 is the business number it was issued. This company has been supervised by 4 directors: Nigel Edward Ackroyd - an active director whose contract started on 28 Sep 1989,
Juliet Catherine Manson - an active director whose contract started on 16 Dec 2015,
Nancy Ackroyd - an inactive director whose contract started on 29 Sep 1989 and was terminated on 20 Sep 2015,
Neville Ackroyd - an inactive director whose contract started on 29 Sep 1989 and was terminated on 28 Jan 2005.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 360 Heywards Road, Rd 2, Kaiapoi, 7692 (type: registered, physical).
Rawsden Chambers Limited had been using 360 Heywards Road, Rd 2, Kaiapoi as their registered address until 15 Jul 2020.
A total of 14500 shares are allocated to 5 shareholders (4 groups). The first group consists of 2744 shares (18.92 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 2744 shares (18.92 per cent). Lastly there is the 3rd share allotment (6268 shares 43.23 per cent) made up of 1 entity.
Principal place of activity
360 Heywards Road, Rd 2, Kaiapoi, 7692 New Zealand
Previous addresses
Address: 360 Heywards Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 14 Jul 2020 to 15 Jul 2020
Address: Villa 8 Summerset On Cavendish, 147 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Registered address used from 01 Aug 2018 to 14 Jul 2020
Address: Villa 8 Summerset On Cavendish, 147 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Physical address used from 30 Jul 2018 to 14 Jul 2020
Address: 12 Verran Place, Fendalton, Christchurch, 8052 New Zealand
Physical address used from 20 Jul 2009 to 30 Jul 2018
Address: 12 Verran Place, Fendalton, Christchurch, 8052 New Zealand
Registered address used from 20 Jul 2009 to 01 Aug 2018
Address: 12 Verran Place, Fendalton, Christchurch 8052
Physical & registered address used from 13 Jul 2007 to 20 Jul 2009
Address: 12 Verran Place, Bryndwr, Christchurch 8052
Registered & physical address used from 21 Jul 2006 to 13 Jul 2007
Address: 4 Armagh Court, Armagh Street, Christchurch
Registered address used from 29 Jul 1999 to 21 Jul 2006
Address: 4 Armagh Court, Armagh Street, Christchurch
Physical address used from 29 Jul 1999 to 29 Jul 1999
Address: 12 Verran Place, Fendalton, Christchurch 5
Physical address used from 29 Jul 1999 to 21 Jul 2006
Address: Level 11, 119 Armagh Street, Christchurch
Registered address used from 01 Apr 1993 to 29 Jul 1999
Basic Financial info
Total number of Shares: 14500
Annual return filing month: July
Annual return last filed: 11 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2744 | |||
Individual | Ackroyd, Peter |
Christchurch |
12 Sep 1963 - |
Shares Allocation #2 Number of Shares: 2744 | |||
Individual | Scandrett, Hilary |
Christchurch New Zealand |
12 Sep 1963 - |
Individual | Taylor, Hamish Cameron |
Burnside Christchurch 8053 New Zealand |
22 Jul 2016 - |
Shares Allocation #3 Number of Shares: 6268 | |||
Individual | Ackroyd, Nigel Edward Reatha Lois |
No 2 R D Kaiapoi New Zealand |
12 Sep 1963 - |
Shares Allocation #4 Number of Shares: 2744 | |||
Individual | Manson, Juliet |
Christchurch New Zealand |
12 Sep 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Bruce Cameron |
Strowan Christchurch 8014 New Zealand |
01 Mar 2016 - 22 Jul 2016 |
Individual | Ackroyd, Nancy |
Saint Albans Christchurch 8014 New Zealand |
12 Sep 1963 - 01 Mar 2016 |
Individual | Ackroyd, Neville |
Christchurch |
12 Sep 1963 - 16 Jul 2006 |
Nigel Edward Ackroyd - Director
Appointment date: 28 Sep 1989
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 16 Jul 2015
Juliet Catherine Manson - Director
Appointment date: 16 Dec 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Dec 2015
Nancy Ackroyd - Director (Inactive)
Appointment date: 29 Sep 1989
Termination date: 20 Sep 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Jul 2015
Neville Ackroyd - Director (Inactive)
Appointment date: 29 Sep 1989
Termination date: 28 Jan 2005
Address: Christchurch,
Address used since 29 Sep 1989
Langdons Road Limited
30a Chepstow Avenue
Blandswood Residents Association Incorporated
77 Bryndwyr Road
Styx Mill Properties Limited
31 Chepstow Avenue
Coligo Consulting Limited
31 Chepstow Avenue
Apex Holdings Limited
31 Chepstow Avenue
Process Systems Design Limited
64 Wai-iti Terrace