Shortcuts

Rawsden Chambers Limited

Type: NZ Limited Company (Ltd)
9429031942812
NZBN
127487
Company Number
Registered
Company Status
Current address
360 Heywards Road
Rd 2
Kaiapoi 7692
New Zealand
Registered & physical & service address used since 15 Jul 2020

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.

Addresses

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

Contact info
64 03 3527794
Phone
64 03 3274822
06 Jul 2021 Phone
valclysugden@gmail.com
Email
n.ackroyd@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2744
Individual Ackroyd, Peter Christchurch
Shares Allocation #2 Number of Shares: 2744
Individual Scandrett, Hilary Christchurch

New Zealand
Individual Taylor, Hamish Cameron Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 6268
Individual Ackroyd, Nigel Edward Reatha Lois No 2 R D
Kaiapoi

New Zealand
Shares Allocation #4 Number of Shares: 2744
Individual Manson, Juliet Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Bruce Cameron Strowan
Christchurch
8014
New Zealand
Individual Ackroyd, Nancy Saint Albans
Christchurch
8014
New Zealand
Individual Ackroyd, Neville Christchurch
Directors

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

Nearby companies

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