Chancerygreen Limited, a registered company, was launched on 29 Jun 2007. 9429033266169 is the number it was issued. "Legal service" (ANZSIC M693130) is how the company was classified. This company has been run by 4 directors: Jason Robert Welsh - an active director whose contract started on 29 Jun 2007,
Christopher Harley Simmons - an active director whose contract started on 15 Jan 2016,
Karen Rosemary Price - an inactive director whose contract started on 29 Jun 2007 and was terminated on 01 Oct 2016,
Mark Nicholas Sly - an inactive director whose contract started on 29 Jun 2007 and was terminated on 28 Jun 2012.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 223 Ponsonby Road, Ponsonby, Auckland, 1144 (types include: registered, service).
Chancerygreen Limited had been using 5A Marine Parade, Herne Bay, Auckland, Auckland as their physical address up to 17 Jul 2014.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 75 shares (50 per cent).
Other active addresses
Address #4: 41 Cumberland Avenue, Westmere, Auckland, 1022 New Zealand
Service & registered address used from 08 Dec 2022
Address #5: Level 1 223 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Office & delivery address used from 15 May 2023
Address #6: 47516, Ponsonby, Auckland, 1144 New Zealand
Postal address used from 04 Jul 2023
Address #7: Level 1, 223 Ponsonby Road, Ponsonby, Auckland, 1144 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
78 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 5a Marine Parade, Herne Bay, Auckland, Auckland, 1011 New Zealand
Physical & registered address used from 26 Nov 2012 to 17 Jul 2014
Address #2: 11 Bacons Lane, Chancery Square, Auckland New Zealand
Registered & physical address used from 29 Jun 2007 to 26 Nov 2012
Basic Financial info
Total number of Shares: 150
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Welsh, Jason Robert |
Greenhithe Auckland 0632 New Zealand |
29 Jun 2007 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Simmons, Christopher Harley |
Westmere Auckland 1022 New Zealand |
26 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Karen Rosemary |
Herne Bay Auckland 1011 |
29 Jun 2007 - 28 Sep 2016 |
Individual | Sly, Mark Nicholas |
Devonport Auckland |
29 Jun 2007 - 12 Jul 2012 |
Jason Robert Welsh - Director
Appointment date: 29 Jun 2007
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Jul 2014
Christopher Harley Simmons - Director
Appointment date: 15 Jan 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Jan 2016
Karen Rosemary Price - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 01 Oct 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2007
Mark Nicholas Sly - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 28 Jun 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Jun 2007
The New Zealand Step Family Foundation
82 Jervois Road
Birchwood Trust Company Limited
Level 1,14 Jervois Road
Qst Limited
Level 1 14 Jervois Road
B W T Investments Limited
Level 1 14 Jervois Road
Midpoint Investments Limited
Level 1,14 Jervois Road
Midpoint Westgate Limited
Level 1, 14 Jervois Road
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Alex Lee Limited
Level 1, 114-116 Ponsonby Rd
Chambers Level 22 Limited
19e Blake Street
Chamberscraigjarvis Limited
Level 1, 172 Ponsonby Road
Global Immigration Services (n.z.) Limited
5 Westwood Terrace
Ran Limited
5/4 Curran Street