Shortcuts

Chippewa Falls Holdings Limited

Type: NZ Limited Company (Ltd)
9429037729417
NZBN
932429
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Mar 2017
Po Box 11303
Manners Street
Wellington 6142
New Zealand
Postal address used since 04 Sep 2023


Chippewa Falls Holdings Limited, a registered company, was started on 11 Nov 1998. 9429037729417 is the NZBN it was issued. "Financial asset investing" (business classification K624010) is how the company is categorised. The company has been supervised by 7 directors: David Richard Pearce - an active director whose contract started on 02 Jul 2007,
Derek Mcclement Williams - an active director whose contract started on 22 Dec 2020,
Marlies Butland-Delfos - an inactive director whose contract started on 02 Jul 2007 and was terminated on 25 Jun 2022,
Derek Mcclement Williams - an inactive director whose contract started on 11 Nov 1998 and was terminated on 02 Jul 2007,
Brenda Joyce Williams - an inactive director whose contract started on 15 Jun 2000 and was terminated on 01 Mar 2006.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Po Box 11303, Manners Street, Wellington, 6142 (type: postal, physical).
Chippewa Falls Holdings Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address until 30 Mar 2017.
Former names for the company, as we identified at BizDb, included: from 04 Aug 2000 to 01 Aug 2001 they were called Chippewa Falls Holdings Limited, from 11 Nov 1998 to 04 Aug 2000 they were called El Bonk Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (2 per cent).

Addresses

Previous addresses

Address #1: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 17 Aug 2006 to 30 Mar 2017

Address #2: Level 2, 90 The Terrace, Wellington

Registered & physical address used from 19 Apr 2004 to 17 Aug 2006

Address #3: 24 Satara Crescent, Khandallah, Wellington

Physical address used from 11 Aug 2000 to 19 Apr 2004

Address #4: Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 11 Aug 2000 to 11 Aug 2000

Address #5: Level 2, Wakefield House, 90 The Terrace, Wellington

Registered address used from 11 Aug 2000 to 19 Apr 2004

Address #6: Level 2, Wakefield House, 90 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 11 Aug 2000

Contact info
64 21 941957
20 Sep 2018 Phone
derek.williams@arrusknoble.com
20 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Pearce, David Richard Rd 5
Matakana
0985
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Williams, Derek Mcclement Rd 1
Greytown
5794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Derek Mcclement 44 Victoria Street
Wellington
Individual Butland-delfos, Marlies Oakura
4314
New Zealand
Individual Millar, Leonard 44 Victoria Street
Wellington
Individual Williams, Brenda Joyce Khandallah
Wellington
Directors

David Richard Pearce - Director

Appointment date: 02 Jul 2007

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 10 Sep 2018

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 02 Sep 2010


Derek Mcclement Williams - Director

Appointment date: 22 Dec 2020

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 22 Dec 2020


Marlies Butland-delfos - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 25 Jun 2022

Address: Oakura, 4314 New Zealand

Address used since 02 Sep 2020

Address: Oakura, Oakura, 4314 New Zealand

Address used since 13 Sep 2013

Address: Oakura, Oakura, 4314 New Zealand

Address used since 10 Sep 2018


Derek Mcclement Williams - Director (Inactive)

Appointment date: 11 Nov 1998

Termination date: 02 Jul 2007

Address: 44 Victoria Street, Wellington,

Address used since 01 Mar 2006


Brenda Joyce Williams - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 01 Mar 2006

Address: Khandallah, Wellington,

Address used since 15 Jun 2000


Brent Kevin Hayden - Director (Inactive)

Appointment date: 11 Nov 1998

Termination date: 13 Jun 2000

Address: Eastbourne, Wellington,

Address used since 11 Nov 1998


David Pearce - Director (Inactive)

Appointment date: 11 Nov 1998

Termination date: 13 Jun 2000

Address: Plimmerton,

Address used since 11 Nov 1998

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Bellevue 2009 Limited
Level 7, 111-115 Customhouse Quay

Courtenay Capital Investments Limited
Level 4, 89 Courtenay Place

Todd Management Services Limited
Level 15, 95 Customhouse Quay

Todd Technologies Limited
Level 15, 95 Customhouse Quay

Tsp No 2 Limited
Level 4, 22 Panama Street

Wold Holdings Limited
Level 3 44 Victoria Street