Shortcuts

Chiverton Holdings Limited

Type: NZ Limited Company (Ltd)
9429037973841
NZBN
881291
Company Number
Registered
Company Status
Current address
24 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Registered address used since 18 Nov 2019
24 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Physical & service address used since 11 Nov 2021

Chiverton Holdings Limited, a registered company, was registered on 24 Oct 1997. 9429037973841 is the NZ business number it was issued. The company has been managed by 4 directors: Justin William Prain - an active director whose contract began on 19 Dec 1997,
Katherine Ruth Leslie - an active director whose contract began on 25 Sep 2023,
Thomas Alan Coull - an inactive director whose contract began on 16 Dec 2002 and was terminated on 14 Jan 2011,
Garth Osmond Melville - an inactive director whose contract began on 24 Oct 1997 and was terminated on 19 Dec 1997.
Last updated on 07 May 2024, our database contains detailed information about 1 address: 24 Clifton Terrace, Clifton, Christchurch, 8081 (types include: physical, service).
Chiverton Holdings Limited had been using 9C Stirling St, Christchurch as their physical address up until 11 Nov 2021.
Former names used by the company, as we found at BizDb, included: from 19 Dec 1997 to 19 Dec 1997 they were called Perpetual Finance Limited, from 24 Oct 1997 to 19 Dec 1997 they were called Perpetual Finance Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 80 shares (80 per cent).

Addresses

Previous addresses

Address #1: 9c Stirling St, Christchurch, 8014 New Zealand

Physical address used from 18 Nov 2014 to 11 Nov 2021

Address #2: 9c Stirling St, Christchurch, 8014 New Zealand

Registered address used from 18 Nov 2014 to 18 Nov 2019

Address #3: C/- John J Clark, 182 Papanui Road, Christchurch New Zealand

Registered & physical address used from 05 Sep 2002 to 18 Nov 2014

Address #4: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 05 Sep 2002

Address #5: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 16 Jan 1998 to 12 Apr 2000

Address #6: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Physical address used from 16 Jan 1998 to 16 Jan 1998

Address #7: Hercus King & Co, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 16 Jan 1998 to 05 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Prain, Justin William Clifton
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Prain, Justin William Clifton
Christchurch
8081
New Zealand
Directors

Justin William Prain - Director

Appointment date: 19 Dec 1997

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 03 Dec 2009


Katherine Ruth Leslie - Director

Appointment date: 25 Sep 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 25 Sep 2023


Thomas Alan Coull - Director (Inactive)

Appointment date: 16 Dec 2002

Termination date: 14 Jan 2011

Address: 12-24 Shrewsbury Street, Merivale, Christchurch,

Address used since 16 Dec 2002


Garth Osmond Melville - Director (Inactive)

Appointment date: 24 Oct 1997

Termination date: 19 Dec 1997

Address: Ponsonby, Auckland,

Address used since 24 Oct 1997

Nearby companies