Chobham Road Investments Limited was started on 21 Oct 1997 and issued a business number of 9429037974244. The registered LTD company has been supervised by 4 directors: Geoffrey Malcolm Mclay - an active director whose contract started on 21 Oct 1997,
Dermot Michael Rodden - an active director whose contract started on 21 Oct 1997,
Kelvin John Mclay - an active director whose contract started on 29 Aug 2005,
David Patrick O'hanlon - an inactive director whose contract started on 21 Oct 1997 and was terminated on 09 Jun 2005.
According to our information (last updated on 28 Mar 2024), this company filed 1 address: 11 Kenmure Road, Belleknowes, Dunedin, 9011 (types include: registered, physical).
Up to 27 Nov 2019, Chobham Road Investments Limited had been using 10 Littlebourne Road, Roslyn, Dunedin as their registered address.
A total of 50000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 16666 shares are held by 1 entity, namely:
Mclay, Geoffrey Malcolm (an individual) located at Belleknowes, Dunedin postcode 9011.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 16667 shares) and includes
Rodden, Dermot Michael - located at Pukekawa.
The 3rd share allocation (16667 shares, 33.33%) belongs to 1 entity, namely:
Mclay, Kelvin John, located at Maungaraki, Lower Hutt (an individual). Chobham Road Investments Limited is classified as "Investment - financial assets" (business classification K624040).
Principal place of activity
11 Kenmure Road, Belleknowes, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 10 Littlebourne Road, Roslyn, Dunedin, 9010 New Zealand
Registered & physical address used from 19 Mar 2019 to 27 Nov 2019
Address #2: 62 Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 22 Aug 2008 to 19 Mar 2019
Address #3: Apt 13, 8 Dock St, Auckland City, Auckland 1001
Physical address used from 14 Mar 2001 to 14 Mar 2001
Address #4: 39 A Brown Street, Ponsonby, Auckland 1001
Physical address used from 14 Mar 2001 to 22 Aug 2008
Address #5: Apt 13, 8 Dock St, Auckland City, Auckland
Registered address used from 14 Mar 2001 to 22 Aug 2008
Address #6: 21 Eskdale Road, Papakowhai, Wellington
Registered address used from 11 Apr 2000 to 14 Mar 2001
Address #7: 5/10 Colombo Street, Newtown, Wellington
Registered address used from 02 Dec 1999 to 11 Apr 2000
Address #8: 5/10 Colombo Street, Newtown, Wellington
Physical address used from 02 Dec 1999 to 14 Mar 2001
Address #9: 21 Eskdale Road, Papakowhai, Wellington
Physical address used from 18 Jan 1999 to 02 Dec 1999
Address #10: 21 Eskdale Road, Papakowhai, Wellington
Registered address used from 14 Nov 1997 to 02 Dec 1999
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 17 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16666 | |||
Individual | Mclay, Geoffrey Malcolm |
Belleknowes Dunedin 9011 New Zealand |
21 Oct 1997 - |
Shares Allocation #2 Number of Shares: 16667 | |||
Individual | Rodden, Dermot Michael |
Pukekawa 2696 New Zealand |
21 Oct 1997 - |
Shares Allocation #3 Number of Shares: 16667 | |||
Individual | Mclay, Kelvin John |
Maungaraki Lower Hutt 5010 New Zealand |
22 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moody, Andrew Ian |
Battersea, London Sw11 8bx, England |
21 Oct 1997 - 02 Nov 2012 |
Individual | O'hanlon, David Patrick |
Sandringham Auckland |
21 Oct 1997 - 01 Nov 2004 |
Geoffrey Malcolm Mclay - Director
Appointment date: 21 Oct 1997
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 19 Nov 2019
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 16 Jan 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Aug 2008
Dermot Michael Rodden - Director
Appointment date: 21 Oct 1997
Address: Pukekawa, 2696 New Zealand
Address used since 01 Apr 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 19 Nov 2003
Kelvin John Mclay - Director
Appointment date: 29 Aug 2005
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 29 Aug 2005
David Patrick O'hanlon - Director (Inactive)
Appointment date: 21 Oct 1997
Termination date: 09 Jun 2005
Address: Sandringham, Auckland,
Address used since 21 Oct 1997
Entwine Limited
70 Kelmarna Avenue
Whelan Building Limited
47 Kelmarna Avenue
Bayview Investments (2005) Limited
47 Kelmarna Avenue
Castletown Trustee Limited
41 Kelmarna Avenue
Clef Limited
66 Albany Road
Sk Sinclair Trustee Limited
76 Albany Road
519 Capital Limited
Level 1, 63 Ponsonby Road
Ethereal Investments Limited
20 West End Road
Fugio Investments Limited
8 Salisbury Street
Ladsco Limited
15 Clifton Rd
Nirah Investments No.1 Limited
Level 1, 63 Ponsonby Road
Takaparawha Investments Limited
40 Ardmore Road