Shortcuts

Chartered Savings Loan And Trust Limited

Type: NZ Limited Company (Ltd)
9429030204508
NZBN
4462098
Company Number
Registered
Company Status
111736901
GST Number
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
15 Ruahine Place
Waipukurau
Central Hawkes Bay 4200
New Zealand
Registered & physical & service address used since 22 Apr 2022

Chartered Savings Loan and Trust Limited, a registered company, was incorporated on 17 Jun 2013. 9429030204508 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been categorised. This company has been managed by 19 directors: Brian Edmund White - an active director whose contract started on 17 Jun 2013,
Brian Gibson White - an active director whose contract started on 17 Jun 2013,
Ross Ian Trompf - an active director whose contract started on 25 Jun 2015,
Holika Taufa - an active director whose contract started on 28 Jun 2018,
Joe P. - an active director whose contract started on 01 Jul 2022.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Ruahine Place, Waipukurau, Central Hawkes Bay, 4200 (types include: registered, physical).
Chartered Savings Loan and Trust Limited had been using 15 Ruahine Place, Waipukurau, Central Hawkes Bay as their registered address up until 22 Apr 2022.
A total of 1000000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 100000 shares (10 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 800000 shares (80 per cent). Finally the 3rd share allotment (100000 shares 10 per cent) made up of 1 entity.

Addresses

Principal place of activity

15 Ruahine Place, Waipukurau, Waipukurau, 4200 New Zealand


Previous addresses

Address: 15 Ruahine Place, Waipukurau, Central Hawkes Bay, 4200 New Zealand

Registered & physical address used from 18 Mar 2015 to 22 Apr 2022

Address: 15 Ruahine Place, Waipukurau, Hawkes Bay, 4200 New Zealand

Physical & registered address used from 17 Jun 2013 to 18 Mar 2015

Contact info
61 4 88844226
12 Apr 2022 Home
61 4 06452993
12 Apr 2022 Work
gibson@cslt.co.nz
12 Apr 2022 gibson@cslt.co.nz
gibson@cslt.com.au
12 Apr 2022 gibson@cslt.com.au
gibson@cslt.co.nz
12 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
https://www.cslt.com.au/
31 Jan 2021 Website
https://www.cslt.co.nz/
31 Jan 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Director Trompf, Ross Ian U201
Docklands, Victoria
3008
Australia
Other (Other) 93906099604 - Shakron Pty Ltd Level 5 North Tower
Melbourne, Vic
3000
Australia
Shares Allocation #2 Number of Shares: 800000
Director White, Brian Gibson U201
Docklands, Victoria
3008
Australia
Shares Allocation #3 Number of Shares: 100000
Director Taufa, Holika U201
Docklands, Victoria
3008
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lokomomba, Olivier Abrahamson 111 Macleay Street
Potts Point
2011
Australia
Individual Lokolombo, Olivier Abrahamson Unit 6
Potts Point, Nsw
2011
Australia
Individual Young, Mervyn George 611 Flinders Street
Melbourne, Vic
VIC 3005
Australia
Individual Paitsel Iii, Edward Preston 108th Place
Tulsa, Oklahoma
74137
United States
Director Mervyn George Young Grantville
VIC 3984
Australia
Director Mervyn George Young 611 Flinders Street
Melbourne, Vic
VIC 3005
Australia
Other Local-international Pty Ltd
Company Number: 51632745718
530 Little Collins Street
Melbourne/victoria
3000
Australia
Individual Adicho, John 611 Flinders Street
Melbourne, Vic
3005
Australia
Individual White, Brian Edmond Waipukurau
Hawkes Bay
4200
New Zealand
Individual White, Brian Edmond Waipukurau
Hawkes Bay
4200
New Zealand
Individual White, Brian Edmond Waipukurau
Hawkes Bay
4200
New Zealand
Individual White, Brian Edmond Waipukurau
Hawkes Bay
4200
New Zealand
Other Azriel Consolidated Pty Ltd
Company Number: 52638876267
111 Macleay Street
Sydney, Potts Point Nsw
2011
Australia
Individual White, Brian Edmund Waipukurau
Hawkes Bay
4200
New Zealand
Individual Hernandez, Raul Vinluan 13 Greville Street
Caroline Springs
3023
Australia
Director Brian Edmund White Waipukurau
Hawkes Bay
4200
New Zealand
Individual Sussich, Marino Robert West Melbourne
3003
Australia
Individual Caruana, Matthew John Essondon North
Melbourne, Vic
3042
Australia
Individual Harrison, Nigel John Bowen Williamstown
3016
Australia
Individual Long, James William Cotton Field Way
Narre Warren South
3805
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Chartered Savings Loan And Trust Limited
Name
Ltd
Type
4462098
Ultimate Holding Company Number
NZ
Country of origin
15 Ruahine Place
Waipukurau
Central Hawkes Bay 4200
New Zealand
Address
Directors

Brian Edmund White - Director

Appointment date: 17 Jun 2013

Address: Waipukurau, Hawkes Bay, 4200 New Zealand

Address used since 02 Mar 2016


Brian Gibson White - Director

Appointment date: 17 Jun 2013

ASIC Name: Balterra Resources Pty Ltd

Address: U201, Docklands, Victoria, 3008 Australia

Address used since 25 Apr 2023

Address: Armadale, Victoria, 3143 Australia

Address used since 28 Jul 2022

Address: 90 Williams Street, Melbourne, Vic, 3000 Australia

Address used since 01 Apr 2022

Address: 611 Flinders Street, Melbourne, Vic, 3005 Australia

Address used since 01 Feb 2022

Address: Newstead, Queensland, 4007 Australia

Address: Heidelberg, Melbourne/victoria, 3084 Australia

Address used since 20 May 2021

Address: Croydon, Melbourne/victoria, 3136 Australia

Address used since 29 Nov 2020

Address: 32 Jarvis Avenue, Croydon, 3136 Australia

Address used since 29 Nov 2020

Address: 12 Marine Parade, St Kilda, Victoria, 3184 Australia

Address used since 29 Nov 2020

Address: Grantville, 3894 Australia

Address used since 26 Mar 2019

Address: 13 Greville Street, Caroline Springs, 3023 Australia

Address: 13 Greville Street, Caroline Springs, 3023 Australia

Address used since 17 Nov 2015


Ross Ian Trompf - Director

Appointment date: 25 Jun 2015

ASIC Name: Shakron Pty Ltd

Address: Level 5 North Tower, Melbourne Cbd, 3000 Australia

Address: Croydon, Victoria, 3136 Australia

Address used since 28 Jul 2022

Address: Level 3, 90 William Street, Melbourne, Vic, 3000 Australia

Address used since 01 Jul 2022

Address: 611 Flinders Street, Melbourne, Vic, 3005 Australia

Address used since 01 Feb 2022

Address: 32 Jarvis Avenue, Croydon, 3136 Australia

Address: 32 Jarvis Avenue, Croydon, 3136 Australia

Address used since 01 May 2016


Holika Taufa - Director

Appointment date: 28 Jun 2018

Address: Peakhurst, Nsw, 2210 Australia

Address used since 28 Jul 2022

Address: Level 3, 90 Wiiliams Street, Melbourne Cbd, 3000 Australia

Address used since 01 Jul 2022

Address: 611 Flinders Street, Melbourne, Vic, 3005 Australia

Address used since 01 Feb 2022

Address: Mortdale, 2223 Australia

Address used since 28 Jun 2018


Joe P. - Director

Appointment date: 01 Jul 2022


Efstathios Basios - Director

Appointment date: 01 Jul 2022

Address: Cholargos, Gr-athens, 15561 Greece

Address used since 01 Jul 2022


Edward P. - Director (Inactive)

Appointment date: 01 Feb 2022

Termination date: 28 Jul 2022


Mervyn George Young - Director (Inactive)

Appointment date: 22 Jun 2015

Termination date: 01 Jul 2022

Address: 611 Flinders Street, Melbourne, Vic, VIC 3005 Australia

Address used since 01 Feb 2022

Address: Grantville, VIC 3984 Australia

Address used since 22 Jun 2015


Brian Edmond White - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 20 Oct 2021

Address: Waipukurau, Hawkes Bay, 4200 New Zealand

Address used since 02 Mar 2016


Olivier Abrahamson Lokolomba - Director (Inactive)

Appointment date: 22 Jan 2021

Termination date: 13 Sep 2021

Address: 111 Macleay Street, Potts Point, Nsw, 2011 Australia

Address used since 22 Jan 2021


Peter Christopher Mcbrearty - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 13 Sep 2021

Address: Unit 5, Chelsea, Victoria, 3196 Australia

Address used since 01 Feb 2021


James William Long - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 28 Nov 2018

Address: Cotton Field Way, Narre Warren South, 3805 Australia

Address used since 19 Sep 2018


Nigel John Bowen Harrison - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 01 Sep 2018

ASIC Name: Cslt Asset Management Pty. Ltd.

Address: Williamstown, Melbourne, 3016 Australia

Address used since 22 Apr 2016

Address: 1 Queens Road, Melbourne, 3004 Australia

Address: 1 Queens Road, Melbourne, 3004 Australia


Mohamed Said Mohamed Moustafa - Director (Inactive)

Appointment date: 04 Jun 2017

Termination date: 28 Feb 2018

Address: Monofiya, Cairo, Egypt

Address used since 04 Jun 2017


Nigel John Bowen Harrison - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 15 Apr 2016

ASIC Name: Cslt Asset Management Pty. Ltd.

Address: Williamstown, Victoria, 3016 Australia

Address used since 01 Feb 2016

Address: 13 Greville Street, Caroline Springs, Vic, 3023 Australia

Address: 13 Greville Street, Caroline Springs, Vic, 3023 Australia


Raul Vinluan Hernandez - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 18 Oct 2015

ASIC Name: Australian Centre Of Further Education Pty Ltd

Address: 13 Greville Street, Caroline Street, 3023 Australia

Address used since 22 May 2015

Address: Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia


Matthew John Caruana - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 22 Jun 2015

ASIC Name: Infinite Building Group Pty Ltd

Address: Essendon North, Victoria, 3041 Australia

Address used since 01 May 2015

Address: Essendon North, Victoria, 3042 Australia


Nigel John Bowen Harrison - Director (Inactive)

Appointment date: 02 Aug 2014

Termination date: 25 May 2015

ASIC Name: Cslt Asset Management Pty. Ltd.

Address: 341 Queen St, Melbourne Cbd, 3000 Australia

Address: Williamstown, 3016 Australia

Address used since 02 Aug 2014

Address: 341 Queen St, Melbourne Cbd, 3000 Australia


Brian Edmund White - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 15 Aug 2013

Address: Waipukurau, Hawkes Bay, 4200 New Zealand

Address used since 17 Jun 2013

Nearby companies
Similar companies

Alan Davies Farm Machinery Services Limited
48 Waverley Street

C L Chesterman Farming Limited
66 Ruataniwha Street

Kokomoko Investments Limited
127 Ruataniwha Street

Oruawharo Homestead Limited
379 Oruawharo Road

Pismires Securities Limited
48 Waverley Street

The Godfather Limited
2704 Middle Road