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 22 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 01 Dec 2024,
Patrick Brodnik - an active director whose contract started on 16 Feb 2025,
Freddie Chun Yan Wong - an active director whose contract started on 01 Mar 2025.
Last updated on 14 May 2025, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 17 Blundell Avenue, Waipukurau, Central Hawkes Bay, 4200 (registered address),
17 Blundell Avenue, Waipukurau, Central Hawkes Bay, 4200 (service address),
G01, 620 St Kilda Road, St Kilda, Victoria, 3004 (postal address),
G01, 620 St Kilda Road, St Kilda, Victoria, 3004 (office address) among others.
Chartered Savings Loan and Trust Limited had been using 15 Ruahine Place, Waipukurau, Central Hawkes Bay as their registered address until 20 Jan 2025.
A total of 1000000 shares are allotted to 3 shareholders (3 groups). The first group consists of 50000 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 850000 shares (85 per cent). Lastly the next share allotment (100000 shares 10 per cent) made up of 1 entity.
Principal place of activity
15 Ruahine Place, Waipukurau, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: 15 Ruahine Place, Waipukurau, Central Hawkes Bay, 4200 New Zealand
Registered & service address used from 22 Apr 2022 to 20 Jan 2025
Address #2: 15 Ruahine Place, Waipukurau, Central Hawkes Bay, 4200 New Zealand
Registered & physical address used from 18 Mar 2015 to 22 Apr 2022
Address #3: 15 Ruahine Place, Waipukurau, Hawkes Bay, 4200 New Zealand
Physical & registered address used from 17 Jun 2013 to 18 Mar 2015
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Director | Brodnik, Patrick |
Southport 4215 Australia |
03 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 850000 | |||
| Director | White, Brian Gibson |
U201 Docklands, Victoria 3008 Australia |
17 Jun 2013 - |
| Shares Allocation #3 Number of Shares: 100000 | |||
| Individual | Trompf, Ross Ian |
Unit 3 Croydon, Victoria 3136 Australia |
15 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Adicho, John |
611 Flinders Street Melbourne, Vic 3005 Australia |
12 Dec 2021 - 09 Feb 2022 |
| Individual | Lokomomba, Olivier Abrahamson |
111 Macleay Street Potts Point 2011 Australia |
28 Jan 2021 - 14 Sep 2021 |
| Individual | Young, Mervyn George |
611 Flinders Street Melbourne, Vic VIC 3005 Australia |
12 Sep 2018 - 14 May 2022 |
| Individual | Harrison, Nigel John Bowen |
Williamstown 3016 Australia |
24 Oct 2014 - 28 May 2015 |
| Other | Shakron Pty Ltd Company Number: 93906099604 |
Level 5 North Tower Melbourne, Vic 3000 Australia |
15 Feb 2021 - 18 Nov 2024 |
| Other | Shakron Pty Ltd Company Number: 93906099604 |
Level 5 North Tower Melbourne, Vic 3000 Australia |
15 Feb 2021 - 18 Nov 2024 |
| Individual | Trompf, Ross Ian |
U201 Docklands, Victoria 3008 Australia |
30 Nov 2018 - 18 Nov 2024 |
| Individual | Taufa, Holika |
U201 Docklands, Victoria 3008 Australia |
21 Sep 2018 - 18 Nov 2024 |
| Individual | Lokolombo, Olivier Abrahamson |
Unit 6 Potts Point, Nsw 2011 Australia |
22 Jan 2021 - 28 Jan 2021 |
| Individual | Paitsel Iii, Edward Preston |
108th Place Tulsa, Oklahoma 74137 United States |
09 Feb 2022 - 28 Jul 2022 |
| Director | Mervyn George Young |
Grantville VIC 3984 Australia |
12 Sep 2018 - 14 May 2022 |
| Director | Mervyn George Young |
611 Flinders Street Melbourne, Vic VIC 3005 Australia |
12 Sep 2018 - 14 May 2022 |
| Other | Local-international Pty Ltd Company Number: 51632745718 |
530 Little Collins Street Melbourne/victoria 3000 Australia |
12 Dec 2021 - 09 Feb 2022 |
| Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
| Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
| Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
| Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
| Other | Azriel Consolidated Pty Ltd Company Number: 52638876267 |
111 Macleay Street Sydney, Potts Point Nsw 2011 Australia |
13 Feb 2021 - 14 Sep 2021 |
| Individual | White, Brian Edmund |
Waipukurau Hawkes Bay 4200 New Zealand |
17 Jun 2013 - 15 Aug 2013 |
| Individual | Hernandez, Raul Vinluan |
13 Greville Street Caroline Springs 3023 Australia |
24 Oct 2014 - 28 May 2015 |
| Director | Brian Edmund White |
Waipukurau Hawkes Bay 4200 New Zealand |
17 Jun 2013 - 15 Aug 2013 |
| Individual | Sussich, Marino Robert |
West Melbourne 3003 Australia |
15 Aug 2013 - 26 Mar 2014 |
| Individual | Caruana, Matthew John |
Essondon North Melbourne, Vic 3042 Australia |
09 May 2015 - 28 May 2015 |
| Individual | Long, James William |
Cotton Field Way Narre Warren South 3805 Australia |
21 Sep 2018 - 30 Nov 2018 |
Ultimate Holding Company
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: 01 Dec 2024
Address: Unit 3, Croydon, Victoria, 3136 Australia
Address used since 01 Dec 2024
Patrick Brodnik - Director
Appointment date: 16 Feb 2025
Address: Southport, 4215 Australia
Address used since 16 Feb 2025
Freddie Chun Yan Wong - Director
Appointment date: 01 Mar 2025
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Mar 2025
Ross Ian Trompf - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 01 Nov 2024
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
Efstathios Basios - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 01 Nov 2024
Address: Cholargos, Gr-athens, 15561 Greece
Address used since 01 Jul 2022
Joe P. - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 01 Nov 2024
Holika Taufa - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 14 Jul 2024
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
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
Andrew Mccutcheon Contracting Limited
30a Racecourse Road
Eagles Golfing Society Of Hawkes Bay Incorporated
20c Reservoir Road
P & D Harris Limited
16a Reservoir Road
Clad Services Limited
11 Cook Street
Te Papa O Rangi Limited
5 Savage Crescent
Walter Edgecombe Limited
39 Takapau Road
C L Chesterman Farming Limited
66 Ruataniwha Street
D.a.c. Midlands Holdings Limited
9 Herbert 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