Chatham Islands Asset Holdings Limited was registered on 14 Jun 2012 and issued a business number of 9429030626379. This registered LTD company has been run by 18 directors: Danny Stuart King - an active director whose contract started on 03 Feb 2023,
James Patrick Gregory-Hunt - an active director whose contract started on 03 Feb 2023,
Hamish Tuanui Chisholm - an active director whose contract started on 03 Feb 2023,
Hayden Mcalaister Preece - an active director whose contract started on 01 Mar 2024,
Alison Louise Turner - an inactive director whose contract started on 01 Dec 2017 and was terminated on 01 Mar 2024.
According to BizDb's information (updated on 23 Mar 2024), this company filed 1 address: 773 Owenga Road, Sandstone, Chatham Islands, 8942 (type: registered, service).
Up until 06 Sep 2012, Chatham Islands Asset Holdings Limited had been using L1 International Antarctic Attraction, 38 Orchard Road, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Chatham Islands Enterprise Trust (an entity) located at Onenga Road, Sandstone. Chatham Islands Asset Holdings Limited has been classified as "Ship leasing" (ANZSIC L661950).
Other active addresses
Address #4: 773 Owenga Rd, Sandstone, Chatham Islands, 8942 New Zealand
Delivery address used from 27 Jul 2021
Address #5: 773 Owenga Road, Sandstone, Chatham Islands, 8942 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
773 Owenga Rd, Sandstone, Chatham Islands, 8942 New Zealand
Previous addresses
Address #1: L1 International Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Jul 2012 to 06 Sep 2012
Address #2: L1 International Antarctic Attraction, 38 Orchard Road, Christchurch Airport, 8053 New Zealand
Physical & registered address used from 14 Jun 2012 to 09 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity | Chatham Islands Enterprise Trust |
Onenga Road Sandstone |
14 Jun 2012 - |
Danny Stuart King - Director
Appointment date: 03 Feb 2023
Address: Chatham Islands, 8942 New Zealand
Address used since 03 Feb 2023
James Patrick Gregory-hunt - Director
Appointment date: 03 Feb 2023
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 04 Jul 2023
Address: Chatham Islands, 7042 New Zealand
Address used since 03 Feb 2023
Hamish Tuanui Chisholm - Director
Appointment date: 03 Feb 2023
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 03 Feb 2023
Hayden Mcalaister Preece - Director
Appointment date: 01 Mar 2024
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 01 Mar 2024
Alison Louise Turner - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 01 Mar 2024
Address: Tuku Rd, Chatham Island, 8942 New Zealand
Address used since 01 Dec 2017
Phillipa Ingram - Director (Inactive)
Appointment date: 03 Feb 2023
Termination date: 30 Nov 2023
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 03 Feb 2023
Philip Douglas Seymour - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 06 Feb 2023
Address: Chatham Islands, 8942 New Zealand
Address used since 01 Dec 2014
Brian Wayne Harris - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 09 Sep 2022
Address: Takaka, 7183 New Zealand
Address used since 01 Dec 2017
Brent Anthony Mallinson - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 31 May 2019
Address: Chatham Islands, 8942 New Zealand
Address used since 14 Jun 2012
Diane Mary Fleming - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 23 Jan 2019
Address: Chatham Islands, 8942 New Zealand
Address used since 01 Dec 2016
Latoya Ellen Hough - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 01 Dec 2017
Address: Chatham Islands, 8942 New Zealand
Address used since 01 Dec 2013
Paul Smith - Director (Inactive)
Appointment date: 01 Dec 2013
Termination date: 01 Dec 2017
Address: Chatham Islands, 8942 New Zealand
Address used since 01 Dec 2013
Ian Ernest Maxwell - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 02 Mar 2016
Address: Waitangi, Chatham Islands, 8942 New Zealand
Address used since 01 Dec 2012
Donna Gaye Gregory-hunt - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 01 Dec 2014
Address: Chatham Islands, 8942 New Zealand
Address used since 10 Aug 2012
Philip Douglas Seymour - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 30 Nov 2013
Address: Chatham Islands, 8942 New Zealand
Address used since 10 Aug 2012
Jason Seymour - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 30 Nov 2013
Address: Owenga Road, Chatham Islands, 8942 New Zealand
Address used since 01 Dec 2012
Ronald Phillip Tuuta - Director (Inactive)
Appointment date: 14 Jun 2012
Termination date: 30 Nov 2012
Address: Waitangi, Chatham Islands, 8942 New Zealand
Address used since 14 Jun 2012
Denise Ellen Thomas - Director (Inactive)
Appointment date: 28 Aug 2012
Termination date: 30 Nov 2012
Address: Chatham Islands, 8942 New Zealand
Address used since 28 Aug 2012
Antarctic Heritage Trust Limited
Ground Floor, Administration Building
Leidos New Zealand Limited
38 Orchard Road
Astonishhairandbeauty Limited
Shop 13 Spitfire Square, 544 Memorial Avenue
Taichi Christchurch Limited
544 Memorial Avenue
Hertz New Zealand Limited
801 Wairakei Road
Ekara Aviation New Zealand Limited
10 De Havilland Way
Birdwood Trustees Limited
Level 3, 7 Falcon Street
Pacific Tug (nz) Limited
171 Rutherford Street
Tidewater Offshore Nz Limited
68-106 Paritutu Road