Shortcuts

Chamkell Holdings Limited

Type: NZ Limited Company (Ltd)
9429031362269
NZBN
3150065
Company Number
Registered
Company Status
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 16 Jan 2020

Chamkell Holdings Limited was incorporated on 05 Oct 2010 and issued an NZ business identifier of 9429031362269. The registered LTD company has been run by 3 directors: Mark Shane Chamberlain - an active director whose contract began on 05 Oct 2010,
Christopher Malcolm James - an inactive director whose contract began on 05 Oct 2010 and was terminated on 21 Jun 2016,
Gary Peter Keller - an inactive director whose contract began on 05 Oct 2010 and was terminated on 26 Jun 2015.
As stated in our data (last updated on 21 Mar 2024), the company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: registered, physical).
Until 16 Jan 2020, Chamkell Holdings Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 90 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 88 shares are held by 2 entities, namely:
Canterbury Trustees (2004) Limited (an entity) located at Central City, Christchurch postcode 8011,
Chamberlain, Mark Shane (a director) located at Belfast, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 2.22 per cent shares (exactly 2 shares) and includes
Chamberlain, Mark Shane - located at Belfast, Christchurch. Chamkell Holdings Limited was classified as "Motor vehicle parts retailing" (business classification G392140).

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Mar 2014 to 16 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Apr 2013 to 27 Mar 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 28 Nov 2011 to 15 Apr 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 28 Nov 2011 to 27 Mar 2014

Address: 47 Sandyford Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 01 Nov 2010 to 28 Nov 2011

Address: 52 Sandyford Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 05 Oct 2010 to 01 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 88
Entity (NZ Limited Company) Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Central City
Christchurch
8011
New Zealand
Director Chamberlain, Mark Shane Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Chamberlain, Mark Shane Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Christopher Malcolm Belfast
Christchurch
8051
New Zealand
Individual Keller, Gary Peter Woolston
Christchurch
8062
New Zealand
Director Gary Peter Keller Woolston
Christchurch
8062
New Zealand
Directors

Mark Shane Chamberlain - Director

Appointment date: 05 Oct 2010

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 05 Oct 2010


Christopher Malcolm James - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 21 Jun 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 05 Oct 2010


Gary Peter Keller - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 26 Jun 2015

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 05 Oct 2010

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Similar companies

Brendan's Autoservice Limited
335 Lincoln Road

Dahe Limited
335 Lincoln Road

Enford Spares Limited
Goldsmith Fox P K F

Euro Motors Limited
18 Stewart Street

Marlborough Automotive Limited
Level 1, 100 Moorhouse Avenue

South Canterbury Automotive Limited
Level 1, 100 Moorhouse Avenue