Chandler Finance Limited, a registered company, was launched on 12 Jul 1972. 9429031877329 is the number it was issued. The company has been supervised by 2 directors: Murray George Allott - an active director whose contract began on 27 May 2002,
Christopher Alan Johnson - an inactive director whose contract began on 20 Apr 1992 and was terminated on 27 May 2002.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (registered address),
18 Hamilton Avenue, Ilam, Christchurch, 8041 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Chandler Finance Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 23 May 2023.
One entity owns all company shares (exactly 1500 shares) - Provincial Trustees Limited - located at 8041, Ilam, Christchurch.
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 22 Nov 2022 to 23 May 2023
Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Jun 2021 to 22 Nov 2022
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 16 Jun 2021
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #5: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 05 Oct 2018
Address #6: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2013 to 05 Jun 2014
Address #7: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical & registered address used from 21 Apr 2009 to 30 Aug 2013
Address #8: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical address used from 24 Apr 2005 to 21 Apr 2009
Address #9: C/-murray G Allott, Chartered Accountant, 111bealey Avenue, Christchurch
Physical address used from 03 May 2004 to 24 Apr 2005
Address #10: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered address used from 03 May 2004 to 21 Apr 2009
Address #11: 13 Woodford Terrace, Christchurch
Physical address used from 01 Jul 1997 to 03 May 2004
Address #12: C A Johnson, 145 Colombo Street, Christchurch
Registered address used from 20 Aug 1992 to 03 May 2004
Basic Financial info
Total number of Shares: 1500
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Provincial Trustees Limited Shareholder NZBN: 9429037611880 |
Ilam Christchurch 8041 New Zealand |
12 Jul 1972 - |
Murray George Allott - Director
Appointment date: 27 May 2002
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2011
Christopher Alan Johnson - Director (Inactive)
Appointment date: 20 Apr 1992
Termination date: 27 May 2002
Address: Cashmere, Christchurch,
Address used since 20 Apr 1992
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road