Shortcuts

Chevron Investments Limited

Type: NZ Limited Company (Ltd)
9429031942522
NZBN
127314
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
C/o 144 Moorhouse Avenue
Christchurch
Other address (Address for Records) used since 01 Jul 1997
First Floor 192 Papanui Road
Merivale
Christchurch New Zealand
Registered address used since 07 Apr 2009
First Floor, 192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Physical & service address used since 13 Apr 2022

Chevron Investments Limited, a registered company, was incorporated on 26 Apr 1963. 9429031942522 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been managed by 5 directors: Grant Ronald Silvester - an active director whose contract started on 28 Aug 1995,
Donna Michelle Silvester - an active director whose contract started on 28 Aug 1995,
Patrick Gregory Costelloe - an inactive director whose contract started on 27 Jun 2019 and was terminated on 04 Nov 2019,
Mildred Cunningham Silvester - an inactive director whose contract started on 12 May 1992 and was terminated on 28 Aug 1995,
Ronald Allen Silvester - an inactive director whose contract started on 12 May 1992 and was terminated on 15 Aug 1995.
Updated on 28 Apr 2024, our data contains detailed information about 4 addresses the company uses, specifically: 329 Birch Hill Road, Rd 3, Okuku, 7473 (registered address),
329 Birch Hill Road, Rd 3, Okuku, 7473 (service address),
First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (physical address),
First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (service address) among others.
Chevron Investments Limited had been using First Floor, 192 Papanui Road, Christchurch as their physical address until 13 Apr 2022.
Other names used by the company, as we identified at BizDb, included: from 05 Nov 2003 to 08 May 2019 they were called Silvester Motor Company Limited, from 08 Apr 2002 to 05 Nov 2003 they were called Sydenham Park Car Sales Limited and from 12 Oct 2000 to 08 Apr 2002 they were called Sydenham Park Carsales Limited.
A total of 359 shares are allotted to 7 shareholders (5 groups). The first group includes 1 share (0.28%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.28%). Finally there is the 3rd share allotment (178 shares 49.58%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 329 Birch Hill Road, Rd 3, Okuku, 7473 New Zealand

Registered & service address used from 01 Feb 2024

Previous addresses

Address #1: First Floor, 192 Papanui Road, Christchurch New Zealand

Physical address used from 07 Apr 2009 to 13 Apr 2022

Address #2: C/ - Taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch

Registered address used from 03 Apr 2003 to 07 Apr 2009

Address #3: C/ - Taylor Welsford Limited, First Floor 184 Papanui Road, Christchurch

Physical address used from 03 Apr 2003 to 07 Apr 2009

Address #4: 144 Moorhouse Ave, Christchurch

Registered & physical address used from 13 Apr 2002 to 03 Apr 2003

Address #5: C/o 144 Moorhouse Avenue, Christchurch

Physical & registered address used from 01 Jul 1997 to 13 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 359

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Taylor, Evan James Rd 3
Rangiora
7473
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Silvester, Donna Michelle Christchurch
Shares Allocation #3 Number of Shares: 178
Individual Taylor, Evan James Rd 3
Rangiora
7473
New Zealand
Individual Silvester, Grant Ronald Northwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Silvester, Grant Ronald Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 178
Individual Silvester, Donna Michelle Christchurch
Individual Taylor, Evan James Rd 3
Rangiora
7473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Silvester, Mildred Cunningham Cashmere
Christchurch
8022
New Zealand
Other Null - The Donna Silvester Family Trust
Other The Donna Silvester Family Trust
Directors

Grant Ronald Silvester - Director

Appointment date: 28 Aug 1995

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 09 Apr 2013


Donna Michelle Silvester - Director

Appointment date: 28 Aug 1995

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 04 Apr 2016


Patrick Gregory Costelloe - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 04 Nov 2019

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 27 Jun 2019


Mildred Cunningham Silvester - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 28 Aug 1995

Address: Christchurch,

Address used since 12 May 1992


Ronald Allen Silvester - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 15 Aug 1995

Address: Christchurch,

Address used since 12 May 1992

Similar companies

010 Limited
16 Jasper Court

100 Investments Limited
123 Waimea Terrace

100 Taranaki Street Limited
Level 14

1003 Airedale Limited
246 Queen Street

104 The Terrace Limited
Level 14

108 Properties Limited
116 Harris Road