Chainsaw & Outdoor Power Limited, a registered company, was registered on 03 Dec 1974. 9429032090222 is the NZ business identifier it was issued. This company has been managed by 7 directors: Simon Bernard Chapman - an active director whose contract started on 02 Oct 2006,
Stuart Ian Turner - an inactive director whose contract started on 02 Oct 2006 and was terminated on 17 Oct 2014,
Edward Charles Day - an inactive director whose contract started on 25 Mar 1991 and was terminated on 08 May 2008,
Antony James Bishop - an inactive director whose contract started on 30 Nov 1995 and was terminated on 16 Feb 2004,
Kenneth Gordon Haycock - an inactive director whose contract started on 25 Mar 1991 and was terminated on 31 Dec 1998.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 41A Greenmount Drive, Manukau, Auckland, 2013 (type: registered, physical).
Chainsaw & Outdoor Power Limited had been using 41A Greenmount Drive, Greenmount, Auckland as their registered address up until 18 Mar 2015.
Past names for the company, as we found at BizDb, included: from 14 Jun 1982 to 06 Mar 1995 they were named Chainsaw Imports Limited, from 03 Dec 1974 to 14 Jun 1982 they were named Sulco Leakage Detection Services Limited.
One entity owns all company shares (exactly 60000 shares) - Chainsaw & Outdoor Power Holdings Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: 41a Greenmount Drive, Greenmount, Auckland New Zealand
Registered address used from 09 Oct 2006 to 18 Mar 2015
Address: 29 Vale Road, St Heliers, Auckland
Registered address used from 01 Apr 2002 to 09 Oct 2006
Address: 31 Rawhitiroa Road, Kohimarama, Auckland 1105
Registered address used from 23 Nov 2001 to 01 Apr 2002
Address: 41a Greenmount Drive, Greenmount, Auckland
Registered address used from 08 Jun 1999 to 23 Nov 2001
Address: 41a Greenmount Drive, Greenmount, Auckland New Zealand
Physical address used from 14 Mar 1997 to 18 Mar 2015
Address: 620 Green Mt Drive, East Tamaki, Auckland
Registered address used from 11 Jul 1994 to 08 Jun 1999
Basic Financial info
Total number of Shares: 60000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Chainsaw & Outdoor Power Holdings Limited Shareholder NZBN: 9429033916750 |
East Tamaki Auckland |
02 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Sandra Elizabeth |
Christchurch |
31 Mar 2004 - 08 Aug 2006 |
Individual | Day, Jocelyn Anne |
St Heliers Auckland |
31 Mar 2004 - 08 Aug 2006 |
Individual | Turner, Stuart Ian |
Rd2 Drury, 1750 |
03 Dec 1974 - 08 Aug 2006 |
Individual | Bishop, Anthony James |
Cornwallis Auckland |
31 Mar 2004 - 31 Mar 2004 |
Individual | Day, Edward Charles |
St Heliers Auckland |
03 Dec 1974 - 08 Aug 2006 |
Individual | Young, Bruce Ronald |
149 Victoria Street Christchurch |
31 Mar 2004 - 08 Aug 2006 |
Individual | Chapman, Simon Bernard |
Howick Auckland |
31 Mar 2004 - 08 Aug 2006 |
Individual | Turner, Maria Jane |
Rd2 Drury 1750 |
03 Dec 1974 - 08 Aug 2006 |
Simon Bernard Chapman - Director
Appointment date: 02 Oct 2006
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 07 Mar 2016
Stuart Ian Turner - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 17 Oct 2014
Address: Rd 2, Drury, 2578 New Zealand
Address used since 22 Apr 2010
Edward Charles Day - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 08 May 2008
Address: St Heliers, Auckland,
Address used since 25 Mar 1991
Antony James Bishop - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 16 Feb 2004
Address: Cornwallis, Auckland,
Address used since 30 Nov 1995
Kenneth Gordon Haycock - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 31 Dec 1998
Address: Coatsville, Auckland,
Address used since 25 Mar 1991
Simon Bernard Chapman - Director (Inactive)
Appointment date: 08 Aug 1993
Termination date: 27 Aug 1998
Address: Howick, Auckland,
Address used since 08 Aug 1993
Frank Peter Baird - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 08 Aug 1993
Address: Devonport, Auckland,
Address used since 25 Mar 1991
Chainsaw & Outdoor Power Holdings Limited
41a Greenmount Drive
Aacal Limited
B7/37 Greenmount Drive
Elevated Furniture Concepts Limited
D7 / 37 Greenmount Drive
Ryland Homes Limited
Unit B7 , 37 Greenmount Drive
C&t Autosoundz Limited
5/35 Greenmount Drive
Apparel By Design Limited
1/35 Greenmount Drive