Charton International (2008) Limited was incorporated on 10 Jun 2008 and issued an NZBN of 9429032712926. The registered LTD company has been supervised by 1 director, named George Russell Kear - an active director whose contract started on 10 Jun 2008.
According to our information (last updated on 11 Apr 2024), the company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Until 14 Jan 2020, Charton International (2008) Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Kear, George Russell (an individual) located at Rd 5, Christchurch postcode 7675,
Quirk, Trevor Kinred (an individual) located at 137 Armagh Street, Christchurch,
Kear, Jorden Alexandra (an individual) located at Rd 5, Christchurch postcode 7675.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Kear, Jorden Alexandra - located at Rd 5, Christchurch.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Kear, George Russell, located at Rd 5, Christchurch (an individual).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Mar 2014 to 14 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 03 May 2013 to 27 Mar 2014
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 03 May 2013
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 03 May 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 19 May 2009 to 14 Jul 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 10 Jun 2008 to 19 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Kear, George Russell |
Rd 5 Christchurch 7675 New Zealand |
10 Jun 2008 - |
Individual | Quirk, Trevor Kinred |
137 Armagh Street Christchurch New Zealand |
10 Jun 2008 - |
Individual | Kear, Jorden Alexandra |
Rd 5 Christchurch 7675 New Zealand |
10 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kear, Jorden Alexandra |
Rd 5 Christchurch 7675 New Zealand |
10 Jun 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kear, George Russell |
Rd 5 Christchurch 7675 New Zealand |
10 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yee, Rowena Wai-yee |
Halswell Christchurch 8025 New Zealand |
08 Oct 2012 - 19 Apr 2022 |
Individual | Yee, Albert Desmond |
Halswell Christchurch 8025 New Zealand |
08 Oct 2012 - 19 Apr 2022 |
Individual | Yee, Rowena Wai-yee |
Halswell Christchurch 8025 New Zealand |
08 Oct 2012 - 19 Apr 2022 |
Individual | Yee, Andrew Dor Poi |
Halswell Christchurch 8025 New Zealand |
08 Oct 2012 - 19 Apr 2022 |
Individual | Yee, Albert Desmond |
Halswell Christchurch 8025 New Zealand |
08 Oct 2012 - 19 Apr 2022 |
Individual | Parrett, Matthew Howard |
Sydenham Christchurch 8023 New Zealand |
10 Jun 2008 - 20 Nov 2015 |
George Russell Kear - Director
Appointment date: 10 Jun 2008
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 15 Feb 2017
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