Chapman Property Management Limited, a registered company, was registered on 01 Feb 2008. 9429032935417 is the NZ business number it was issued. This company has been managed by 2 directors: Joseph Mark Chapman - an active director whose contract began on 28 Oct 2022,
Anthony Gerard Chapman - an inactive director whose contract began on 01 Feb 2008 and was terminated on 28 Oct 2022.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, 248 Cumberland Street, Dunedin, 9058 (types include: registered, physical).
Chapman Property Management Limited had been using Level 7, Asb House, 248 Cumberland Street, Dunedin as their registered address up until 08 Mar 2021.
A total of 100 shares are allocated to 10 shareholders (6 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allocation (28 shares 28 per cent) made up of 3 entities.
Previous addresses
Address: Level 7, Asb House, 248 Cumberland Street, Dunedin, 9058 New Zealand
Registered & physical address used from 09 Nov 2017 to 08 Mar 2021
Address: Level 8, John Wickliffe House, 265, Princes St, The Exchange, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Oct 2009 to 09 Nov 2017
Address: C/o Lindsay Dey, Level 8, John Wickliffe House, 265 Princes Street, Dunedin
Physical & registered address used from 01 Feb 2008 to 21 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chapman, Anthony Gerard |
Mosgiel Dunedin New Zealand |
01 Feb 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chapman, Lynette Kay |
Mosgiel Dunedin New Zealand |
01 Feb 2008 - |
Shares Allocation #3 Number of Shares: 28 | |||
Individual | Chapman, Joseph Mark |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - |
Individual | Chapman, Lynette Kay |
Mosgiel Dunedin New Zealand |
01 Feb 2008 - |
Individual | Chapman, Anthony Gerard |
Mosgiel Dunedin New Zealand |
01 Feb 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Chapman, Jodi Chantelle |
Mosgiel Mosgiel 9024 New Zealand |
28 Aug 2019 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Chapman, Joseph Mark |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - |
Shares Allocation #6 Number of Shares: 68 | |||
Individual | Chapman, Anthony Gerard |
Mosgiel Dunedin New Zealand |
01 Feb 2008 - |
Individual | Chapman, Jodi Chantelle |
Mosgiel Mosgiel 9024 New Zealand |
28 Aug 2019 - |
Individual | Chapman, Joseph Mark |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
01 Feb 2008 - 30 Jun 2016 | |
Entity | Webb Farry Limited Shareholder NZBN: 9429037455095 Company Number: 985076 |
01 Feb 2008 - 30 Jun 2016 |
Joseph Mark Chapman - Director
Appointment date: 28 Oct 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 28 Oct 2022
Anthony Gerard Chapman - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 28 Oct 2022
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 01 Feb 2008
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street