Chandler Resources Limited was incorporated on 07 Nov 2007 and issued a number of 9429033046365. This registered LTD company has been supervised by 2 directors: Stephan Victor Jelicich - an active director whose contract started on 07 Nov 2007,
David Robert Granger - an active director whose contract started on 04 Apr 2022.
According to our database (updated on 01 Apr 2024), this company filed 1 address: Po Box 303 237, North Harbour, Auckland, 0751 (type: postal, office).
Until 12 Apr 2016, Chandler Resources Limited had been using Unit B6, 16 Saturn Place, Rosedale, Auckland as their registered address.
A total of 100000 shares are issued to 4 groups (8 shareholders in total). In the first group, 29700 shares are held by 2 entities, namely:
Elliott, Philippa Louise (an individual) located at Herne Bay, Auckland postcode 1011,
Granger, David Robert (an individual) located at Herne Bay, Auckland postcode 1011.
Another group consists of 2 shareholders, holds 53.6% shares (exactly 53600 shares) and includes
Nicotess Holdings Limited - located at Greenhithe, Auckland, Null,
Jelicich, Stephan Victor - located at Greenhithe, Auckland.
The third share allocation (10000 shares, 10%) belongs to 2 entities, namely:
Mcdonald, William Francis, located at Rd 2, Dunsandel (an individual),
Mcdonald, Angus Bruce, located at Hauraki, Auckland (an individual). Chandler Resources Limited has been classified as "Bottle mfg - glass" (ANZSIC C201005).
Principal place of activity
Unit 7, 43 Omega Street, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit B6, 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 12 Nov 2012 to 12 Apr 2016
Address #2: Unit A1 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 20 Mar 2012 to 12 Nov 2012
Address #3: Unit A1 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 19 Mar 2012 to 12 Nov 2012
Address #4: 52 College Hill Road, Freeman's Bay, Auckland 1010 New Zealand
Physical address used from 08 Apr 2009 to 19 Mar 2012
Address #5: 52 College Hill Road, Freeman's Bay, Auckland 1010 New Zealand
Registered address used from 08 Apr 2009 to 20 Mar 2012
Address #6: 18 Brickfield Way, Freemans Bay, Auckland 1010
Registered & physical address used from 07 Nov 2007 to 08 Apr 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29700 | |||
Individual | Elliott, Philippa Louise |
Herne Bay Auckland 1011 New Zealand |
29 Nov 2013 - |
Individual | Granger, David Robert |
Herne Bay Auckland 1011 New Zealand |
29 Nov 2013 - |
Shares Allocation #2 Number of Shares: 53600 | |||
Entity (NZ Limited Company) | Nicotess Holdings Limited Shareholder NZBN: 9429034386477 |
Greenhithe Auckland Null 0632 New Zealand |
10 Feb 2014 - |
Individual | Jelicich, Stephan Victor |
Greenhithe Auckland 0632 New Zealand |
07 Nov 2007 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Mcdonald, William Francis |
Rd 2 Dunsandel 7682 New Zealand |
06 Jun 2023 - |
Individual | Mcdonald, Angus Bruce |
Hauraki Auckland 0622 New Zealand |
06 Jun 2023 - |
Shares Allocation #4 Number of Shares: 6700 | |||
Entity (NZ Limited Company) | Romy Trustee Company Limited Shareholder NZBN: 9429050407651 |
Greenhithe Auckland 0632 New Zealand |
30 Mar 2022 - |
Individual | Jelicich, Emmanuelle Caroline Stephanie |
Greenhithe Auckland 0632 New Zealand |
02 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chandler, Liu Hui |
Avonhead Christchurch |
08 Apr 2008 - 08 Apr 2008 |
Stephan Victor Jelicich - Director
Appointment date: 07 Nov 2007
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Mar 2012
David Robert Granger - Director
Appointment date: 04 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Apr 2022
Hobson Construction Limited
43 Omega Street
Pacwoch Services Nz Limited
Unit 7 / 43 Omega Street
Carmenere Limited
Suite 7, 43 Omega Street
Jennian Homes North West 2018 Limited
Unit Ge, 43 Omega Street
Elite Costume Hire Limited
43 C Omega Street
Zero-cast Limited
13e Paul Matthews Road
Complete Packaging Limited
293 Lincoln Road
Teknicool Limited
Suite 11, 40 Arrenway Drive
Waiapaka Spring Water Limited
53 Okaka Road