Charterworld Limited, a registered company, was incorporated on 25 Jun 2007. 9429033296708 is the NZ business number it was issued. "Yacht broking" (business classification G432020) is how the company has been categorised. The company has been supervised by 5 directors: Reia Stannard - an active director whose contract began on 17 Oct 2014,
Matthew Somerville-Smith - an active director whose contract began on 17 Oct 2014,
John Melville Abbot - an inactive director whose contract began on 01 Oct 2014 and was terminated on 17 Oct 2014,
John Graham Hendry - an inactive director whose contract began on 25 Jun 2007 and was terminated on 16 Oct 2014,
Mark Andrew Nuttall - an inactive director whose contract began on 25 Jun 2007 and was terminated on 06 Jul 2012.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address) among others.
Charterworld Limited had been using 631 Port Underwood Road, Picton as their physical address until 12 Sep 2018.
Previous names used by this company, as we found at BizDb, included: from 25 Jun 2007 to 16 Oct 2014 they were called Windmill Products (2007) Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Lastly the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical address used from 12 Sep 2018
Address #5: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & service address used from 10 Nov 2022
Previous addresses
Address #1: 631 Port Underwood Road, Picton, 7281 New Zealand
Physical address used from 19 Oct 2017 to 12 Sep 2018
Address #2: 295 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Physical address used from 05 Feb 2016 to 19 Oct 2017
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 08 Jul 2011 to 05 Feb 2016
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 08 Jul 2011 to 25 Jul 2017
Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 25 Jun 2007 to 08 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Somerville-smith, Matthew |
181 High Street, Christchurch 8141 New Zealand |
16 Jan 2015 - |
Director | Stannard, Reia |
181 High Street, Christchurch 8141 New Zealand |
16 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stannard, Reia |
181 High Street, Christchurch 8141 New Zealand |
16 Jan 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Somerville-smith, Matthew |
181 High Street, Christchurch 8141 New Zealand |
16 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rigg, Amanda |
Christchurch Central Christchurch 8013 New Zealand |
16 Jan 2015 - 02 Mar 2023 |
Individual | Abbot, John Melville |
Cashmere Christchurch 8022 New Zealand |
16 Oct 2014 - 16 Jan 2015 |
Entity | Karwen Holdings Limited Shareholder NZBN: 9429033297866 Company Number: 1957980 |
25 Jun 2007 - 16 Oct 2014 | |
Entity | Karwen Holdings Limited Shareholder NZBN: 9429033297866 Company Number: 1957980 |
25 Jun 2007 - 16 Oct 2014 |
Reia Stannard - Director
Appointment date: 17 Oct 2014
Address: Christchurch, 8141 New Zealand
Address used since 30 Nov 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2020
Address: Waikawa, Picton, 7281 New Zealand
Address used since 01 Dec 2016
Matthew Somerville-smith - Director
Appointment date: 17 Oct 2014
Address: Christchurch, 8141 New Zealand
Address used since 30 Nov 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2020
Address: Waikawa, Picton, 7281 New Zealand
Address used since 01 Dec 2016
John Melville Abbot - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 17 Oct 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2014
John Graham Hendry - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 16 Oct 2014
Address: Kaiapoi, 7630 New Zealand
Address used since 25 Jun 2007
Mark Andrew Nuttall - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 06 Jul 2012
Address: 47 Blair Avenue, Papanui, Christchurch, 8053 New Zealand
Address used since 01 Oct 2009
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One
Alistair Hool Marine Brokers Limited
627 Mt Wellington Highway
Auckland Yacht & Launch Brokers Limited
Level 3, 16 College Hill
Marshall Yachts Limited
Level 7, 53 Fort Street
Te Ahu Marine Management Limited
19 Imogene Way
Yacht Finders Global Limited
298 Sandringham Road