Shortcuts

Charterworld Limited

Type: NZ Limited Company (Ltd)
9429033296708
NZBN
1957969
Company Number
Registered
Company Status
G432020
Industry classification code
Yacht Broking
Industry classification description
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 08 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Jul 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered address used since 25 Jul 2017

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.

Addresses

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

Contact info
64 21 2075610
Phone
reia@charterworld.com
04 Sep 2018 Email
www.charterworld.com
04 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 998
Director Somerville-smith, Matthew 181 High Street,
Christchurch
8141
New Zealand
Director Stannard, Reia 181 High Street,
Christchurch
8141
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Stannard, Reia 181 High Street,
Christchurch
8141
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Somerville-smith, Matthew 181 High Street,
Christchurch
8141
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rigg, Amanda Christchurch Central
Christchurch
8013
New Zealand
Individual Abbot, John Melville Cashmere
Christchurch
8022
New Zealand
Entity Karwen Holdings Limited
Shareholder NZBN: 9429033297866
Company Number: 1957980
Entity Karwen Holdings Limited
Shareholder NZBN: 9429033297866
Company Number: 1957980
Directors

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

Nearby companies

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

Similar companies