Shortcuts

Chantal Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429033407852
NZBN
1940808
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 09 Mar 2015

Chantal Trustee Company Limited was incorporated on 15 Jun 2007 and issued a New Zealand Business Number of 9429033407852. This registered LTD company has been managed by 16 directors: Brent John Whatnall - an active director whose contract began on 15 Jun 2007,
Christopher Guy Lindsay - an active director whose contract began on 02 Feb 2015,
Glen David Gernhoefer - an inactive director whose contract began on 15 Jun 2007 and was terminated on 27 Feb 2015,
Geoffrey Donald Campbell Walker - an inactive director whose contract began on 15 Jun 2007 and was terminated on 27 Feb 2015,
Catriona Maree Knapp - an inactive director whose contract began on 19 Mar 2010 and was terminated on 29 Aug 2011.
According to our data (updated on 29 Mar 2024), this company registered 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (category: physical, registered).
Up to 09 Mar 2015, Chantal Trustee Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcisaacs Trustees Nominee Limited (an entity) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 09 Mar 2015

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Apr 2014 to 16 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 May 2011 to 30 Apr 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 07 Jan 2010 to 24 May 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 25 Jun 2008 to 07 Jan 2010

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 15 Jun 2007 to 25 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mcisaacs Trustees Nominee Limited
Shareholder NZBN: 9429041530207
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sherlock, Kurt Rd1 Manurewa
Auckland 2576
Individual Ludwig, Dianne Maree Freemans Bay
Auckland 1011
Individual Whatnall, Brent John St Heliers
Auckland 1071
Individual Goldfinch, Timothy Joseph Mt Eden
Auckland 1024
Individual Hitchcock, Gary Noel Howick
Auckland 2014
Individual Currie, Richard John Lynfield
Auckland 1042
Individual Lindsay, Christopher Guy Torbay
Auckland 1042
Individual Burns, John William Boswell Greenlane
Auckland 1051
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Individual Mccurrach, Grant Watson Remuera
Auckland

New Zealand
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland 0624
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Individual Chapman, Rowan John St Heliers
Auckland 1071
Individual Atkins, Amanda-jane Mt Eden
Auckland 1023
Individual Gernhoefer, Glen David Kohimaramara
Auckland 1071
Individual Richardson, Martin Victor Greenhithe
Auckland 0632
Directors

Brent John Whatnall - Director

Appointment date: 15 Jun 2007

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Jun 2007


Christopher Guy Lindsay - Director

Appointment date: 02 Feb 2015

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 04 Apr 2023

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 29 Mar 2021

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Apr 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2018


Glen David Gernhoefer - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 27 Feb 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 27 Feb 2015

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 14 Apr 2010


Catriona Maree Knapp - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 29 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Apr 2010


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 25 May 2010

Address: Remuera, Auckland 1050,

Address used since 14 Apr 2010


Martin Victor Richardson - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 25 May 2010

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 14 Apr 2010


Timothy Joseph Goldfinch - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 22 Mar 2010

Address: Mt Eden, Auckland 1024,

Address used since 15 Jun 2007


Kurt Sherlock - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 22 Mar 2010

Address: Rd1 Manurewa, Auckland 2576,

Address used since 15 Jun 2007


Gary Noel Hitchcock - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 22 Mar 2010

Address: Howick, Auckland 2014,

Address used since 15 Jun 2007


John William Boswell Burns - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 22 Mar 2010

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 15 Jun 2007


Richard John Currie - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 22 Mar 2010

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 15 Jun 2007


Amanda-jane Atkins - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 12 Mar 2010

Address: Mt Eden, Auckland 1023,

Address used since 04 Mar 2009


Rowan John Chapman - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 24 Sep 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Jun 2007


Christopher Guy Lindsay - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 18 Feb 2008

Address: Torbay, Auckland 1042,

Address used since 15 Jun 2007


Dianne Maree Ludwig - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 20 Dec 2007

Address: Freemans Bay, Auckland 1011,

Address used since 15 Jun 2007

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road