Shortcuts

Chadsmoor Limited

Type: NZ Limited Company (Ltd)
9429033478272
NZBN
1929421
Company Number
Registered
Company Status
096450931
GST Number
Current address
3 Pourewa Lane
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 18 Aug 2022

Chadsmoor Limited was started on 04 Apr 2007 and issued an NZBN of 9429033478272. This registered LTD company has been supervised by 3 directors: Jeffrey Philip Cook - an active director whose contract began on 04 Apr 2007,
Gillian Ann Cook - an active director whose contract began on 04 Jul 2018,
Wayne George Jensen - an inactive director whose contract began on 04 Apr 2007 and was terminated on 26 Jul 2019.
According to our information (updated on 25 Apr 2024), this company registered 1 address: 3 Pourewa Lane, Matamata, Matamata, 3400 (type: registered, physical).
Until 18 Aug 2022, Chadsmoor Limited had been using C6/8 Henry Rose Place, Albany, Auckland as their physical address.
BizDb found more names for this company: from 04 Apr 2007 to 03 May 2022 they were called Jenco Electrical Limited.
A total of 1500 shares are allocated to 3 groups (4 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Cook, Gillian Ann (an individual) located at Greenhithe, Auckland postcode 0632.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 500 shares) and includes
Cook, Jeffrey Philip - located at Greenhithe, Auckland,
Cook, Gillian Ann - located at Greenhithe, Auckland.
The third share allocation (500 shares, 33.33%) belongs to 1 entity, namely:
Cook, Jeffrey Philip, located at Greenhithe, Auckland (an individual).

Addresses

Previous addresses

Address: C6/8 Henry Rose Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 17 May 2017 to 18 Aug 2022

Address: 5 William Gamble Drive, Greenhithe, North Shore City, 0632 New Zealand

Registered & physical address used from 21 Apr 2011 to 17 May 2017

Address: 335b Glenfield Road, Glenfield, Auckland 0629 New Zealand

Registered & physical address used from 04 Apr 2007 to 21 Apr 2011

Contact info
64 21 419676
30 Aug 2022 Phone
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cook, Gillian Ann Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Cook, Jeffrey Philip Greenhithe
Auckland
0632
New Zealand
Individual Cook, Gillian Ann Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Cook, Jeffrey Philip Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Cook, Jeffrey Philip Greenhithe
North Shore City
0632
New Zealand
Individual Jensen, Wayne George Henderson
Auckland
0612
New Zealand
Individual Jensen, Wayne George Henderson
Auckland
0612
New Zealand
Directors

Jeffrey Philip Cook - Director

Appointment date: 04 Apr 2007

Address: Matamata, Matamata, 3400 New Zealand

Address used since 01 Apr 2023

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 13 Apr 2011


Gillian Ann Cook - Director

Appointment date: 04 Jul 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 01 Apr 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 04 Jul 2018


Wayne George Jensen - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 26 Jul 2019

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Jan 2013

Nearby companies

Gas Serve Limited
Unit B1, 8 Henry Rose Place

Brady & Shalfoon Limited
C15, 8 Henry Rose Place

Wearcare Hangers Limited
11c / 8 Henry Rose Place

Debex Trading Limited
Unit B4

Silver Dragon Property Holdings Limited
C11 / 8 Henry Rose Place

The Long Run Limited
Unit C7, 8 Henry Rose Place