Charleston Holdings Limited, a registered company, was started on 27 Mar 2007. 9429033528083 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Geoffrey Peter Schurr - an active director whose contract began on 10 Jan 2020,
Nigel Alexander Mcfadden - an inactive director whose contract began on 27 Mar 2007 and was terminated on 07 Oct 2019.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: registered, physical).
Charleston Holdings Limited had been using 11 Stanners Street, Eltham as their physical address until 14 Feb 2017.
Former names used by this company, as we identified at BizDb, included: from 27 Mar 2007 to 27 Jun 2022 they were called Charleston Accommodation Limited.
A total of 1200 shares are allocated to 9 shareholders (6 groups). The first group is comprised of 14 shares (1.17 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 191 shares (15.92 per cent). Finally the 3rd share allotment (218 shares 18.17 per cent) made up of 1 entity.
Previous addresses
Address: 11 Stanners Street, Eltham, 4322 New Zealand
Physical & registered address used from 05 May 2011 to 14 Feb 2017
Address: Cf Schurr, Chartered Accountants, 11 Stanners Street, Hawera New Zealand
Registered & physical address used from 27 Mar 2007 to 05 May 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 20 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 14 | |||
| Individual | Rae, Kevin Bruce |
Westport Westport 7825 New Zealand |
22 Feb 2023 - |
| Shares Allocation #2 Number of Shares: 191 | |||
| Individual | Howard, Graham Cyril |
Westport Westport 7825 New Zealand |
22 Feb 2023 - |
| Shares Allocation #3 Number of Shares: 218 | |||
| Individual | Clemenston, Harold Ennis |
Rd 2 Westport 7892 New Zealand |
22 Feb 2023 - |
| Shares Allocation #4 Number of Shares: 219 | |||
| Individual | Berendt, Stuart George Adrian |
R D 2 Westport 7892 New Zealand |
22 Feb 2023 - |
| Shares Allocation #5 Number of Shares: 245 | |||
| Individual | Moroney, Margaret Maria |
Westport Westport 7825 New Zealand |
22 Feb 2023 - |
| Individual | Moroney, Raymond James |
Westport Westport 7825 New Zealand |
22 Feb 2023 - |
| Shares Allocation #6 Number of Shares: 313 | |||
| Individual | Mcfadden, Nigel Alexander |
Nelson Nelson 7010 New Zealand |
22 Feb 2023 - |
| Individual | Schurr, Christopher Frederick |
Strandon New Plymouth 4312 New Zealand |
22 Feb 2023 - |
| Individual | Schurr, Geoffrey Peter |
Charleston 7865 New Zealand |
10 Jan 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcfadden, Nigel Alexander |
Richmond |
27 Mar 2007 - 10 Jan 2020 |
Geoffrey Peter Schurr - Director
Appointment date: 10 Jan 2020
Address: Charleston, 7865 New Zealand
Address used since 10 Jan 2020
Nigel Alexander Mcfadden - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 07 Oct 2019
Address: Richmond, Nelson, 7010 New Zealand
Address used since 05 Apr 2016
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street