Chainsaw & Outdoor Power Holdings Limited, a registered company, was launched on 13 Sep 2006. 9429033916750 is the NZBN it was issued. This company has been run by 2 directors: Simon Bernard Chapman - an active director whose contract began on 13 Sep 2006,
Stuart Ian Turner - an inactive director whose contract began on 13 Sep 2006 and was terminated on 17 Oct 2014.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: Level 1, 149 Victoria Street, Christchurch, 8013 (physical address),
Level 1, 149 Victoria Street, Christchurch, 8013 (service address),
41A Greenmount Drive, East Tamaki, Auckland (registered address).
Chainsaw & Outdoor Power Holdings Limited had been using First Floor, 149 Victoria Street, Christchurch as their physical address until 19 Oct 2022.
A total of 60000 shares are allocated to 5 shareholders (4 groups). The first group includes 8999 shares (15 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50998 shares (85 per cent). Lastly we have the third share allotment (2 shares 0 per cent) made up of 1 entity.
Previous addresses
Address #1: First Floor, 149 Victoria Street, Christchurch New Zealand
Physical address used from 25 Sep 2007 to 19 Oct 2022
Address #2: C/-witty Smith Limited, First Floor, 149 Victoria Street, Christchurch
Physical address used from 13 Sep 2006 to 25 Sep 2007
Basic Financial info
Total number of Shares: 60000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8999 | |||
Entity (NZ Limited Company) | S.f.t Trustees Co. (2018) Limited Shareholder NZBN: 9429047091573 |
Howick Auckland 2014 New Zealand |
21 Feb 2019 - |
Shares Allocation #2 Number of Shares: 50998 | |||
Individual | Mead, Julie Anne |
East Tamaki Auckland 2013 New Zealand |
30 Jul 2020 - |
Individual | Chapman, Simon Bernard |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Chapman, Simon Bernard |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Stewart, Simon Grey Cowan |
Sunnyhills Auckland 2010 New Zealand |
21 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
13 Sep 2006 - 29 Oct 2014 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
13 Sep 2006 - 29 Oct 2014 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
13 Sep 2006 - 29 Oct 2014 |
Individual | Chapman, Margot Anne |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - 22 Feb 2019 |
Individual | Morgan, Helen Elizabeth |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - 30 Jul 2020 |
Individual | Turner, Stuart Ian |
Rd2 Drury 2578 New Zealand |
13 Sep 2006 - 29 Oct 2014 |
Individual | Turner, Maria Jane |
Rd2 Drury 2578 New Zealand |
13 Sep 2006 - 29 Oct 2014 |
Individual | Morgan, Helen Elizabeth |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - 30 Jul 2020 |
Individual | Morgan, Helen Elizabeth |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - 30 Jul 2020 |
Individual | Chapman, Margot Anne |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - 22 Feb 2019 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
13 Sep 2006 - 29 Oct 2014 |
Individual | Rogers, Yvonne Trientje |
Rd2 Drury 2578 New Zealand |
13 Sep 2006 - 29 Oct 2014 |
Individual | Chapman, Margot Anne |
Cockle Bay Manukau 2014 New Zealand |
13 Sep 2006 - 22 Feb 2019 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
13 Sep 2006 - 29 Oct 2014 |
Simon Bernard Chapman - Director
Appointment date: 13 Sep 2006
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 13 Oct 2015
Stuart Ian Turner - Director (Inactive)
Appointment date: 13 Sep 2006
Termination date: 17 Oct 2014
Address: Rd2, Drury 2578,
Address used since 09 Oct 2009
Chainsaw & Outdoor Power Limited
41a Greenmount Drive
Aacal Limited
B7/37 Greenmount Drive
Ryland Homes Limited
Unit B7 , 37 Greenmount Drive
Elevated Furniture Concepts Limited
D7 / 37 Greenmount Drive
C&t Autosoundz Limited
5/35 Greenmount Drive
Apparel By Design Limited
1/35 Greenmount Drive