Shortcuts

Chainsaw & Outdoor Power Holdings Limited

Type: NZ Limited Company (Ltd)
9429033916750
NZBN
1856600
Company Number
Registered
Company Status
Current address
41a Greenmount Drive
East Tamaki
Auckland New Zealand
Registered address used since 13 Sep 2006
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical & service address used since 19 Oct 2022

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 50998
Individual Mead, Julie Anne East Tamaki
Auckland
2013
New Zealand
Individual Chapman, Simon Bernard Cockle Bay
Manukau 2014

New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Chapman, Simon Bernard Cockle Bay
Manukau 2014

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Stewart, Simon Grey Cowan Sunnyhills
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Individual Chapman, Margot Anne Cockle Bay
Manukau 2014

New Zealand
Individual Morgan, Helen Elizabeth Cockle Bay
Manukau 2014

New Zealand
Individual Turner, Stuart Ian Rd2
Drury 2578

New Zealand
Individual Turner, Maria Jane Rd2
Drury 2578

New Zealand
Individual Morgan, Helen Elizabeth Cockle Bay
Manukau 2014

New Zealand
Individual Morgan, Helen Elizabeth Cockle Bay
Manukau 2014

New Zealand
Individual Chapman, Margot Anne Cockle Bay
Manukau 2014

New Zealand
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Individual Rogers, Yvonne Trientje Rd2
Drury 2578

New Zealand
Individual Chapman, Margot Anne Cockle Bay
Manukau 2014

New Zealand
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Directors

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

Nearby companies

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