Chatham Rock Phosphate Limited, a registered company, was incorporated on 07 Jun 2006. 9429034099988 is the New Zealand Business Number it was issued. This company has been supervised by 21 directors: Christopher Castle - an active director whose contract started on 24 Nov 2015,
Linda Jane Sanders - an active director whose contract started on 23 Mar 2017,
Jill Elizabeth Hatchwell - an active director whose contract started on 23 Mar 2017,
Robert G. - an active director whose contract started on 23 Mar 2017,
Ryan Kong Fui Wong - an active director whose contract started on 08 Jun 2017.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 93 The Terrace, Wellington, 6011 (type: registered.
Chatham Rock Phosphate Limited had been using 3A Douglas Avenue, Mount Albert, Auckland as their registered address until 16 Jul 2017.
Old names used by this company, as we managed to find at BizDb, included: from 24 Mar 2014 to 02 Mar 2017 they were called Antipodes Gold Limited, from 16 Jan 2008 to 24 Mar 2014 they were called Glass Earth Gold Limited and from 07 Jun 2006 to 16 Jan 2008 they were called Glass Earth Limited.
Previous addresses
Address: 3a Douglas Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 05 Dec 2016 to 16 Jul 2017
Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 31 Oct 2016 to 05 Dec 2016
Address: Suite 109, 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 24 Mar 2014 to 31 Oct 2016
Address: Level 2, 93 The Terrace, Wellington, 6011 New Zealand
Registered address used from 28 Oct 2010 to 24 Mar 2014
Address: Level 4, Munro Benge House, 104 The Terrace, Wellington New Zealand
Registered address used from 07 Sep 2009 to 07 Sep 2009
Address: Level 7, Terenco House, 86-96 Victoria Street, Wellington
Registered address used from 07 Jun 2006 to 07 Sep 2009
Basic Financial info
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: CA
Christopher Castle - Director
Appointment date: 24 Nov 2015
Address: Takaka, 7172 New Zealand
Address used since 24 Nov 2015
Linda Jane Sanders - Director
Appointment date: 23 Mar 2017
Address: State Highway 60, Onekaka, Golden Bay, 7172 New Zealand
Address used since 23 Mar 2017
Jill Elizabeth Hatchwell - Director
Appointment date: 23 Mar 2017
Address: Te Whiti, Masterton, 5884 New Zealand
Address used since 17 Oct 2018
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 23 Mar 2017
Robert G. - Director
Appointment date: 23 Mar 2017
Ryan Kong Fui Wong - Director
Appointment date: 08 Jun 2017
Address: 93200 Kuching Sarawak, Malaysia
Address used since 08 Jun 2017
Colin Randall - Director
Appointment date: 30 Jun 2021
Address: New Lambton Heights, New South Wales, 2305 Australia
Address used since 30 Jun 2021
Peter Liddle - Person Authorised For Service
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 30 Oct 2008
Christopher Castle - Person Authorised For Service
Address: Wellington, 6011 New Zealand
Address used since 30 Oct 2008
Christopher Castle - Person Authorised for Service
Address: Wellington, 6011 New Zealand
Address used since 30 Oct 2008
Ernst Schonbachler - Director (Inactive)
Appointment date: 08 Jun 2017
Termination date: 18 Jul 2019
Address: Ufenau, Ch-8808, Pfaffikon, Zurich, Switzerland
Address used since 08 Jun 2017
Robin Keith Halcro Falconer - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 21 Jun 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 23 Mar 2017
Justin Robert Cochrane - Director (Inactive)
Appointment date: 04 Feb 2012
Termination date: 22 Dec 2017
Address: Oakville, Toronto, ONL6L1B7 Canada
Address used since 31 Oct 2014
Simon Macdonald Henderson - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 23 Mar 2017
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 25 Jun 2015
Adrian Wallace Fleming - Director (Inactive)
Appointment date: 25 Apr 2012
Termination date: 23 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Oct 2013
Thomas Rabone - Director (Inactive)
Appointment date: 08 Mar 2014
Termination date: 29 Apr 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 08 Mar 2014
Peter Liddle - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 28 Feb 2014
Address: Mt Albert, Auckland, 1021 New Zealand
Address used since 28 Oct 2010
Paul J. - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 24 Feb 2014
Address: Golden, Colorado 80403, United States
Address used since 25 Apr 2010
John Alan Stuart Dow - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 13 Feb 2014
Address: Nelson 7010, New Zealand
Address used since 11 Aug 2008
Richard John Billingsley - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 29 Jun 2011
Address: 147a Street, Surrey,british Columbia, Canada
Address used since 07 Jun 2006
Stephen Edward Burns - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 29 Jun 2011
Address: Toronto, Ontario M5m2h2, Canada
Address used since 29 Nov 2006
Glen John Stuart Laing - Director (Inactive)
Appointment date: 07 Jun 2006
Termination date: 27 Jun 2008
Address: East Oakville, Ontario, Canada,
Address used since 07 Jun 2006
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace