Shortcuts

Chatham Rock Phosphate Limited

Type: Overseas Non-asic Company (Non_asic)
9429034099988
NZBN
1819800
Company Number
Registered
Company Status
Current address
Level 1, 93 The Terrace
Wellington 6011
New Zealand
Registered address used since 16 Jul 2017

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 03 Oct 2023

Country of origin: CA

Directors

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

Nearby companies

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