Cheltenham Nominees Limited, a registered company, was started on 12 May 2006. 9429034167557 is the number it was issued. The company has been supervised by 3 directors: Peter James Batley - an active director whose contract began on 12 May 2006,
Alan Mckenzie Larsen - an inactive director whose contract began on 12 May 2006 and was terminated on 15 Jun 2023,
John Arundel Chrystall - an inactive director whose contract began on 12 May 2006 and was terminated on 27 Aug 2013.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 (type: physical, service).
Cheltenham Nominees Limited had been using Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North as their physical address until 24 Aug 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 12 May 2006 to 24 Jul 2018 they were named Cheltenham Farm Limited.
A total of 900 shares are allotted to 4 shareholders (2 groups). The first group consists of 450 shares (50 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 450 shares (50 per cent).
Previous addresses
Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 03 Dec 2013 to 24 Aug 2018
Address: C/-larsen & Associates, Unit 11, Northcote Office Park, 80 Grey Street, Palmerston North New Zealand
Physical & registered address used from 12 May 2006 to 03 Dec 2013
Basic Financial info
Total number of Shares: 900
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Linton Nominees Limited Shareholder NZBN: 9429051159405 |
Palmerston North 4410 New Zealand |
11 May 2023 - |
Individual | Spooner, William John Moffit |
Tawhero Wanganui 4501 New Zealand |
28 Nov 2013 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Moore, Gary |
Rd Taihape 4793 New Zealand |
28 Nov 2013 - |
Individual | Maher, Jeanette |
Rd 1 Matamata 3471 New Zealand |
28 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Larsen, Alan Mckenzie |
Rd 2 Palmerston North 4472 New Zealand |
12 May 2006 - 11 May 2023 |
Individual | Larsen, Alan Mckenzie |
Rd 2 Palmerston North 4472 New Zealand |
12 May 2006 - 11 May 2023 |
Individual | Chambers, Deborah |
Rd 6 Raetihi 4696 New Zealand |
25 Nov 2013 - 31 Mar 2022 |
Individual | Patterson, Warren |
Hokowhitu Palmerston North 4410 New Zealand |
28 Nov 2013 - 11 May 2023 |
Individual | Patterson, Warren |
Hokowhitu Palmerston North 4410 New Zealand |
28 Nov 2013 - 11 May 2023 |
Individual | Larsen, Alan Mckenzie |
Rd 2 Palmerston North 4472 New Zealand |
12 May 2006 - 11 May 2023 |
Individual | Batley, Peter James |
Moawhango R D 2, Taihape |
12 May 2006 - 28 Nov 2013 |
Individual | Chrystall, John Arundel |
Waipukurau 4242 New Zealand |
12 May 2006 - 25 Nov 2013 |
Peter James Batley - Director
Appointment date: 12 May 2006
Address: Moawhango, R D 2, Taihape, 4792 New Zealand
Address used since 20 Nov 2015
Alan Mckenzie Larsen - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 15 Jun 2023
Address: Palmerston North, 4474 New Zealand
Address used since 20 Nov 2015
John Arundel Chrystall - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 27 Aug 2013
Address: Waipukurau, 4242 New Zealand
Address used since 27 Nov 2012