Channor Nz Limited was started on 08 Jun 2005 and issued an NZBN of 9429034715284. The registered LTD company has been run by 4 directors: Aidan H. - an active director whose contract started on 28 Jun 2005,
Darren H. - an active director whose contract started on 21 Apr 2011,
Drew Morgan Beekie - an active director whose contract started on 17 Jul 2015,
John Patrick Joseph Keogh - an inactive director whose contract started on 08 Jun 2005 and was terminated on 10 Mar 2010.
According to our information (last updated on 23 Feb 2024), the company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 28 Feb 2020, Channor Nz Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder).
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical & registered address used from 24 May 2018 to 28 Feb 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 29 Aug 2016 to 24 May 2018
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 07 Jul 2016 to 29 Aug 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 08 Jul 2013 to 07 Jul 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 06 Oct 2009 to 08 Jul 2013
Address: C/-cst Nexia Ltd, Chartered Accountants, 22 Amersham Way, Manukau City, Auckland
Physical & registered address used from 12 Sep 2005 to 06 Oct 2009
Address: Shed 21, 28 Waterloo Quay, Wellington
Physical & registered address used from 08 Jun 2005 to 12 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Stempel Holdings Limited | 28 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keogh, John Patrick Joseph |
Island Bay Wellington |
08 Jun 2005 - 08 Jun 2005 |
Ultimate Holding Company
Aidan H. - Director
Appointment date: 28 Jun 2005
Darren H. - Director
Appointment date: 21 Apr 2011
Drew Morgan Beekie - Director
Appointment date: 17 Jul 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 17 Jul 2015
John Patrick Joseph Keogh - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 10 Mar 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Jun 2005
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building