Shortcuts

Channor Nz Limited

Type: NZ Limited Company (Ltd)
9429034715284
NZBN
1644307
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Stempel Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keogh, John Patrick Joseph Island Bay
Wellington

Ultimate Holding Company

17 Jun 2019
Effective Date
Stempel Holdings Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
IE
Country of origin
Directors

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

Nearby companies