Chapman Manufacturing (2006) Limited, a registered company, was launched on 27 May 2005. 9429034769881 is the NZ business identifier it was issued. This company has been managed by 3 directors: James Alexander Chapman - an active director whose contract began on 27 May 2005,
Joan Audrey Chapman - an active director whose contract began on 27 May 2005,
Christopher David Chapman - an active director whose contract began on 27 May 2005.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 15 Vanadium Place, Addington, Christchurch, 8024 (category: office, delivery).
Chapman Manufacturing (2006) Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address up until 27 Oct 2016.
A total of 15000 shares are issued to 3 shareholders (2 groups). The first group includes 14850 shares (99%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 150 shares (1%).
Other active addresses
Address #4: 15 Vanadium Place, Addington, Christchurch, 8024 New Zealand
Office & delivery & invoice address used from 06 Nov 2023
Principal place of activity
19a Marylands Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 May 2013 to 27 Oct 2016
Address #2: Sauer & Stanley Limited, 79 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 27 May 2005 to 02 May 2013
Basic Financial info
Total number of Shares: 15000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14850 | |||
Individual | Chapman, Christopher David |
Saint Albans Christchurch 8052 New Zealand |
27 May 2005 - |
Individual | Withell, David James |
Prebbleton Prebbleton 7604 New Zealand |
27 May 2005 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Chapman, Christopher David |
Saint Albans Christchurch 8052 New Zealand |
27 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, James Alexander |
West Melton Christchurch 7618 New Zealand |
27 May 2005 - 02 Oct 2017 |
Individual | Chapman, James Alexander |
West Melton Christchurch 7618 New Zealand |
27 May 2005 - 02 Oct 2017 |
Individual | Chapman, Joan Audrey |
West Melton Christchurch 7618 New Zealand |
27 May 2005 - 02 Oct 2017 |
Individual | Chapman, Joan Audrey |
West Melton Christchurch 7618 New Zealand |
27 May 2005 - 02 Oct 2017 |
James Alexander Chapman - Director
Appointment date: 27 May 2005
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 19 Nov 2015
Joan Audrey Chapman - Director
Appointment date: 27 May 2005
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 19 Nov 2015
Christopher David Chapman - Director
Appointment date: 27 May 2005
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 05 Nov 2010
Original Foods N.z. Limited
8 Stark Drive
Eeny Meeny Trust Limited
5 Stark Drive
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
Longfield Stud Limited
Unit 13, 1 Stark Drive
Cranleigh Fields Limited
Unit 13, 1 Stark Drive
The Globe Supply Company Limited
Unit 13, 1 Stark Drive