Shortcuts

Chapman Manufacturing (2006) Limited

Type: NZ Limited Company (Ltd)
9429034769881
NZBN
1634141
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Service & physical & registered address used since 27 Oct 2016
Po Box 80113
Riccarton
Christchurch 8440
New Zealand
Postal address used since 14 Nov 2019
19a Marylands Place
Middleton
Christchurch 8024
New Zealand
Office & delivery & invoice address used since 14 Nov 2019

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%).

Addresses

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

Contact info
64 03 3382779
14 Nov 2019 Phone
office@chapmanmanufacturing.co.nz
14 Nov 2019 Email
www.chapmanmanufacturing.co.nz
14 Nov 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 14850
Individual Chapman, Christopher David Saint Albans
Christchurch
8052
New Zealand
Individual Withell, David James Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Chapman, Christopher David Saint Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, James Alexander West Melton
Christchurch
7618
New Zealand
Individual Chapman, James Alexander West Melton
Christchurch
7618
New Zealand
Individual Chapman, Joan Audrey West Melton
Christchurch
7618
New Zealand
Individual Chapman, Joan Audrey West Melton
Christchurch
7618
New Zealand
Directors

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

Nearby companies

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