Shortcuts

Chatham Rise Holdings Limited

Type: NZ Limited Company (Ltd)
9429034789155
NZBN
1629584
Company Number
Registered
Company Status
Current address
F R Twiss & Co.
13 Follett Street
Marton
Other address (Address For Share Register) used since 13 May 2005
248 Broadway, Marton 4710
248
Marton 4710
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Jul 2020
248 Broadway, Marton 4710
Marton 4710
New Zealand
Registered & physical & service address used since 21 Jul 2020

Chatham Rise Holdings Limited, a registered company, was launched on 13 May 2005. 9429034789155 is the number it was issued. This company has been supervised by 3 directors: Francis Robert Twiss - an active director whose contract started on 01 Nov 2006,
William Harry Twiss - an inactive director whose contract started on 27 Nov 2008 and was terminated on 01 May 2021,
Thomas John Mcgill - an inactive director whose contract started on 13 May 2005 and was terminated on 28 Mar 2008.
Last updated on 24 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 248 Broadway, Marton 4710, Marton, 4710 (registered address),
248 Broadway, Marton 4710, Marton, 4710 (physical address),
248 Broadway, Marton 4710, Marton, 4710 (service address),
248 Broadway, Marton 4710, 248, Marton, 4710 (other address) among others.
Chatham Rise Holdings Limited had been using 13 Follett Street, Marton as their registered address up to 21 Jul 2020.
A total of 72000 shares are issued to 10 shareholders (7 groups). The first group includes 4951 shares (6.88 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10000 shares (13.89 per cent). Lastly there is the next share allotment (22249 shares 30.9 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: 13 Follett Street, Marton New Zealand

Registered & physical address used from 13 May 2005 to 21 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 72000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4951
Other (Other) Ft Trust Group Limited 13 Follett Street
Marton
Shares Allocation #2 Number of Shares: 10000
Individual Flynn, John Kingston
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 22249
Entity (NZ Limited Company) Otaiatoa Holdings Limited
Shareholder NZBN: 9429035173649
Marton
Marton
4710
New Zealand
Shares Allocation #4 Number of Shares: 10000
Entity (NZ Limited Company) Combined Properties Limited
Shareholder NZBN: 9429038570469
19 Scotston Avenue
St Albans, Christchurch
Shares Allocation #5 Number of Shares: 8800
Individual Twiss, Francis Robert Marton
4741
New Zealand
Shares Allocation #6 Number of Shares: 8000
Individual Simpson, Peter Charles Rd 10
Palmerston North
4470
New Zealand
Individual Szuldak, Sylvia Anna Rd 10
Palmerston North
4470
New Zealand
Individual Simpson, Shane Iliya Rd 10
Palmerston North
4470
New Zealand
Individual Simpson, Kelsey Anne Rd 10
Palmerston North
4470
New Zealand
Shares Allocation #7 Number of Shares: 8000
Individual Harley, Gregory John Marton
4787
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgill, Thomas John Levin
Individual Twiss, James William Papanui
Christchurch
8053
New Zealand
Individual Jorgensen, Barrie Luton Civic Building
136 The Square, Palmerston North
Individual Harley, Gregory John Marton
Individual Twiss, Francis Robert Marton
Individual Mcgill, Thomas John Levin
Individual Mcgill, Colin Richard Sanson
Directors

Francis Robert Twiss - Director

Appointment date: 01 Nov 2006

Address: Marton, 4741 New Zealand

Address used since 06 May 2011


William Harry Twiss - Director (Inactive)

Appointment date: 27 Nov 2008

Termination date: 01 May 2021

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 22 Jun 2010


Thomas John Mcgill - Director (Inactive)

Appointment date: 13 May 2005

Termination date: 28 Mar 2008

Address: Levin,

Address used since 13 May 2005