Chtf Limited, a registered company, was registered on 06 May 2005. 9429034811191 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been run by 4 directors: Sally Jane Cadigan - an active director whose contract began on 06 May 2005,
Anthony John Cadigan - an active director whose contract began on 06 May 2005,
Felicity Kim Hay - an active director whose contract began on 06 May 2005,
Philip Wayne Hay - an active director whose contract began on 06 May 2005.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 13 Heron Grove, Richmond, Richmond, 7020 (category: registered, physical).
Chtf Limited had been using 12 Jonathan Place, Richmond, Richmond as their physical address up to 29 Apr 2020.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
13 Heron Grove, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 12 Jonathan Place, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 02 May 2017 to 29 Apr 2020
Address #2: 10 Covent Drive, Stoke, Nelson, 7010 New Zealand
Physical & registered address used from 15 Apr 2016 to 02 May 2017
Address #3: 27 Lobank Place, Richmond, 7020 New Zealand
Registered address used from 06 May 2005 to 15 Apr 2016
Address #4: 27 Lobank Place, Richmond, Nelson New Zealand
Physical address used from 06 May 2005 to 15 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cadigan, Sally Jane |
Richmond Richmond 7020 New Zealand |
06 May 2005 - |
Individual | Cadigan, Anthony John |
Richmond Richmond 7020 New Zealand |
06 May 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hay, Philip Wayne |
Prebbleton Christchurch 7604 New Zealand |
06 May 2005 - |
Individual | Hay, Felicity Kim |
Prebbleton Christchurch 7604 New Zealand |
06 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swain, Alain David |
Nelson New Zealand |
06 May 2005 - 13 Apr 2021 |
Sally Jane Cadigan - Director
Appointment date: 06 May 2005
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Apr 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Apr 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Apr 2017
Anthony John Cadigan - Director
Appointment date: 06 May 2005
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Apr 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Apr 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Apr 2017
Felicity Kim Hay - Director
Appointment date: 06 May 2005
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 23 Apr 2017
Address: Prebleton, Christchurch, 7604 New Zealand
Address used since 07 Apr 2016
Philip Wayne Hay - Director
Appointment date: 06 May 2005
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 23 Apr 2017
Address: Prebleton, Christchurch, 7604 New Zealand
Address used since 07 Apr 2016
Resolve Tax Consultants Limited
18 Jonathan Place
Awesome Scuba Limited
18 Jonathan Place
Awesome Contractors Limited
18 Jonathan Place
Cartner Holdings Limited
3 Pine Crest Drive
Roy L Sheppard Pharmacy Limited
9 Pine Crest Drive
Uch & Houy Co Limited
17 Pine Crest Drive
Abel Limited
14 Shearer Terrace
Anc Enterprises Limited
16 St James Avenue
Greatrex Investments Limited
82a Chelsea Avenue
Howe Holdings (2009) Limited
17 Olympus Way
Maple Trustee Limited
21 Middlebank Drive
Stockman Investments Limited
61 Hunter Avenue