Shortcuts

Chtf Limited

Type: NZ Limited Company (Ltd)
9429034811191
NZBN
1625152
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
13 Heron Grove
Richmond
Richmond 7020
New Zealand
Postal & office & delivery address used since 20 Apr 2020
13 Heron Grove
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 29 Apr 2020

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).

Addresses

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

Contact info
64 027 6000889
04 Apr 2019 Phone
albert112@xtra.co.nz
04 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Cadigan, Sally Jane Richmond
Richmond
7020
New Zealand
Individual Cadigan, Anthony John Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hay, Philip Wayne Prebbleton
Christchurch
7604
New Zealand
Individual Hay, Felicity Kim Prebbleton
Christchurch
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swain, Alain David Nelson

New Zealand
Directors

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

Nearby companies

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

Similar companies

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