Chemainus Developments Limited, a registered company, was incorporated on 05 Apr 2005. 9429034841099 is the NZ business identifier it was issued. This company has been supervised by 1 director, named Douglas John Price - an active director whose contract started on 05 Apr 2005.
Last updated on 11 May 2025, our data contains detailed information about 1 address: Unit 301, 108 Park Terrace, Christchurch Central, Christchurch, 8013 (category: registered, service).
Chemainus Developments Limited had been using 103/108 Park Terrace, Christchurch Central, Christchurch as their registered address until 06 Dec 2024.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Landsborough Trustee Services No 2 Limited (an entity) located at Upper Riccarton, Christchurch postcode 8041,
Price, Douglas John (an individual) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address #1: 103/108 Park Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 21 Oct 2024 to 06 Dec 2024
Address #2: 430 Sparks Road, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 10 Nov 2016 to 06 Apr 2017
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Oct 2015 to 10 Nov 2016
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 12 Oct 2015
Address #5: Level 1 Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Jun 2012 to 28 Nov 2013
Address #6: Level 1 Antarctic Attraction, 30 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 30 May 2012 to 05 Jun 2012
Address #7: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Jul 2010 to 30 May 2012
Address #8: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 26 May 2010 to 30 Jul 2010
Address #9: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch
Registered & physical address used from 13 Jul 2007 to 26 May 2010
Address #10: Kpmg At Cranmer, 34-36 Cranmer Square, Christchurch
Physical & registered address used from 05 Apr 2005 to 13 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Landsborough Trustee Services No 2 Limited Shareholder NZBN: 9429035225942 |
Upper Riccarton Christchurch 8041 New Zealand |
01 Oct 2014 - |
| Individual | Price, Douglas John |
Christchurch Central Christchurch 8013 New Zealand |
05 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Landsborough Trustee Services No 2 | 05 Apr 2005 - 01 Oct 2014 | |
| Other | Landsborough Trustee Services No 2 | 05 Apr 2005 - 01 Oct 2014 |
Douglas John Price - Director
Appointment date: 05 Apr 2005
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Nov 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 11 Oct 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Mar 2017
Cassidy Investments Limited
47 Waiwetu Street
The Daimler Enthusiasts Club Of Canterbury Incorporated
49 Waiwetu Street
On Holiday Limited
37 Waiwetu St
The Jenson Charitable Trust
50 Waiwetu Street
Halerose Limited
35 Waiwetu Street
Andgor Investments Limited
23 Thornycroft Street