Chatham Ireland Pots Limited was started on 18 Feb 2005 and issued a business number of 9429034933862. This registered LTD company has been supervised by 2 directors: Anne Marie Preece - an active director whose contract began on 20 Jan 2009,
Anne Marie Thomas - an inactive director whose contract began on 18 Feb 2005 and was terminated on 20 Jan 2009.
As stated in our information (updated on 04 Apr 2024), the company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Until 10 Nov 2021, Chatham Ireland Pots Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb found past names used by the company: from 18 Feb 2005 to 15 Apr 2008 they were named Chatham Ireland Fisheries Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Christiansen, Phillip Ross (an individual) located at Chatham Island, Chatham Islands postcode 8016.
The second group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Preece, Anne Marie - located at Tuku Road, Waitangi, Chatham Islands.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Feb 2019 to 03 Apr 2019
Address: 15 Hanover Place, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 22 Nov 2016 to 15 Feb 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 22 Nov 2016
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 19 Oct 2007 to 06 Apr 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 10 Apr 2007 to 19 Oct 2007
Address: Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 18 Feb 2005 to 10 Apr 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Christiansen, Phillip Ross |
Chatham Island Chatham Islands 8016 New Zealand |
15 May 2008 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Preece, Anne Marie |
Tuku Road Waitangi, Chatham Islands New Zealand |
18 Feb 2005 - |
Anne Marie Preece - Director
Appointment date: 20 Jan 2009
Address: Tuku Road, Waitangi, Chatham Islands, 8013 New Zealand
Address used since 03 Feb 2016
Anne Marie Thomas - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 20 Jan 2009
Address: Tuku Road, Waitangi, Chatham Islands,
Address used since 18 Feb 2005
Chathams Automotive & Marine Limited
15 Hanover Place
Ceelenthomas Accountants Limited
15 Hanover Place
Wharekauri Holdings Limited
15 Hanover Place
Bapm New Zealand Limited
17 Hanover Place
Kelpie Investments Limited
9 Hanover Place
Hanover Place Trust
30 Hanover Place