Shortcuts

Chester Consultants Limited

Type: NZ Limited Company (Ltd)
9429035241584
NZBN
1543210
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 05 Jan 2018

Chester Consultants Limited, a registered company, was launched on 09 Sep 2004. 9429035241584 is the NZBN it was issued. The company has been supervised by 5 directors: Steven Brent Rankin - an active director whose contract started on 01 Oct 2014,
Paul Hutton - an active director whose contract started on 18 Dec 2017,
Stephen Baker - an inactive director whose contract started on 21 Dec 2017 and was terminated on 18 Aug 2023,
Gary Stanley Chester - an inactive director whose contract started on 09 Sep 2004 and was terminated on 17 Jan 2019,
Andrew Howard Marriott - an inactive director whose contract started on 09 Sep 2004 and was terminated on 15 Apr 2008.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: physical, registered).
Chester Consultants Limited had been using Unit A, Building 1, 100 Bush Road, Rosedale, Auckland as their registered address until 05 Jan 2018.
A total of 100000 shares are allocated to 12 shareholders (6 groups). The first group consists of 4167 shares (4.17 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1667 shares (1.67 per cent). Lastly there is the third share allotment (4166 shares 4.17 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 25 May 2017 to 05 Jan 2018

Address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 25 Nov 2013 to 25 May 2017

Address: Level 8, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Nov 2010 to 25 Nov 2013

Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand

Physical & registered address used from 19 Nov 2007 to 02 Nov 2010

Address: C/o Inspired Business Solutions Limited, Level 8, 175 Queen Street, Auckland

Physical & registered address used from 09 Sep 2004 to 19 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4167
Entity (NZ Limited Company) Tw Trustees 2020 Limited
Shareholder NZBN: 9429048160971
Whangarei
Whangarei
0110
New Zealand
Individual Jull, Nathaniel John Kawakawa
Kawakawa
0210
New Zealand
Individual Jull, Waina Marama Jane Kawakawa
Kawakawa
0210
New Zealand
Shares Allocation #2 Number of Shares: 1667
Individual Anderson, Hamish Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 4166
Individual Lundy, Penny Ellerslie
Auckland
1051
New Zealand
Individual Lundy, Kerry Anne Hauraki
Auckland
0622
New Zealand
Individual Lundy, Ryan James Hauraki
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 23334
Entity (NZ Limited Company) Standka Trustee Limited
Shareholder NZBN: 9429046421692
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 33333
Entity (NZ Limited Company) Hutton And Bundey Trustee Limited
Shareholder NZBN: 9429046211484
Birkdale
Auckland
0626
New Zealand
Shares Allocation #6 Number of Shares: 33333
Individual Rankin, Joanna Amy Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity (NZ Limited Company) Sw Trust Services (sixteen) Limited
Shareholder NZBN: 9429042147466
Takapuna
Auckland
0622
New Zealand
Individual Rankin, Steven Brent Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chester Consultants Limited
Shareholder NZBN: 9429035241584
Company Number: 1543210
Parnell
Auckland
1052
New Zealand
Individual Chester, Gary Stanley Birkenhead
Auckland
0626
New Zealand
Individual Bell, Murray Grant Castor Bay
Auckland
0620
New Zealand
Individual Bell, Murray Grant Castor Bay
Auckland
0620
New Zealand
Individual Chester, Gary Stanley Birkenhead
Auckland
0626
New Zealand
Individual Chester, Shannon Kalua Birkenhead
Auckland
0626
New Zealand
Individual Chester, Shannon Kalua Birkenhead
Auckland
0626
New Zealand
Individual Sealy, John Richard Devonport
Auckland
Individual Chester, Shannon Kalua Birkenhead
Auckland
0626
New Zealand
Individual Chester, Gary Stanley Birkenhead
Auckland
0626
New Zealand
Individual Marriott, Katherine Isobel Devonport
Auckland
Individual Marriott, Andrew Howard Devonport
Auckland
Individual Chester, Gary Stanley Birkenhead
Auckland
0626
New Zealand
Individual Bell, Murray Grant Castor Bay
Auckland
0620
New Zealand
Directors

Steven Brent Rankin - Director

Appointment date: 01 Oct 2014

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 11 Aug 2022

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 03 Sep 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Oct 2014


Paul Hutton - Director

Appointment date: 18 Dec 2017

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 18 Dec 2017


Stephen Baker - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 18 Aug 2023

Address: Stillwater, Silverdale, Auckland, 0993 New Zealand

Address used since 21 Dec 2017


Gary Stanley Chester - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 17 Jan 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 09 Sep 2004


Andrew Howard Marriott - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 15 Apr 2008

Address: Devonport, Auckland,

Address used since 09 Sep 2004

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road