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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4167 | |||
Entity (NZ Limited Company) | Tw Trustees 2020 Limited Shareholder NZBN: 9429048160971 |
Whangarei Whangarei 0110 New Zealand |
07 Sep 2022 - |
Individual | Jull, Nathaniel John |
Kawakawa Kawakawa 0210 New Zealand |
07 Sep 2022 - |
Individual | Jull, Waina Marama Jane |
Kawakawa Kawakawa 0210 New Zealand |
07 Sep 2022 - |
Shares Allocation #2 Number of Shares: 1667 | |||
Individual | Anderson, Hamish |
Forrest Hill Auckland 0620 New Zealand |
26 Jul 2023 - |
Shares Allocation #3 Number of Shares: 4166 | |||
Individual | Lundy, Penny |
Ellerslie Auckland 1051 New Zealand |
07 Sep 2022 - |
Individual | Lundy, Kerry Anne |
Hauraki Auckland 0622 New Zealand |
07 Sep 2022 - |
Individual | Lundy, Ryan James |
Hauraki Auckland 0622 New Zealand |
07 Sep 2022 - |
Shares Allocation #4 Number of Shares: 23334 | |||
Entity (NZ Limited Company) | Standka Trustee Limited Shareholder NZBN: 9429046421692 |
Auckland 1023 New Zealand |
22 Dec 2017 - |
Shares Allocation #5 Number of Shares: 33333 | |||
Entity (NZ Limited Company) | Hutton And Bundey Trustee Limited Shareholder NZBN: 9429046211484 |
Birkdale Auckland 0626 New Zealand |
22 Dec 2017 - |
Shares Allocation #6 Number of Shares: 33333 | |||
Individual | Rankin, Joanna Amy |
Gulf Harbour Whangaparaoa 0930 New Zealand |
20 Dec 2017 - |
Entity (NZ Limited Company) | Sw Trust Services (sixteen) Limited Shareholder NZBN: 9429042147466 |
Takapuna Auckland 0622 New Zealand |
20 Dec 2017 - |
Individual | Rankin, Steven Brent |
Hobsonville Auckland 0616 New Zealand |
17 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chester Consultants Limited Shareholder NZBN: 9429035241584 Company Number: 1543210 |
Parnell Auckland 1052 New Zealand |
13 Jun 2023 - 26 Jul 2023 |
Individual | Chester, Gary Stanley |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Bell, Murray Grant |
Castor Bay Auckland 0620 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Bell, Murray Grant |
Castor Bay Auckland 0620 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Chester, Gary Stanley |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Chester, Shannon Kalua |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Chester, Shannon Kalua |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Sealy, John Richard |
Devonport Auckland |
28 Sep 2004 - 31 Oct 2005 |
Individual | Chester, Shannon Kalua |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Chester, Gary Stanley |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Marriott, Katherine Isobel |
Devonport Auckland |
09 Sep 2004 - 27 Jun 2010 |
Individual | Marriott, Andrew Howard |
Devonport Auckland |
09 Sep 2004 - 27 Jun 2010 |
Individual | Chester, Gary Stanley |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
Individual | Bell, Murray Grant |
Castor Bay Auckland 0620 New Zealand |
09 Sep 2004 - 15 Jan 2020 |
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
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