Chisholm House Trustee Limited, a registered company, was launched on 10 Mar 2004. 9429035534730 is the NZ business number it was issued. This company has been supervised by 3 directors: William Purves Chisholm - an active director whose contract began on 10 Mar 2004,
Geoffrey Mirkin - an active director whose contract began on 10 Mar 2004,
Georgina Margaret Chisholm - an active director whose contract began on 10 Mar 2004.
Last updated on 03 May 2025, the BizDb database contains detailed information about 1 address: 10 Alva Street, Dunedin Central, Dunedin, 9016 (category: postal, office).
Chisholm House Trustee Limited had been using 45 Ross Street, Dunedin as their physical address until 13 Mar 2017.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50%).
Principal place of activity
10 Alva Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous address
Address #1: 45 Ross Street, Dunedin New Zealand
Physical & registered address used from 10 Mar 2004 to 13 Mar 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Chisholm, Georgina Margaret |
Dunedin Central Dunedin 9016 New Zealand |
10 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Chisholm, William Purves |
Dunedin Central Dunedin 9016 New Zealand |
10 Mar 2004 - |
William Purves Chisholm - Director
Appointment date: 10 Mar 2004
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 03 Mar 2017
Geoffrey Mirkin - Director
Appointment date: 10 Mar 2004
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 09 Mar 2010
Georgina Margaret Chisholm - Director
Appointment date: 10 Mar 2004
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 03 Mar 2017
Blacksheep Legwear Limited
8 Alva Street
Elias George Trustees Limited
9 William Street
Utopia Body Workshop Limited
421 High Street
Scorpion Club Incorporated
440 High Street
Coth Holdings Limited
18 William Street
Momona Hockey Club Incorporated
36 Alva Street