Chudleigh Grove Limited was started on 18 Jul 2003 and issued a business number of 9429035889229. The registered LTD company has been supervised by 3 directors: Jennifer Margaret Bean - an active director whose contract began on 17 Oct 2016,
Cuthbert David Allison - an inactive director whose contract began on 18 Jul 2003 and was terminated on 31 Mar 2021,
Robert James Watson - an inactive director whose contract began on 18 Jul 2003 and was terminated on 25 Jan 2011.
According to the BizDb information (last updated on 23 Feb 2024), this company uses 2 addresses: 7 Ngaio Street, Levin, Levin, 5510 (registered address),
7 Ngaio Street, Levin, Levin, 5510 (service address),
180D Raumati Road, Raumati Beach, Paraparaumu, 5032 (physical address).
Up to 14 Apr 2023, Chudleigh Grove Limited had been using 180D Raumati Road, Raumati Beach, Paraparaumu as their registered address.
BizDb identified other names for this company: from 05 Jul 2004 to 17 Oct 2016 they were called Total Appliance Service Centre Limited, from 24 Jul 2003 to 05 Jul 2004 they were called The Total Fisher & Paykel Service Centre Limited and from 18 Jul 2003 to 24 Jul 2003 they were called Allison & Watson Holdings Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Bean, Jennifer Margaret (an individual) located at Churton Park, Wellington postcode 6037.
Previous addresses
Address #1: 180d Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & service address used from 14 Apr 2015 to 14 Apr 2023
Address #2: 175 Raumati Road, Raumati Beach, Paraparaumu New Zealand
Registered & physical address used from 08 Apr 2008 to 14 Apr 2015
Address #3: 43 Kensington Avenue, Petone, Lower Hutt
Physical & registered address used from 31 May 2006 to 08 Apr 2008
Address #4: C/- G Beecroft & Associates Ltd, Level 2/256 Oxford Terrace, Christchurch
Registered & physical address used from 18 Jul 2003 to 31 May 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Bean, Jennifer Margaret |
Churton Park Wellington 6037 New Zealand |
17 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Robert James |
Paekakariki |
18 Jul 2003 - 05 Apr 2011 |
Individual | Allison, Cuthbert David |
Churton Park Wellington 6037 New Zealand |
18 Jul 2003 - 19 Apr 2021 |
Jennifer Margaret Bean - Director
Appointment date: 17 Oct 2016
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 Oct 2016
Cuthbert David Allison - Director (Inactive)
Appointment date: 18 Jul 2003
Termination date: 31 Mar 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 18 Jul 2003
Robert James Watson - Director (Inactive)
Appointment date: 18 Jul 2003
Termination date: 25 Jan 2011
Address: Paekakariki, 5034 New Zealand
Address used since 18 Jul 2003
Botanical Beauty Co. Limited
180d Raumati Road
Nz Transport Operators Limited
180d Raumati Road
Factory Design Limited
180d Raumati Road
Cwl (2014) Limited
180d Raumati Road
Sun & O'kane Properties Limited
180d Raumati Road
Central Otago Motorcycle Hire (2006) Limited
180d Raumati Road