Shortcuts

Chaplin Crooks Architects Limited

Type: NZ Limited Company (Ltd)
9429036221349
NZBN
1260075
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 30 Mar 2017

Chaplin Crooks Architects Limited, a registered company, was registered on 11 Dec 2002. 9429036221349 is the business number it was issued. The company has been supervised by 4 directors: Stephen Hugh Crooks - an active director whose contract began on 11 Dec 2002,
Gregory John Miller - an active director whose contract began on 01 Nov 2015,
John William Chaplin - an inactive director whose contract began on 11 Dec 2002 and was terminated on 01 Nov 2018,
Yvonne Joan Chaplin - an inactive director whose contract began on 11 Dec 2002 and was terminated on 09 Jun 2009.
Updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Chaplin Crooks Architects Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address until 30 Mar 2017.
A total of 100 shares are allocated to 10 shareholders (6 groups). The first group consists of 48 shares (48 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 10 May 2016 to 30 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 30 May 2011 to 10 May 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 30 May 2003 to 30 May 2011

Address: 1091 Ferry Road, Christchurch

Physical & registered address used from 11 Dec 2002 to 30 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Entity (NZ Limited Company) Bealey Trustee 12 Limited
Shareholder NZBN: 9429030670914
Christchurch Central
Christchurch
8013
New Zealand
Individual Miller, Vicky Anne Beckenham
Christchurch
8023
New Zealand
Individual Miller, Gregory John Beckenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Miller, Gregory John Beckenham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Miller, Vicky Anne Beckenham
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 48
Individual Crooks, Stephen Hugh Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Marriotts Trustee Company 4 Limited
Shareholder NZBN: 9429035162094
Christchurch Central
Christchurch
8013
New Zealand
Individual Bennetts, Katherine Jane Cashmere
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Crooks, Stephen Hugh Cashmere
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Bennetts, Katherine Jane Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chaplin, Yvonne Joan Christchurch
As Trustees Of The Rata Trust

New Zealand
Individual Chaplin, John William Mt Pleasant
Christchurch 8081

New Zealand
Individual Saunders, Geoffrey Childers Christchurch Central
Christchurch
8013
New Zealand
Individual Saunders, Geoffrey Childers Christchurch Central
Christchurch
8013
New Zealand
Individual Chaplin, Yvonne Joan Christchurch
Individual Chaplin, Yvonne Joan Mt Pleasant
Christchurch 8081
Individual Chaplin, Yvonne Joan Christchurch
As Trustees Of The Rata Trust

New Zealand
Individual Chaplin, Yvonne Joan Christchurch
As Trustees Of The Rata Trust

New Zealand
Directors

Stephen Hugh Crooks - Director

Appointment date: 11 Dec 2002

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 May 2018

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 22 Jun 2007

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Nov 2017


Gregory John Miller - Director

Appointment date: 01 Nov 2015

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 01 Nov 2015


John William Chaplin - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 01 Nov 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 10 May 2010


Yvonne Joan Chaplin - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 09 Jun 2009

Address: Mt Pleasant, Christchurch 8081,

Address used since 22 Jun 2007

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street