Shortcuts

Chalpac Services Limited

Type: NZ Limited Company (Ltd)
9429036320165
NZBN
1241476
Company Number
Registered
Company Status
Current address
106a Bush Road
North Harbour 0632
New Zealand
Service & physical address used since 20 Dec 2013
235 Glamorgan Drive
Torbay
Auckland 0630
New Zealand
Registered address used since 01 Nov 2022

Chalpac Services Limited was incorporated on 30 Sep 2002 and issued an NZBN of 9429036320165. The registered LTD company has been supervised by 2 directors: Celia Helen Agnes Leur - an active director whose contract started on 30 Sep 2002,
Anthonius Cornelis Hectors - an active director whose contract started on 30 Sep 2002.
As stated in our information (last updated on 16 Mar 2024), this company registered 1 address: 235 Glamorgan Drive, Torbay, Auckland, 0630 (category: registered, physical).
Up until 01 Nov 2022, Chalpac Services Limited had been using 106A Bush Road, North Harbour as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Leur, Celia Helen Agnes (an individual) located at Torbay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hectors, Anthonius Cornelis - located at Torbay, Auckland.

Addresses

Previous addresses

Address #1: 106a Bush Road, North Harbour, 0632 New Zealand

Registered address used from 20 Dec 2013 to 01 Nov 2022

Address #2: C/-vision Accounting Solutions Limited, 12a Saturn Place, North Harbour, 0632 New Zealand

Physical & registered address used from 28 May 2010 to 20 Dec 2013

Address #3: 4a 65 Paul Matthews Road, North Harbour, Auckland 0632

Physical & registered address used from 14 Jun 2007 to 28 May 2010

Address #4: 4a 65 Paul Matthews Road, North Harbour, Albany, Auckland 1330

Registered & physical address used from 10 Jun 2005 to 14 Jun 2007

Address #5: 70 Fitzwilliam Drive, Torbay, Auckland 1310

Registered & physical address used from 15 Jun 2004 to 10 Jun 2005

Address #6: 7/36 John Jennings Drive, Albany, Auckland

Registered & physical address used from 30 Sep 2002 to 15 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Leur, Celia Helen Agnes Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hectors, Anthonius Cornelis Torbay
Auckland
0630
New Zealand
Directors

Celia Helen Agnes Leur - Director

Appointment date: 30 Sep 2002

Address: Torbay, Auckland, 0630 New Zealand

Address used since 18 Dec 2003


Anthonius Cornelis Hectors - Director

Appointment date: 30 Sep 2002

Address: Torbay, Auckland, 0630 New Zealand

Address used since 18 Dec 2003

Nearby companies