Shortcuts

Chelsea Estates Nz Pty Limited

Type: Overseas Asic Company (Asic)
9429036405152
NZBN
1226643
Company Number
Registered
Company Status
100884286
Australian Company Number
Current address
Chelsea Refinery
100 Colonial Road
Birkenhead, Auckland 0626
New Zealand
Registered address used since 30 Mar 2015

Chelsea Estates Nz Pty Limited, a registered company, was registered on 18 Jul 2002. 9429036405152 is the number it was issued. This company has been supervised by 11 directors: Shayne William Rutherford - an active director whose contract started on 08 Sep 2007,
Jean-Luc Robert Bohbot - an active director whose contract started on 01 Feb 2013,
John Ellis person authorised for service,
Kenneth John Picard - an inactive director whose contract started on 09 Jun 2009 and was terminated on 01 Jul 2013,
Ian David Glasson - an inactive director whose contract started on 28 Apr 2006 and was terminated on 01 Feb 2013.
Updated on 03 Oct 2022, the BizDb database contains detailed information about 1 address: Chelsea Refinery, 100 Colonial Road, Birkenhead, Auckland, 0626 (types include: registered.
Chelsea Estates Nz Pty Limited had been using Chelsea Refinery, 60 Colonial Road, Birkenhead, Auckland as their registered address until 25 Jul 2002.

Addresses

Previous addresses

Address: Chelsea Refinery, 60 Colonial Road, Birkenhead, Auckland New Zealand

Registered address used from 25 Jul 2002 to 25 Jul 2002

Address: Chelsea Rifinery, 60 Colonial Road, Birkenhead, Auckland

Registered address used from 18 Jul 2002 to 25 Jul 2002

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 27 Oct 2021

Country of origin: AU

Directors

Shayne William Rutherford - Director

Appointment date: 08 Sep 2007

Address: New Farm, Qld, 4005 Australia

Address used since 08 Sep 2007

Address: Milton Qld 4064, Australia

Address used since 08 Sep 2007


Jean-luc Robert Bohbot - Director

Appointment date: 01 Feb 2013

Address: Ch-1231 Conches, Switzerland, Switzerland

Address used since 01 Mar 2013

Address: 1223 Cologny, Switzerland, CH Switzerland

Address used since 01 Mar 2013

Address: #05-01, Singapore, 258485 Singapore

Address used since 01 Mar 2013


John Ellis - Person Authorised For Service

Address: 100 Colonial Road, Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Mar 2010


Kenneth John Picard - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 01 Jul 2013

Address: Narrabeen Nsw 2101, Australia

Address used since 09 Jun 2009


Ian David Glasson - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 01 Feb 2013

Address: 1 Kiara Close, North Sydney Nsw 2060, Australia

Address used since 28 Apr 2006


Darren John Timms - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 09 Jun 2009

Address: Killarney Heights Nsw 2087, Australia,

Address used since 08 Sep 2007


Paul James William Beattie - Director (Inactive)

Appointment date: 20 Jan 2006

Termination date: 18 Jan 2008

Address: Pymble, New South Wales 2073, Australia,

Address used since 20 Jan 2006


Ian Melville Mcmaster - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 28 Apr 2006

Address: Chelmer, Queensland 4068, Australia,

Address used since 18 Jul 2002


Gregory Livingstone - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 20 Jan 2006

Address: Teneriffe, Queensland 4005, Australia,

Address used since 18 Jul 2002


Ian Robert Sampson - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 01 Apr 2004

Address: New Farm, Queensland 4121, Australia,

Address used since 18 Jul 2002


John Williams Ellis - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 06 Jan 2004

Address: Red Beach, Orewa, Auckland,

Address used since 18 Jul 2002

Nearby companies

New Zealand Sugar Company Limited
100 Colonial Road

Wilmar Sugar Refining Investments (nz) Limited
100 Colonial Road

Chelsea Nominees Limited
100 Colonial Road

Soles Limited
4/60 Colonial Road

Apri C8 Nz Limited
52a Rawene Road

Bountygate (nz) Limited
16b Maunganui Road