Chartwell Trading Limited was launched on 26 Mar 2002 and issued a number of 9429036555864. The registered LTD company has been supervised by 4 directors: Murray Frederick Knox - an active director whose contract began on 01 Jun 2002,
Fiona Ruth Knox - an active director whose contract began on 01 Jun 2002,
Brentin James Knox - an active director whose contract began on 03 Sep 2024,
Lisa Maree Tauber - an inactive director whose contract began on 26 Mar 2002 and was terminated on 01 Jun 2002.
According to BizDb's database (last updated on 26 May 2025), the company registered 1 address: 15 Walding Street, Palmerston North Central, Palmerston North, 4410 (types include: registered, service).
Until 11 Feb 2016, Chartwell Trading Limited had been using 25 Princess Street, Palmerston North as their physical address.
BizDb found more names for the company: from 26 Mar 2002 to 13 Aug 2002 they were named Nerine Holdings Limited.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Knox, Brentin James (an individual) located at R D 1, Marton postcode 4789.
Another group consists of 3 shareholders, holds 48 per cent shares (exactly 48 shares) and includes
Waight, Thomas - located at Waipu, Waipu,
Knox, Murray Frederick - located at R.d. 1, Marton,
Knox, Fiona Ruth - located at R.d. 1, Marton.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Knox, Fiona Ruth, located at R.d. 1, Marton (an individual).
Previous addresses
Address #1: 25 Princess Street, Palmerston North New Zealand
Physical & registered address used from 17 Feb 2010 to 11 Feb 2016
Address #2: Brumby Simpson Partners Ltd, 25 Princess Street, Palmerston North
Physical & registered address used from 07 Apr 2008 to 17 Feb 2010
Address #3: Brumby Simpson Marshall Ltd, 25 Princess Street, Palmerston North
Physical & registered address used from 07 Aug 2002 to 07 Apr 2008
Address #4: 187 Orakei Road, Remuera, Auckland
Registered & physical address used from 26 Mar 2002 to 07 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Knox, Brentin James |
R D 1 Marton 4789 New Zealand |
05 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 48 | |||
| Individual | Waight, Thomas |
Waipu Waipu 0510 New Zealand |
26 Mar 2002 - |
| Individual | Knox, Murray Frederick |
R.d. 1 Marton |
26 Mar 2002 - |
| Individual | Knox, Fiona Ruth |
R.d. 1 Marton |
26 Mar 2002 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Knox, Fiona Ruth |
R.d. 1 Marton |
26 Mar 2002 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Knox, Murray Frederick |
R.d. 1 Marton |
26 Mar 2002 - |
Murray Frederick Knox - Director
Appointment date: 01 Jun 2002
Address: R.d. 1, Marton, 4787 New Zealand
Address used since 29 Apr 2016
Fiona Ruth Knox - Director
Appointment date: 01 Jun 2002
Address: R.d. 1, Marton, 4787 New Zealand
Address used since 29 Apr 2016
Brentin James Knox - Director
Appointment date: 03 Sep 2024
Address: Rd 3, Marton, 4789 New Zealand
Address used since 03 Sep 2024
Lisa Maree Tauber - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 01 Jun 2002
Address: Remuera, Auckland,
Address used since 26 Mar 2002
Window Cleaning Plus Limited
240 Ruahine Street
Valkyrie Games Limited
240 Ruahine Street
3d Constructions Services Limited
240 Ruahine Street
Nzr Limited
240 Ruahine Street
John Turkington Machinery Limited
240 Ruahine Street
Kay Consulting Limited
240 Ruahine Street