Chelm Limited, a registered company, was incorporated on 08 Mar 2002. 9429036587858 is the NZBN it was issued. "Commercial property body corporates" (business classification L671220) is how the company is classified. The company has been managed by 2 directors: Anthony Cameron Lewis - an active director whose contract started on 06 Aug 2002,
John Cameron Lewis - an inactive director whose contract started on 08 Mar 2002 and was terminated on 01 Nov 2004.
Last updated on 21 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: Unit 2, 115 Main Road, Redcliffs, Christchurch, 8081 (registered address),
Unit 2, 115 Main Road, Redcliffs, Christchurch, 8081 (physical address),
Unit 2, 115 Main Road, Redcliffs, Christchurch, 8081 (service address),
Po Box 17717, Sumner, Christchurch, 8840 (postal address) among others.
Chelm Limited had been using 29-31 Macarthur Street, Feilding as their physical address up to 16 Aug 2022.
More names used by this company, as we found at BizDb, included: from 08 Mar 2002 to 14 Apr 2008 they were called Cranford Properties Limited.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group consists of 1599 shares (79.95 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 401 shares (20.05 per cent).
Principal place of activity
115a Main Road, Redcliffs, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 29-31 Macarthur Street, Feilding New Zealand
Physical & registered address used from 23 Sep 2009 to 16 Aug 2022
Address #2: Pricewaterhousecoopers, 12/119 Armagh Street, Christchurch
Physical & registered address used from 01 May 2008 to 23 Sep 2009
Address #3: Pricewaterhousecoopers, 119 Armagh Street, Christchurch
Registered & physical address used from 08 Jun 2006 to 01 May 2008
Address #4: C/-ian Kennedy, Pricewaterhousecoopers, 119 Armagh Street, Christchurch
Registered & physical address used from 19 Aug 2002 to 08 Jun 2006
Address #5: Sothertons, Chartered Accountants, Level 2, 236 High Street, Christchurch
Registered & physical address used from 08 Mar 2002 to 19 Aug 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1599 | |||
Individual | Lewis, Matthew Henry |
Rd 1 Bethells Beach 0781 New Zealand |
14 Nov 2023 - |
Entity (NZ Limited Company) | Ac Lewis Family Trustees Limited Shareholder NZBN: 9429051526030 |
Palmerston North Palmerston North 4410 New Zealand |
14 Nov 2023 - |
Shares Allocation #2 Number of Shares: 401 | |||
Individual | Lewis, Anthony Cameron |
Redcliffs Christchurch 8081 New Zealand |
08 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Chelm Management Limited Company Number: 9429034455937 |
Redcliffs Christchurch 8081 New Zealand |
08 Mar 2002 - 14 Nov 2023 |
Individual | Lewis, John Cameron |
Redcliffschristchurch |
08 Mar 2002 - 08 Apr 2005 |
Anthony Cameron Lewis - Director
Appointment date: 06 Aug 2002
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Aug 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 26 Jul 2021
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 30 Sep 2007
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 03 Jul 2018
John Cameron Lewis - Director (Inactive)
Appointment date: 08 Mar 2002
Termination date: 01 Nov 2004
Address: Redcliffs, Christchurch,
Address used since 08 Mar 2002
Balance Properties (nz) Limited
29-31 Macarthur Street
China New Zealand Investments Limited
29-31 Macarthur Street
Nascent Properties Limited
29-31 Macarthur Street
Eden Christian Kindergarten Trust
29-31 Maccarthur St
Kris Astwood Building Services Limited
29 Macarthur Street
B & H Agriculture Limited
29 Macarthur Street
F & P Drainage (2015) Limited
54 Taupo Quay
Liaisons Limited
58 Somerset Road
Marvan Limited
10 William Street
Nicktina Limited
49 Kent Avenue
Northland Realty Limited
3390 State Highway 2
Te Awahou Holdings Limited
Level 8, Fmg House 55 The Sqaure