Chalmers Organics Limited, a registered company, was started on 23 Jul 2001. 9429036834167 is the number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was classified. This company has been run by 9 directors: Elizabeth Mary Chalmers - an active director whose contract began on 23 Jul 2001,
Jesse Chalmers - an active director whose contract began on 10 Sep 2002,
Stephen Grant Chalmers - an active director whose contract began on 01 Jan 2010,
Bryan William Pulham - an active director whose contract began on 25 Sep 2024,
Daniel Chalmers - an inactive director whose contract began on 23 Jul 2001 and was terminated on 21 Aug 2024.
Updated on 18 May 2025, BizDb's data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Chalmers Organics Limited had been using 628 Swanson Road, Swanson, Auckland as their registered address up to 01 Sep 2020.
Previous names for this company, as we identified at BizDb, included: from 23 Jul 2001 to 02 Feb 2010 they were named The Organic Soy Company Limited.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 8 shares (8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 23 shares (23 per cent). Finally we have the third share allocation (23 shares 23 per cent) made up of 1 entity.
Previous addresses
Address #1: 628 Swanson Road, Swanson, Auckland, 0612 New Zealand
Registered & physical address used from 24 Jun 2020 to 01 Sep 2020
Address #2: Unit A/2 Corban Avenue, Henderson, Auckland, 0612 New Zealand
Registered address used from 19 Aug 2014 to 24 Jun 2020
Address #3: Unit A, 2 Corban Avenue, Henderson, Auckland, 0612 New Zealand
Physical address used from 23 Jul 2001 to 24 Jun 2020
Address #4: Unit A/2 Corban Avenue, Henderson, Auckland New Zealand
Registered address used from 23 Jul 2001 to 19 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Rhv Investment Limited Shareholder NZBN: 9429052471636 |
Flat Bush Auckland 2019 New Zealand |
03 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 23 | |||
| Individual | Chalmers, Stephen |
Swanson Auckland 0614 New Zealand |
23 Jul 2001 - |
| Shares Allocation #3 Number of Shares: 23 | |||
| Individual | Chalmers, Jesse |
Swanson Auckland 0614 New Zealand |
23 Jul 2001 - |
| Shares Allocation #4 Number of Shares: 23 | |||
| Individual | Chalmers, Daniel |
Swanson Auckland 0614 New Zealand |
23 Jul 2001 - |
| Shares Allocation #5 Number of Shares: 23 | |||
| Individual | Chalmers, Elizabeth Mary |
Swanson Auckland 0614 New Zealand |
23 Jul 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Kpmb Investment Trustee Limited Shareholder NZBN: 9429047568853 Company Number: 7603781 |
Remuera Auckland 1050 New Zealand |
05 Jul 2023 - 08 Nov 2024 |
Elizabeth Mary Chalmers - Director
Appointment date: 23 Jul 2001
Address: Ranui, Auckland, 0614 New Zealand
Address used since 01 Aug 2016
Address: Swanson, Auckland, 0614 New Zealand
Address used since 04 Aug 2017
Jesse Chalmers - Director
Appointment date: 10 Sep 2002
Address: Swanson, Auckland, 0614 New Zealand
Address used since 01 Sep 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jan 2011
Stephen Grant Chalmers - Director
Appointment date: 01 Jan 2010
Address: Swanson, Auckland, 0614 New Zealand
Address used since 01 Sep 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jan 2010
Bryan William Pulham - Director
Appointment date: 25 Sep 2024
Address: Swanson, Auckland, 0614 New Zealand
Address used since 25 Sep 2024
Daniel Chalmers - Director (Inactive)
Appointment date: 23 Jul 2001
Termination date: 21 Aug 2024
Address: Swanson, Auckland, 0614 New Zealand
Address used since 01 Sep 2020
Address: Massey, Auckland, 0612 New Zealand
Address used since 01 Aug 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 04 Aug 2017
Kiran Navin Patel - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 28 Jun 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2022
Wayne Rex Tollemache - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 23 Feb 2023
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Jul 2022
Roland Mario Sapsford - Director (Inactive)
Appointment date: 29 May 2020
Termination date: 01 Jul 2022
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 29 May 2020
Stephen Grant Chalmers - Director (Inactive)
Appointment date: 23 Jul 2001
Termination date: 10 Sep 2002
Address: Te Atatu South, Auckland,
Address used since 23 Jul 2001
Fineline Joinery Limited
4b Corban Avenue
Don Trigg Properties Limited
3 Corban Ave
Hot Water Ip Limited
3 Corban Avenue
Econergy 2017 Limited
3 Corban Avenue
Crayden Holdings Limited
6 Corban Avenue
Bu-mac Engineering Limited
6 Corban Ave
Asaleo Care Limited
Level 1, 6 Alderman Drive
Digital Factory Limited
22 Catherine Street
Essity Australasia Limited
Level 1, 6 Alderman Drive
Nanolayr Limited
9a Corban Avenue
Piccolo Fox Limited
Davenports West
Vsssa Tours And Shuttle Limited
110 Railside Avenue