Shortcuts

Chalmers Organics Limited

Type: NZ Limited Company (Ltd)
9429036834167
NZBN
1150988
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Suite 2, 13 Coles Avenue
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 01 Sep 2020
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 29 Jun 2023

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 8 directors: Elizabeth Mary Chalmers - an active director whose contract began on 23 Jul 2001,
Daniel 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,
Kiran Navin Patel - an active director whose contract began on 01 Jul 2022.
Updated on 11 Apr 2024, 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.

Addresses

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

Contact info
64 21 344174
17 Sep 2018 Phone
jesse@tonzu.co.nz
17 Sep 2018 Email
www.tonzu.co.nz
17 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Entity (NZ Limited Company) Kpmb Investment Trustee Limited
Shareholder NZBN: 9429047568853
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 23
Individual Chalmers, Stephen Swanson
Auckland
0614
New Zealand
Shares Allocation #3 Number of Shares: 23
Individual Chalmers, Jesse Swanson
Auckland
0614
New Zealand
Shares Allocation #4 Number of Shares: 23
Individual Chalmers, Daniel Swanson
Auckland
0614
New Zealand
Shares Allocation #5 Number of Shares: 23
Individual Chalmers, Elizabeth Mary Swanson
Auckland
0614
New Zealand
Directors

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


Daniel Chalmers - Director

Appointment date: 23 Jul 2001

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


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


Kiran Navin Patel - Director

Appointment date: 01 Jul 2022

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

Nearby companies

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

James Buchanan Limited
6 Corban Avenue

Crayden Holdings Limited
6 Corban Avenue

Similar companies

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