Charda Limited, a registered company, was started on 27 Apr 2001. 9429036933464 is the NZ business number it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company has been categorised. The company has been managed by 2 directors: Charlene Rose Graham - an active director whose contract started on 27 Apr 2001,
Elizabeth Dale Gibbs - an inactive director whose contract started on 27 Apr 2001 and was terminated on 01 Aug 2019.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (category: registered, service).
Charda Limited had been using 63 Thatcher Crescent, Crofton Downs, Wellington as their physical address up until 19 Aug 2019.
One entity controls all company shares (exactly 100 shares) - Graham, Charlene Rose - located at 6011, Johnsonville, Wellington.
Previous address
Address #1: 63 Thatcher Crescent, Crofton Downs, Wellington, 6035 New Zealand
Physical & registered address used from 27 Apr 2001 to 19 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Graham, Charlene Rose |
Johnsonville Wellington 6037 New Zealand |
27 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, Elizabeth Dale |
Crofton Downs Wellington |
27 Apr 2001 - 09 Aug 2019 |
Individual | Freebairn, John Hamish |
R D 1 Palmerston North |
27 Apr 2001 - 23 Jul 2019 |
Individual | Woodman, Craig Anthony |
Crofton Downs Wellington |
27 Apr 2001 - 09 Aug 2019 |
Charlene Rose Graham - Director
Appointment date: 27 Apr 2001
Address: Johnsonville, 6037 New Zealand
Address used since 18 Aug 2016
Elizabeth Dale Gibbs - Director (Inactive)
Appointment date: 27 Apr 2001
Termination date: 01 Aug 2019
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 27 Apr 2001
Mt Kemble Limited
61 Thatcher Crescent
Vw5 Investments Limited
61 Thatcher Crescent
Cookridge Limited
61 Thatcher Crescent
Prkm Trustee Limited
61 Thatcher Crescent
Structural Lines Pty. Ltd.
69 Thatcher Crescent
Lincoln Butler Trustee Limited
26 Thatcher Crescent
Aesthetica Trading Limited
19 A Euston Road
Beauty Girl Limited
91 Downing Street
Bliss In Karori Limited
2 Setsan Way
Bohernabreena Limited
2 Ganges Road
Prologic Skin Care Limited
1/130 Tinakori Road
Wish Skin Spa Limited
4/51 Bombay Street