Shortcuts

Chatton Properties (2004) Limited

Type: NZ Limited Company (Ltd)
9429037535360
NZBN
969013
Company Number
Registered
Company Status
Current address
18 New Street
Nelson 7010
New Zealand
Registered & physical & service address used since 20 Sep 2018


Chatton Properties (2004) Limited, a registered company, was started on 14 Jul 1999. 9429037535360 is the business number it was issued. This company has been run by 6 directors: Peter Donald Hill - an active director whose contract began on 20 Jan 2016,
Christopher Howard Alldred - an active director whose contract began on 20 Jan 2016,
Anthony William Gowans - an active director whose contract began on 20 Jan 2016,
Paul Donald Le Gros - an inactive director whose contract began on 28 Apr 2004 and was terminated on 07 Mar 2016,
Robin Whalley - an inactive director whose contract began on 28 Apr 2004 and was terminated on 07 Mar 2016.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 18 New Street, Nelson, 7010 (category: registered, physical).
Chatton Properties (2004) Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address up to 20 Sep 2018.
Previous aliases for this company, as we identified at BizDb, included: from 14 Jul 1999 to 28 Apr 2004 they were named Literace Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 17 Apr 2013 to 20 Sep 2018

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 12 Apr 2010 to 17 Apr 2013

Address: Richards Woodhouse, Level Two, 105 Trafalgar Street, Nelson

Registered & physical address used from 06 Jul 2005 to 12 Apr 2010

Address: 59 Brooklands Road, Nelson

Registered & physical address used from 20 Mar 2002 to 06 Jul 2005

Address: 159 Brooklands Road, Nelson

Physical address used from 04 Apr 2001 to 20 Mar 2002

Address: 16 Brook Street, Nelson

Registered address used from 04 Apr 2001 to 20 Mar 2002

Address: 16 Brook Street, Nelson

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address: 16 Brook Street, Nelson

Registered address used from 12 Apr 2000 to 04 Apr 2001

Contact info
64 3 5482272
13 Sep 2023
penroseproperty@gmail.com
13 Sep 2023 nzbn-reserved-invoice-email-address-purpose
penroseproperty@gmail.com
06 Sep 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Le Gros, Paul Donald Stepneyville
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Whalley, Robin Stepneyville
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mace, Ann Phillipa Nelson
Directors

Peter Donald Hill - Director

Appointment date: 20 Jan 2016

Address: Rd1richmond, Nelson, 7081 New Zealand

Address used since 20 Jan 2016


Christopher Howard Alldred - Director

Appointment date: 20 Jan 2016

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 20 Jan 2016


Anthony William Gowans - Director

Appointment date: 20 Jan 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 14 Sep 2017

Address: Nelson, 7011 New Zealand

Address used since 20 Jan 2016


Paul Donald Le Gros - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 07 Mar 2016

Address: Nelson 7010, New Zealand

Address used since 01 Apr 2010


Robin Whalley - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 07 Mar 2016

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 31 Mar 2014


Ann Phillipa Mace - Director (Inactive)

Appointment date: 14 Jul 1999

Termination date: 28 Apr 2004

Address: Nelson,

Address used since 14 Jul 1999

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street