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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
09 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Whalley, Robin |
Stepneyville Nelson 7010 New Zealand |
09 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mace, Ann Phillipa |
Nelson |
14 Jul 1999 - 09 Aug 2004 |
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
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