Chancellor Limited, a registered company, was launched on 05 May 1999. 9429037601010 is the business number it was issued. This company has been supervised by 2 directors: Steven Henry Lawton - an active director whose contract started on 05 May 1999,
Alan Francis Lawton - an inactive director whose contract started on 05 May 1999 and was terminated on 25 Sep 2012.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: Flat 7, 77 Tory Street, Te Aro, Wellington, 6011 (category: registered, physical).
Chancellor Limited had been using Level 7, 11 Chews Lane, Wellington as their physical address until 05 Oct 2022.
A total of 120 shares are allocated to 6 shareholders (2 groups). The first group includes 20 shares (16.67 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 40 shares (33.33 per cent).
Previous addresses
Address: Level 7, 11 Chews Lane, Wellington, 6011 New Zealand
Physical address used from 08 Oct 2010 to 05 Oct 2022
Address: Level 7, 11 Chews Lane, Wellington, 6011 New Zealand
Registered address used from 14 Sep 2010 to 05 Oct 2022
Address: 45 Belvedere Road, Hataitai, Wellington
Registered address used from 21 Sep 2001 to 21 Sep 2001
Address: Podium Level 2, Majestic Centre, 100 Willis Street, Wellington New Zealand
Registered address used from 21 Sep 2001 to 14 Sep 2010
Address: 45 Belvedere Road, Hataitai, Wellington
Registered address used from 12 Apr 2000 to 21 Sep 2001
Address: 45 Belvedere Road, Hataitai, Wellington
Physical address used from 05 May 1999 to 05 May 1999
Address: Podium Level 2, Majestic Centre, 100 Willis Street, Wellington New Zealand
Physical address used from 05 May 1999 to 08 Oct 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Comerford, Norman |
Ngaio Wellington 6035 New Zealand |
31 Oct 2008 - |
Individual | Lawton, Steven Henry |
Te Aro Wellington 6011 New Zealand |
05 May 1999 - |
Individual | Lawton, Beverley |
Te Aro Wellington 6011 New Zealand |
31 Oct 2008 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Lawton, Steven Henry |
Te Aro Wellington 6011 New Zealand |
05 May 1999 - |
Individual | Comerford, Norman |
Normandale Lower Hutt New Zealand |
31 Oct 2008 - |
Individual | Lawton, Beverley |
Te Aro Wellington 6011 New Zealand |
31 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawton, Alan Francis |
Island Bay Wellington |
31 Oct 2008 - 25 Sep 2012 |
Individual | Chan, Michael |
Khandallah Wellington New Zealand |
31 Oct 2008 - 25 Sep 2012 |
Individual | Lawton, Alan Francis |
Island Bay Wellington |
05 May 1999 - 31 Oct 2008 |
Steven Henry Lawton - Director
Appointment date: 05 May 1999
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 Sep 2022
Address: 42 Vivian Street, Wellington, 6011 New Zealand
Address used since 07 Sep 2015
Alan Francis Lawton - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 25 Sep 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 05 May 1999
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace