Shortcuts

Chancellor Limited

Type: NZ Limited Company (Ltd)
9429037601010
NZBN
956919
Company Number
Registered
Company Status
Current address
Flat 7, 77 Tory Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Oct 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Comerford, Norman Ngaio
Wellington
6035
New Zealand
Individual Lawton, Steven Henry Te Aro
Wellington
6011
New Zealand
Individual Lawton, Beverley Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Lawton, Steven Henry Te Aro
Wellington
6011
New Zealand
Individual Comerford, Norman Normandale
Lower Hutt

New Zealand
Individual Lawton, Beverley Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawton, Alan Francis Island Bay
Wellington
Individual Chan, Michael Khandallah
Wellington

New Zealand
Individual Lawton, Alan Francis Island Bay
Wellington
Directors

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

Nearby companies

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