Chalmers Construction Limited, a registered company, was incorporated on 29 Mar 1999. 9429037634377 is the NZ business identifier it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company was classified. The company has been managed by 2 directors: Lynette Lois Chalmers - an active director whose contract began on 29 Mar 1999,
Russell Trevor Chalmers - an active director whose contract began on 29 Mar 1999.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: registered, physical).
Chalmers Construction Limited had been using 1B 303 Blenheim Road, Middleton, Christchurch as their registered address up until 10 Aug 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand
Registered & physical address used from 20 Nov 2007 to 10 Aug 2016
Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 11 Apr 2005 to 20 Nov 2007
Address: Hsw Limited, Level 1, 35a Mandeville Street, Riccarton, Christchurch
Registered address used from 07 Feb 2005 to 20 Nov 2007
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical address used from 04 May 2001 to 11 Apr 2005
Address: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch
Physical address used from 04 May 2001 to 04 May 2001
Address: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch
Registered address used from 04 May 2001 to 07 Feb 2005
Address: Scott Macdonald Accountants, 1st Floor, Ibis House, 183 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 04 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chalmers, Russell Trevor |
R D 1 Te Anau 9679 New Zealand |
29 Mar 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chalmers, Lynette Lois |
R D 1 Te Anau 9679 New Zealand |
29 Mar 1999 - |
Lynette Lois Chalmers - Director
Appointment date: 29 Mar 1999
Address: R D 1, Te Anau, 9679 New Zealand
Address used since 19 Feb 2018
Address: West Melton, R D 1, Christchurch, 7651 New Zealand
Address used since 10 Feb 2016
Russell Trevor Chalmers - Director
Appointment date: 29 Mar 1999
Address: R D 1, Te Anau, 9679 New Zealand
Address used since 19 Feb 2018
Address: West Melton, R D 1, Christchurch, 7651 New Zealand
Address used since 10 Feb 2016
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Avonside Estate Limited
Unit 6, 5 Cass Street
Bart Taylor Limited
58 Kellys Road
Handy Man Maintenance Service Limited
198 Harewood Road
Integrity Construction Limited
102 Briggs Road
Mfp 2020 Limited
Level 2
Nevis Consulting Limited
1b, 55 Epsom Road