Shortcuts

Chapman Land Nominee Limited

Type: NZ Limited Company (Ltd)
9429037639877
NZBN
949670
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Suite 2, 95 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 21 Oct 2020

Chapman Land Nominee Limited was started on 11 Mar 1999 and issued a New Zealand Business Number of 9429037639877. The registered LTD company has been managed by 5 directors: Aaron Francis Hegarty - an active director whose contract began on 28 Mar 2011,
Priscilla Ann Hegarty - an active director whose contract began on 28 Mar 2011,
Gabrielle Ann Purchas - an inactive director whose contract began on 17 May 2016 and was terminated on 15 Feb 2018,
Dennis Alan Chapman - an inactive director whose contract began on 16 Jun 2000 and was terminated on 28 Mar 2011,
Alister Gordon Mcdonald - an inactive director whose contract began on 11 Mar 1999 and was terminated on 16 Jun 2000.
According to our data (last updated on 02 Apr 2024), this company registered 1 address: Suite 2, 95 Montreal Street, Sydenham, Christchurch, 8023 (type: registered, physical).
Up until 21 Oct 2020, Chapman Land Nominee Limited had been using 5 Durham Street, Chrischurch as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Ac Consultants Limited (an entity) located at Sydenham, Christchurch postcode 8023. Chapman Land Nominee Limited was categorised as "Investment - commercial property" (business classification L671230).

Addresses

Principal place of activity

Suite 2, 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address: 5 Durham Street, Chrischurch, 8023 New Zealand

Registered address used from 07 Oct 2009 to 21 Oct 2020

Address: 5 Durham Street, Christchurch, 8023 New Zealand

Physical address used from 07 Oct 2009 to 21 Oct 2020

Address: Chapman Land Nominee, 5 Durham Street, Christchurch

Physical address used from 07 Oct 2009 to 07 Oct 2009

Address: Chapman Land Nominee, 5 Durham Street, Christchurch

Registered address used from 18 Sep 2005 to 07 Oct 2009

Address: 5 Durham Street, Christchurch

Physical address used from 05 Oct 2004 to 07 Oct 2009

Address: Lane Neave Ronaldson Solicitors, 119 Armagh Street, Christchurch

Registered address used from 17 Oct 2001 to 18 Sep 2005

Address: Lane Neave Ronaldson Solicitors, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 17 Oct 2001

Address: Lane Neave Ronaldson Solicitors, 119 Armagh Street, Christchurch

Physical address used from 11 Mar 1999 to 11 Mar 1999

Address: Chapman Management Services, Spark House, 5 Durham Street, Level 2, Christchurch

Physical address used from 11 Mar 1999 to 11 Mar 1999

Contact info
64 21 385405
02 Oct 2018 Phone
cilla@woohoo.tax
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Ac Consultants Limited
Shareholder NZBN: 9429038775451
Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, Alister Gordon Christchurch
Individual Chapman, Dennis Alan Sh1, Rd2
Christchurch 7672

New Zealand
Directors

Aaron Francis Hegarty - Director

Appointment date: 28 Mar 2011

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 01 Nov 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Sep 2017


Priscilla Ann Hegarty - Director

Appointment date: 28 Mar 2011

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 01 Nov 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Sep 2017


Gabrielle Ann Purchas - Director (Inactive)

Appointment date: 17 May 2016

Termination date: 15 Feb 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 May 2016


Dennis Alan Chapman - Director (Inactive)

Appointment date: 16 Jun 2000

Termination date: 28 Mar 2011

Address: State Highway 75, Rd 2, Christchurch 7672,

Address used since 30 Sep 2009


Alister Gordon Mcdonald - Director (Inactive)

Appointment date: 11 Mar 1999

Termination date: 16 Jun 2000

Address: Christchurch,

Address used since 11 Mar 1999

Nearby companies

Veritas (2013) Limited
141 Cambridge Terrace

Veritas (2012) No. 2 Limited
141 Cambridge Terrace

Currie Investments Limited
141 Cambridge Terrace

Tinwald Farm Trading Limited
141 Cambridge Terrace

Tinwald Farm (holdings) Limited
141 Cambridge Terrace

Heffalump Holdings Limited
Level 5

Similar companies

Ad On The Net Limited
Deloitte Touche Tohmatsu

Big Grey Productions Limited
151 Cambridge Terrace

Chc Properties Limited
151 Cambridge Terrace

Fielden Properties Limited
151 Cambridge Terrace

Venti Anno Limited
151 Cambridge Terrace

Veritas Properties Limited
141 Cambridge Terrace