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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ac Consultants Limited Shareholder NZBN: 9429038775451 |
Sydenham Christchurch 8023 New Zealand |
12 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Alister Gordon |
Christchurch |
11 Mar 1999 - 28 Sep 2004 |
Individual | Chapman, Dennis Alan |
Sh1, Rd2 Christchurch 7672 New Zealand |
28 Sep 2004 - 12 Aug 2011 |
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
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
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