Chapmans Chartered Accountants Limited, a registered company, was launched on 26 Mar 1999. 9429037642761 is the business number it was issued. This company has been managed by 6 directors: Karl Aaron Dickins - an active director whose contract began on 01 Jan 2003,
Jarrod Daniel Walton - an active director whose contract began on 01 Apr 2010,
Carolyn Fougere - an active director whose contract began on 01 Apr 2013,
Graham Clyde Chapman - an inactive director whose contract began on 26 Mar 1999 and was terminated on 25 Sep 2019,
Nigel Curteis - an inactive director whose contract began on 01 Apr 2008 and was terminated on 21 Dec 2012.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, Westgate Chamberst, 3A/2 Maki Street, Auckland, 0814 (type: registered, physical).
Chapmans Chartered Accountants Limited had been using Level 1, Westgate Chamberst, 3A/2 Maki Street, Auckland as their registered address up until 21 Apr 2021.
A total of 100000 shares are allotted to 7 shareholders (5 groups). The first group consists of 33333 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%). Lastly there is the next share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address: Level 1, Westgate Chamberst, 3a/2 Maki Street, Auckland, 0614 New Zealand
Registered & physical address used from 18 Apr 2017 to 21 Apr 2021
Address: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 13 Oct 2016 to 18 Apr 2017
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 18 Apr 2007 to 13 Oct 2016
Address: 8 Montel Avenue, Henderson, Waitakere City
Registered address used from 12 Apr 2000 to 18 Apr 2007
Address: Lev 1 Market Precinct Westgate Centre, Westgate Drive, Waitakere City
Registered address used from 11 Dec 1999 to 12 Apr 2000
Address: 8 Montel Avenue, Henderson, Waitakere City
Registered address used from 03 Dec 1999 to 11 Dec 1999
Address: 8 Montel Avenue, Henderson, Waitakere City
Physical address used from 03 Dec 1999 to 03 Dec 1999
Address: Lev 1 Market Precinct Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 03 Dec 1999 to 18 Apr 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33333 | |||
Entity (NZ Limited Company) | Jsc Trustee Limited Shareholder NZBN: 9429030311299 |
3a/2 Maki Street Westgate Centre Auckland 0614 New Zealand |
17 Dec 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Fougere, Carolyn |
Mission Bay Auckland 1071 New Zealand |
22 Aug 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dickins, Karl Aaron |
Rd 4 Dairy Flat 0794 New Zealand |
30 Apr 2004 - |
Shares Allocation #4 Number of Shares: 33332 | |||
Individual | Lear, Michael |
St. Heliers Auckland 1071 New Zealand |
22 Aug 2013 - |
Director | Fougere, Carolyn |
Mission Bay Auckland 1071 New Zealand |
22 Aug 2013 - |
Shares Allocation #5 Number of Shares: 33333 | |||
Individual | Dickins, Karl Aaron |
Rd 4 Dairy Flat 0794 New Zealand |
30 Apr 2004 - |
Individual | Dickins, Karyn Patricia |
Rd 4 Dairy Flat 0794 New Zealand |
26 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mansell, Peter |
Rd1 Papakura, Auckland |
04 Sep 2007 - 22 Jul 2009 |
Individual | Allen, Bernard George |
Mairangi Bay Auckland 0630 New Zealand |
26 Mar 1999 - 09 Oct 2019 |
Individual | Curteis, Nigel |
Silverdale New Zealand |
11 Jun 2008 - 18 Jul 2013 |
Individual | Cockroft, Melissa Ann |
Greenhithe Auckland 0632 New Zealand |
17 Jul 2013 - 17 Dec 2019 |
Individual | Lee, Lenora |
Silverdale Auckland New Zealand |
22 Jul 2009 - 18 Jul 2013 |
Individual | Stirling, Michael Gary |
Albany 0632 New Zealand |
08 Apr 2010 - 17 Jul 2013 |
Individual | Walton, Jarrod Daniel |
Silverdale Auckland 0932 New Zealand |
08 Apr 2010 - 17 Dec 2019 |
Individual | Walton, Rebecca Maree |
Silverdale Auckland 0932 New Zealand |
08 Apr 2010 - 17 Dec 2019 |
Individual | Walton, Jarrod Daniel |
Silverdale Auckland 0932 New Zealand |
08 Apr 2010 - 17 Dec 2019 |
Individual | Allen, Gregory Neale |
Grey Lynn Auckland |
26 Mar 1999 - 04 Sep 2007 |
Individual | Walton, Rebecca Maree |
Silverdale Auckland 0932 New Zealand |
08 Apr 2010 - 17 Dec 2019 |
Individual | Chapman, Graham Clyde |
West Harbour Auckland 0618 New Zealand |
26 Mar 1999 - 09 Oct 2019 |
Individual | Mansell, Karen Sandra |
Rd1 Papakura |
26 Mar 1999 - 22 Jul 2009 |
Individual | Chapman, Glynis Annette |
West Harbour Auckland 0618 New Zealand |
26 Mar 1999 - 09 Oct 2019 |
Individual | Ayres, Warrick |
Silverdale Silverdale 0932 New Zealand |
04 May 2011 - 18 Jul 2013 |
Individual | Cockroft, Melissa Ann |
Greenhithe Auckland 0632 New Zealand |
17 Jul 2013 - 17 Dec 2019 |
Karl Aaron Dickins - Director
Appointment date: 01 Jan 2003
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 13 Feb 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 Apr 2016
Jarrod Daniel Walton - Director
Appointment date: 01 Apr 2010
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 19 Jan 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 13 Feb 2020
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 13 Apr 2015
Carolyn Fougere - Director
Appointment date: 01 Apr 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 06 Apr 2017
Graham Clyde Chapman - Director (Inactive)
Appointment date: 26 Mar 1999
Termination date: 25 Sep 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 13 Apr 2015
Nigel Curteis - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 21 Dec 2012
Address: Silverdale, 0932 New Zealand
Address used since 01 Apr 2008
Karen Sandra Mansell - Director (Inactive)
Appointment date: 01 Jan 2003
Termination date: 01 Apr 2010
Address: Rd1, Papakura,
Address used since 01 Jan 2003
Scape & Tidy Limited
Level 1, Westgate Chambers
Lga Trustees Limited
Level 1 Westgate Chambers
Quintons Limited
Level 1 Westgate Chambers
Penrose Compliance Centre Limited
Level 1, Westgate Chambers
Steele Investments 2017 Limited
Level 1, Westgate Chambers
Aurochsen Limited
Level 1, Westgate Chambers