Chatham Store Limited, a registered company, was started on 30 Nov 1998. 9429037706098 is the number it was issued. This company has been managed by 2 directors: Simone Croon - an active director whose contract began on 30 Nov 1998,
Valentine Croon - an inactive director whose contract began on 30 Nov 1998 and was terminated on 06 Jun 2003.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 36A Sir William Pickering Drive, Christchurch, 8053 (type: registered, physical).
Chatham Store Limited had been using 287-293 Durham Street North, Christchurch as their registered address up until 03 Sep 2020.
A single entity owns all company shares (exactly 100 shares) - Croon, Simone - located at 8053, Chatham Islands.
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 03 Sep 2020
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 03 Nov 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 14 Aug 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 14 Aug 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 03 Nov 2014
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 05 Nov 2009 to 07 Aug 2012
Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 16 May 2008 to 05 Nov 2009
Address: West Yates Chartered Accountants, 72 Trafalger Street, Nelson
Registered & physical address used from 09 Aug 2007 to 16 May 2008
Address: C/- Brian Soutar & Associates, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 09 Aug 2007
Address: C/- Brian Soutar & Associates, B N Z Building, 137 Armagh Street, Christchurch
Physical address used from 01 Dec 1998 to 09 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Croon, Simone |
Chatham Islands |
30 Nov 1998 - |
Simone Croon - Director
Appointment date: 30 Nov 1998
Address: Chatham Island, Chatham Islands, 8942 New Zealand
Address used since 04 Apr 2019
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 20 Sep 2017
Address: Waitangi, Chatham Islands, 8013 New Zealand
Address used since 07 Apr 2016
Valentine Croon - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 06 Jun 2003
Address: Chatham Islands,
Address used since 30 Nov 1998
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North