Chester Services Limited, a registered company, was started on 16 Oct 1998. 9429037749286 is the number it was issued. The company has been managed by 13 directors: Frederick John Hill - an active director whose contract began on 16 Oct 1998,
Samuel Charles Page - an active director whose contract began on 13 Apr 2011,
Vicki Rebecca Le Compte - an active director whose contract began on 05 Jun 2014,
Allan Jarden - an active director whose contract began on 12 Mar 2017,
Barbara Joan Whillans - an inactive director whose contract began on 23 Apr 2015 and was terminated on 31 Jan 2017.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: registered, physical).
Chester Services Limited had been using Flat 2, 27 Tyne Street, Addington, Christchurch as their registered address up until 01 Dec 2021.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address: Flat 2, 27 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Dec 2020 to 01 Dec 2021
Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jan 2015 to 01 Dec 2020
Address: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2012 to 13 Jan 2015
Address: 80 Chester Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 07 Feb 2012
Address: 80 Chester Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 80 Chester Street, Christchurch New Zealand
Physical address used from 19 Oct 1998 to 07 Feb 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 26 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Interflora Pacific Unit Limited Shareholder NZBN: 9429031977791 |
Ferrymead Christchurch 8023 New Zealand |
16 Oct 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Hargreaves & Felton Limited Shareholder NZBN: 9429036042906 |
Riccarton Christchurch 8011 New Zealand |
11 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargreaves, Derek J |
Christchurch |
16 Oct 1998 - 11 Feb 2005 |
Individual | Hill, Frederick John |
Christchurch |
31 Oct 2003 - 27 Jun 2010 |
Frederick John Hill - Director
Appointment date: 16 Oct 1998
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Feb 2010
Samuel Charles Page - Director
Appointment date: 13 Apr 2011
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Apr 2011
Vicki Rebecca Le Compte - Director
Appointment date: 05 Jun 2014
Address: Rd 1, Little River, 7591 New Zealand
Address used since 05 Jun 2014
Allan Jarden - Director
Appointment date: 12 Mar 2017
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 12 Mar 2017
Barbara Joan Whillans - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 31 Jan 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 23 Apr 2015
Margaret Judith Anne Beck - Director (Inactive)
Appointment date: 12 Mar 2011
Termination date: 23 Apr 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 12 Mar 2011
Ruth Margaret Winter - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 03 Jun 2014
Address: Christchurch, 8014 New Zealand
Address used since 29 May 2006
Derek J Hargreaves - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 13 Apr 2011
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 15 Feb 2010
Michael Smith - Director (Inactive)
Appointment date: 02 Sep 2008
Termination date: 12 Mar 2011
Address: Massey, Auckland,
Address used since 02 Sep 2008
Bruce Topp - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 31 Aug 2008
Address: 322 No. 1 Road, Rd2, Te Puke,
Address used since 19 Sep 2005
Josephine Shirley Eccersall - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 30 Nov 2005
Address: Christchurch,
Address used since 16 Oct 1998
Judith Clarkson - Director (Inactive)
Appointment date: 09 Mar 2003
Termination date: 19 Sep 2005
Address: Papanui, Christchurch,
Address used since 09 Mar 2003
John Ernest Chatterton - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 09 Mar 2003
Address: Woodend, North Canterbury,
Address used since 16 Oct 1998
Inwood Transport Limited
322 Manchester Street
Belfast Holdings 2009 Limited
322 Manchester Street
The Media Dept Limited
322 Manchester Street
Nedloh Trustee Limited
322 Manchester Street
Symon & Associates Limited
322 Manchester Street
Harewood Transport Limited
322 Manchester Street