Shortcuts

Chester Services Limited

Type: NZ Limited Company (Ltd)
9429037749286
NZBN
928010
Company Number
Registered
Company Status
Current address
Level 1
62 Riccarton Road
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 Dec 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Interflora Pacific Unit Limited
Shareholder NZBN: 9429031977791
Ferrymead
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Hargreaves & Felton Limited
Shareholder NZBN: 9429036042906
Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hargreaves, Derek J Christchurch
Individual Hill, Frederick John Christchurch
Directors

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

Nearby companies

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