Shortcuts

Chalmers Properties Limited

Type: NZ Limited Company (Ltd)
9429037762155
NZBN
925428
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
15 Beach Street
Port Chalmers
Otago New Zealand
Registered address used since 23 Jul 2005
15 Beach Street
Port Chalmers
Otago New Zealand
Physical & service address used since 06 Nov 2007
Po Box 8
Port Chalmers
Otago 9050
New Zealand
Postal address used since 07 Oct 2019

Chalmers Properties Limited, a registered company, was registered on 22 Sep 1998. 9429037762155 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. The company has been managed by 24 directors: Patrick Francis Heslin - an active director whose contract began on 04 Dec 2015,
Timothy Dunlop Gibson - an active director whose contract began on 02 May 2016,
Robert Jeffreys Fulton - an active director whose contract began on 01 Jul 2020,
Rebecca Charlotte Lloyd - an active director whose contract began on 01 May 2021,
Christopher Charles Hopkins - an active director whose contract began on 01 Jul 2022.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 8, Port Chalmers, Otago, 9050 (category: postal, office).
Chalmers Properties Limited had been using 59 Pharazyn Street, Lower Hutt, Wellington as their registered address up until 23 Jul 2005.
A single entity controls all company shares (exactly 1000000 shares) - Port Otago Limited - located at 9050, Port Chalmers, Dunedin.

Addresses

Other active addresses

Address #4: 15 Beach Street, Port Chalmers, Otago, 9023 New Zealand

Office & delivery address used from 07 Oct 2019

Principal place of activity

15 Beach Street, Port Chalmers, Otago, 9023 New Zealand


Previous addresses

Address #1: 59 Pharazyn Street, Lower Hutt, Wellington

Registered address used from 04 Sep 2000 to 23 Jul 2005

Address #2: 5 Beach Street, Port Chalmers

Registered address used from 04 Sep 2000 to 04 Sep 2000

Address #3: 5 Beach Street, Port Chalmers

Registered address used from 12 Apr 2000 to 04 Sep 2000

Address #4: 5 Beach Street, Port Chalmers

Physical address used from 23 Sep 1998 to 06 Nov 2007

Contact info
64 3 4727890
04 Mar 2019 Phone
mroberts@portotago.co.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
mroberts@portotago.co.nz
04 Mar 2019 Email
www.chalmersproperties.co.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Port Otago Limited
Shareholder NZBN: 9429039444233
Port Chalmers
Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
Port Otago Limited
Name
Ltd
Type
396195
Ultimate Holding Company Number
NZ
Country of origin
Directors

Patrick Francis Heslin - Director

Appointment date: 04 Dec 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 04 Dec 2015


Timothy Dunlop Gibson - Director

Appointment date: 02 May 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 May 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Mar 2019


Robert Jeffreys Fulton - Director

Appointment date: 01 Jul 2020

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Jul 2020


Rebecca Charlotte Lloyd - Director

Appointment date: 01 May 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 May 2021


Christopher Charles Hopkins - Director

Appointment date: 01 Jul 2022

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 01 Jul 2022


Anne Louise Mcleod - Director

Appointment date: 28 Jun 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 28 Jun 2023


Richard Alexander Herd - Director

Appointment date: 01 Jan 2024

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Jan 2024


Thomas Campbell - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 31 Dec 2023

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 01 Feb 2018


Paul Rea - Director (Inactive)

Appointment date: 14 Feb 2012

Termination date: 31 Dec 2022

Address: Millbrook Resort, Arrowtown, 9351 New Zealand

Address used since 14 Feb 2012


Deborah Jane Taylor - Director (Inactive)

Appointment date: 10 Jun 2019

Termination date: 31 Mar 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 10 Jun 2019


David John Faulkner - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 31 Dec 2019

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 17 Oct 2011


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 31 Dec 2018

Address: 14 Guernsey Road, Rd1, Blenheim, 7271 New Zealand

Address used since 30 Oct 2015


Edward John Harvey - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 31 Dec 2017

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 17 Feb 2009


David Ross Black - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 31 Dec 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 20 Jan 2011


Vincent Hugh Pooch - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 31 Jan 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 17 Sep 2009


Dougal Rillstone - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 05 Jun 2012

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 22 Oct 2010


John William Gilks - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 10 Dec 2010

Address: Wanaka 9343, 9305 New Zealand

Address used since 18 Oct 2006


James Douglas Miller - Director (Inactive)

Appointment date: 22 Sep 1998

Termination date: 31 Mar 2009

Address: Meadowstone, Wanaka,

Address used since 05 Jan 2007


George Latham Berry - Director (Inactive)

Appointment date: 22 Sep 1998

Termination date: 01 Apr 2008

Address: 19d R D, Oamaru,

Address used since 22 Sep 1998


Gregory Paul Hinton - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 06 Nov 2006

Address: Remuera, Auckland,

Address used since 12 Aug 2002


Ronald Douglas Anderson - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 10 Oct 2006

Address: Maori Hill, Dunedin,

Address used since 01 Dec 1998


John William Gilks - Director (Inactive)

Appointment date: 22 Sep 1998

Termination date: 12 Aug 2002

Address: Dunedin,

Address used since 22 Sep 1998


David Ross Black - Director (Inactive)

Appointment date: 22 Sep 1998

Termination date: 01 Feb 1999

Address: Dunedin,

Address used since 22 Sep 1998


Ian James Farquhar - Director (Inactive)

Appointment date: 22 Sep 1998

Termination date: 09 Nov 1998

Address: Dunedin,

Address used since 22 Sep 1998

Nearby companies
Similar companies