Chiverton Holdings Limited, a registered company, was registered on 24 Oct 1997. 9429037973841 is the NZ business number it was issued. The company has been managed by 4 directors: Justin William Prain - an active director whose contract began on 19 Dec 1997,
Katherine Ruth Leslie - an active director whose contract began on 25 Sep 2023,
Thomas Alan Coull - an inactive director whose contract began on 16 Dec 2002 and was terminated on 14 Jan 2011,
Garth Osmond Melville - an inactive director whose contract began on 24 Oct 1997 and was terminated on 19 Dec 1997.
Last updated on 07 May 2024, our database contains detailed information about 1 address: 24 Clifton Terrace, Clifton, Christchurch, 8081 (types include: physical, service).
Chiverton Holdings Limited had been using 9C Stirling St, Christchurch as their physical address up until 11 Nov 2021.
Former names used by the company, as we found at BizDb, included: from 19 Dec 1997 to 19 Dec 1997 they were called Perpetual Finance Limited, from 24 Oct 1997 to 19 Dec 1997 they were called Perpetual Finance Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 80 shares (80 per cent).
Previous addresses
Address #1: 9c Stirling St, Christchurch, 8014 New Zealand
Physical address used from 18 Nov 2014 to 11 Nov 2021
Address #2: 9c Stirling St, Christchurch, 8014 New Zealand
Registered address used from 18 Nov 2014 to 18 Nov 2019
Address #3: C/- John J Clark, 182 Papanui Road, Christchurch New Zealand
Registered & physical address used from 05 Sep 2002 to 18 Nov 2014
Address #4: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 05 Sep 2002
Address #5: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Registered address used from 16 Jan 1998 to 12 Apr 2000
Address #6: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Physical address used from 16 Jan 1998 to 16 Jan 1998
Address #7: Hercus King & Co, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 16 Jan 1998 to 05 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Prain, Justin William |
Clifton Christchurch 8081 New Zealand |
27 Nov 2003 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Prain, Justin William |
Clifton Christchurch 8081 New Zealand |
27 Nov 2003 - |
Justin William Prain - Director
Appointment date: 19 Dec 1997
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 03 Dec 2009
Katherine Ruth Leslie - Director
Appointment date: 25 Sep 2023
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 25 Sep 2023
Thomas Alan Coull - Director (Inactive)
Appointment date: 16 Dec 2002
Termination date: 14 Jan 2011
Address: 12-24 Shrewsbury Street, Merivale, Christchurch,
Address used since 16 Dec 2002
Garth Osmond Melville - Director (Inactive)
Appointment date: 24 Oct 1997
Termination date: 19 Dec 1997
Address: Ponsonby, Auckland,
Address used since 24 Oct 1997
Akp Properties Limited
Flat 3, 9 Stirling Street
Hibrid Marine Limited
9c Stirling Street
Orchestrate Project Management Limited
Flat 3, 30 Aikmans Road
Singh Obstetrics & Gynaecology Limited
38 Aikmans Road
Singh & Singh Investments Limited
38 Aikmans Road
Sydenham Gospel Mission Trust Board
25 Stirling St