Chatham Hardware Limited, a registered company, was registered on 17 Aug 1995. 9429038445101 is the NZ business number it was issued. The company has been managed by 6 directors: Monique Croon - an active director whose contract started on 19 Oct 1995,
Valentine Croon - an active director whose contract started on 24 Nov 1998,
Simon Norman - an inactive director whose contract started on 19 Oct 1995 and was terminated on 24 Nov 1998,
James Michael Kirkland - an inactive director whose contract started on 17 Aug 1995 and was terminated on 19 Oct 1995,
Ernest John Tait - an inactive director whose contract started on 17 Aug 1995 and was terminated on 19 Oct 1995.
Updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Chatham Hardware Limited had been using Level 2, 14 Dundas Street, Christchurch Central, Christchurch as their physical address up until 03 Mar 2022.
Previous names used by this company, as we found at BizDb, included: from 03 Oct 1995 to 25 Nov 1998 they were called Norcro Limited, from 17 Aug 1995 to 03 Oct 1995 they were called Malco Shelf No. 23 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Dec 2014 to 03 Mar 2022
Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Nov 2012 to 24 Dec 2014
Address: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 Nov 2011 to 09 Nov 2012
Address: C/- Malley & Co., 10th Floor, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 11 Dec 2002 to 08 Nov 2011
Address: C/- Malley & Co, 7th Floor, Amp Centre,, 47 Cathedral Square, Christchurch
Physical & registered address used from 17 Aug 1995 to 11 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Croon, Valentine |
Chatham Islands |
17 Aug 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Croon, Monique |
Chatham Islands |
17 Aug 1995 - |
Monique Croon - Director
Appointment date: 19 Oct 1995
Address: Chatham Islands, 8942 New Zealand
Address used since 09 Dec 2015
Valentine Croon - Director
Appointment date: 24 Nov 1998
Address: Chatham Islands, 8942 New Zealand
Address used since 09 Dec 2015
Simon Norman - Director (Inactive)
Appointment date: 19 Oct 1995
Termination date: 24 Nov 1998
Address: Chatham Islands,
Address used since 19 Oct 1995
James Michael Kirkland - Director (Inactive)
Appointment date: 17 Aug 1995
Termination date: 19 Oct 1995
Address: Christchurch,
Address used since 17 Aug 1995
Ernest John Tait - Director (Inactive)
Appointment date: 17 Aug 1995
Termination date: 19 Oct 1995
Address: Christchurch,
Address used since 17 Aug 1995
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 17 Aug 1995
Termination date: 19 Oct 1995
Address: Christchurch,
Address used since 17 Aug 1995
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street