Shortcuts

Chatham Hardware Limited

Type: NZ Limited Company (Ltd)
9429038445101
NZBN
687680
Company Number
Registered
Company Status
G423130
Industry classification code
Hardware Retailing - Domestic
Industry classification description
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 03 Mar 2022
2231 Waitangi Wharf Owenga Road
Chatham Islands 8016
New Zealand
Office address used since 16 Oct 2024
2231 Waitangi Wharf Owenga Road
Chatham Island
Chatham Islands 8016
New Zealand
Delivery address used since 16 Oct 2024

Chatham Hardware Limited, a registered company, was registered on 17 Aug 1995. 9429038445101 is the NZ business number it was issued. "Hardware retailing - domestic" (ANZSIC G423130) is how the company was categorised. 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 14 May 2025, BizDb's database contains detailed information about 1 address: 2231 Waitangi Wharf Owenga Road, Chatham Islands, 8016 (type: office, delivery).
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).

Addresses

Previous addresses

Address #1: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Dec 2014 to 03 Mar 2022

Address #2: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Nov 2012 to 24 Dec 2014

Address #3: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 Nov 2011 to 09 Nov 2012

Address #4: C/- Malley & Co., 10th Floor, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 11 Dec 2002 to 08 Nov 2011

Address #5: C/- Malley & Co, 7th Floor, Amp Centre,, 47 Cathedral Square, Christchurch

Physical & registered address used from 17 Aug 1995 to 11 Dec 2002

Contact info
64 27 2629989
16 Oct 2024
monique.croon5@gmail.com
16 Oct 2024 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Croon, Valentine Chatham Islands
Shares Allocation #2 Number of Shares: 50
Individual Croon, Monique Chatham Islands
Directors

Monique Croon - Director

Appointment date: 19 Oct 1995

Address: Chatham Islands, 8016 New Zealand

Address used since 16 Oct 2024

Address: Chatham Islands, 8942 New Zealand

Address used since 09 Dec 2015


Valentine Croon - Director

Appointment date: 24 Nov 1998

Address: Chatham Islands, 8016 New Zealand

Address used since 16 Oct 2024

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

Nearby companies

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

Similar companies

Arthur Burke Limited
Cnr Cashel And Madras Streets

Ashburton Building Supplies Limited
287-293 Durham Street North

Darfield Building Centre Limited
151 Cambridge Terrace

Ferrymead Hardware Limited
151 Cambridge Terrace

Timaru Building Supplies Limited
287-293 Durham Street North

Veela Distribution Nz Limited
Duns Limited