Shortcuts

Charteris Limited

Type: NZ Limited Company (Ltd)
9429038577659
NZBN
654711
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
44 Blue Marlin Drive
Kerikeri
Northland 0230
New Zealand
Office & postal & delivery address used since 13 Dec 2021
44 Blue Marlin Drive
Kerikeri 0230
Northland 0230
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Dec 2021
44 Blue Marlin Drive
Kerikeri
Kerikeri 0230
New Zealand
Registered & physical & service address used since 21 Dec 2021

Charteris Limited was started on 27 Oct 1994 and issued a New Zealand Business Number of 9429038577659. This registered LTD company has been run by 3 directors: Robert Gordon Malone - an active director whose contract started on 30 Nov 1994,
Wendy Claire Malone - an active director whose contract started on 06 Jul 2004,
Keith Young - an inactive director whose contract started on 27 Oct 1994 and was terminated on 28 Nov 1994.
According to our data (updated on 09 Apr 2024), this company registered 1 address: 44 Blue Marlin Drive, Kerikeri, Kerikeri, 0230 (type: registered, physical).
Up until 21 Dec 2021, Charteris Limited had been using 12 Keridale Lane, Kerikeri, Kerikeri as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Malone, Wendy Claire (an individual) located at Kerikeri, Northland postcode 0230.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Malone, Robert Gordon - located at Kerikeri, Northland. Charteris Limited is categorised as "Business consultant service" (ANZSIC M696205).

Addresses

Principal place of activity

44 Blue Marlin Drive, Kerikeri, Northland, 0230 New Zealand


Previous addresses

Address #1: 12 Keridale Lane, Kerikeri, Kerikeri, 0230 New Zealand

Registered address used from 09 Dec 2015 to 21 Dec 2021

Address #2: 12 Keridale Lane, Kerikeri, Kerikeri, 0230 New Zealand

Physical address used from 04 Dec 2015 to 21 Dec 2021

Address #3: 12 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered address used from 10 Nov 2011 to 09 Dec 2015

Address #4: 12 Astrolabe Place, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Physical address used from 10 Nov 2011 to 04 Dec 2015

Address #5: 36 Rame Road, Greenhithe, North Shore City, 0632 New Zealand

Physical & registered address used from 01 Dec 2010 to 10 Nov 2011

Address #6: 1 Oakford Park Crescent, Greenhithe, Auckland New Zealand

Physical address used from 22 Oct 2009 to 01 Dec 2010

Address #7: 1 Oakford Park Crescent, Greenhithe, North Shore City, Auckland

Physical address used from 31 Oct 2008 to 31 Oct 2008

Address #8: 1 Okford Park Crescent, Greenhithe, North Shore City, Auckland

Registered address used from 31 Oct 2008 to 31 Oct 2008

Address #9: 1 Oakford Park Crescent, Greenhithe, North Shore City, Auckland New Zealand

Registered address used from 31 Oct 2008 to 01 Dec 2010

Address #10: 1 Okford Park Crescent, Greenhithe, North Shore City, Auckland

Physical address used from 31 Oct 2008 to 22 Oct 2009

Address #11: 3 Oakford Park Crescent, Greenhithe, Auckland

Registered address used from 08 Dec 2000 to 31 Oct 2008

Address #12: 21 Kereru Grove, Greenhithe, Auckland

Physical address used from 01 Dec 1998 to 31 Oct 2008

Address #13: 91 Roland Road, Greenhithe, Auckland

Physical address used from 01 Dec 1998 to 01 Dec 1998

Address #14: Chartered Ltd, 3 Oakford Park Crescent, Greenhithe, Auckland

Physical address used from 01 Dec 1998 to 01 Dec 1998

Address #15: 91 Roland Road, Greenhithe, Auckland

Registered address used from 03 Dec 1997 to 08 Dec 2000

Address #16: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 07 Dec 1994 to 03 Dec 1997

Address #17: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical address used from 07 Dec 1994 to 01 Dec 1998

Contact info
64 9 4077614
05 Nov 2018 Phone
rgm100@xtra.co.nz
13 Dec 2021 nzbn-reserved-invoice-email-address-purpose
rgm100@xtra.co.nz
05 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Malone, Wendy Claire Kerikeri
Northland
0230
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Malone, Robert Gordon Kerikeri
Northland
0230
New Zealand
Directors

Robert Gordon Malone - Director

Appointment date: 30 Nov 1994

Address: Kerikeri, Northland, 0230 New Zealand

Address used since 13 Dec 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 15 Nov 2015


Wendy Claire Malone - Director

Appointment date: 06 Jul 2004

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 01 Nov 2022

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 15 Nov 2015


Keith Young - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 28 Nov 1994

Address: Remuera, Auckland,

Address used since 27 Oct 1994

Nearby companies
Similar companies