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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Malone, Wendy Claire |
Kerikeri Northland 0230 New Zealand |
27 Oct 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Malone, Robert Gordon |
Kerikeri Northland 0230 New Zealand |
27 Oct 1994 - |
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
Natural Effects Limited
25 Keridale Lane
Northland Property Group Limited
20 Keridale Lane
Burdev Trustee Company Limited
18 Pickmere Lane
Concept Painting Limited
23b Pa Road
Cadcam Services 2009 Limited
4 Pickmere Lane
Complete Ceiling Systems Limited
83b Hone Heke Road
Everything Admin Limited
63 Kendall Road
Financial Crime Consultants Limited
36 Rarere Terrace
Fresh Kaimoana Limited
108 Kerikeri Road
Fundamental Force Enterprises Limited
7b Lanark Road
Hook Value Livestock Limited
108 Kerikeri Road
Sustainable Enterprise Limited
93 Kerikeri Road