Charisma Developments Limited, a registered company, was registered on 30 Jun 1994. 9429038720802 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been run by 13 directors: Michelle Ewington - an active director whose contract started on 30 Nov 2023,
Pahia Simon Anthony Turia - an active director whose contract started on 30 Nov 2023,
Rangimarie Hunia - an inactive director whose contract started on 24 Mar 2020 and was terminated on 30 Nov 2023,
Lisa Te Heu Heu - an inactive director whose contract started on 24 Mar 2021 and was terminated on 30 Nov 2023,
Dion Joseph Tuuta - an inactive director whose contract started on 06 Mar 2018 and was terminated on 24 Mar 2021.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 (category: postal, office).
Charisma Developments Limited had been using The Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington as their physical address up to 08 Dec 2017.
One entity owns all company shares (exactly 100 shares) - Te Ohu Kai Moana Trustee Limited - located at 6011, 158 The Terrace, Wellinton City.
Other active addresses
Address #4: Level 12, 7 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand
Postal & office & delivery address used from 28 Nov 2023
Principal place of activity
The Woolstore Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: The Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 30 Nov 2017 to 08 Dec 2017
Address #2: The Professional Centre, 158 The Terrace, Level 4, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 29 Nov 2017 to 08 Dec 2017
Address #3: 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 15 Feb 2017 to 30 Nov 2017
Address #4: 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 15 Feb 2017 to 29 Nov 2017
Address #5: 4th Floor, Revera House, 48 Mulgrave Street, Wellington New Zealand
Physical & registered address used from 27 Jan 2010 to 15 Feb 2017
Address #6: Te Ohu Kai Moana Trustee Limited, Ground Floor, Hitachi House, 48 Mulgrave Street, Wellington
Registered address used from 07 Dec 2004 to 27 Jan 2010
Address #7: C/- Treaty Of Waitangi Fisheries Commiss, Ground Floor, Hitachi House, 48 Mulgrave Street, Wellington
Registered address used from 03 Dec 2003 to 07 Dec 2004
Address #8: C/- Treaty Of Waitangi Fisheries Comm, 4th Floor Hitachi House, 48 Mulgrave Street, Wellington
Registered address used from 30 Jan 1996 to 03 Dec 2003
Address #9: Level 2, 32 Waring Taylor Street, Wellington
Registered address used from 15 Dec 1995 to 30 Jan 1996
Address #10: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Physical address used from 30 Jun 1994 to 30 Jun 1994
Address #11: 48 Mulgrave St, Thorndon, Wellington
Physical address used from 30 Jun 1994 to 27 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Te Ohu Kai Moana Trustee Limited |
158 The Terrace Wellinton City 6011 New Zealand |
30 Jun 1994 - |
Michelle Ewington - Director
Appointment date: 30 Nov 2023
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 30 Nov 2023
Pahia Simon Anthony Turia - Director
Appointment date: 30 Nov 2023
Address: Castlecliff, Whanganui, 4501 New Zealand
Address used since 30 Nov 2023
Rangimarie Hunia - Director (Inactive)
Appointment date: 24 Mar 2020
Termination date: 30 Nov 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Sep 2020
Lisa Te Heu Heu - Director (Inactive)
Appointment date: 24 Mar 2021
Termination date: 30 Nov 2023
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 24 Mar 2021
Dion Joseph Tuuta - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 24 Mar 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 06 Mar 2018
Jamie Grant Daniel Tuuta - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 23 Mar 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 19 Apr 2016
Peter Hartley Whittington - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 06 Mar 2018
Address: Avalon,, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 1994
Peter Te Matakahere Douglas - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 29 Mar 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 15 Oct 2004
Thomas Edward Norris - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 26 Nov 2004
Address: Lower Hutt,
Address used since 30 Mar 1999
Craig Raniera Ellison - Director (Inactive)
Appointment date: 04 Sep 1995
Termination date: 23 Nov 2004
Address: Khandallah, Wellington,
Address used since 26 Nov 2003
Robin Michael Hapi - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 23 Jul 1997
Address: Tawa, Wellington,
Address used since 30 Sep 1994
Adam Shayle Davy - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 30 Sep 1994
Address: Kaitoke, Upper Hutt,
Address used since 21 Jul 1994
Lindsay Montgomery Wilson - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 30 Sep 1994
Address: Lower Hutt,
Address used since 21 Jul 1994
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
116 Cps Limited
Level 9, 89 The Terrace
Connect Infrastructure Limited
Level 11-16, 10 Brandon Street
Henry Schein Holdings Regional Limited
Level 7, 36 Brandon Street
Infodigm Group Holdings Limited
Level 12, 15 Willeston Street
Lifetime Limited
Level 5, 90 The Terrace
Taharoa Mining Investments Limited
Level 5, 38-42 Waring Taylor Street