Chamberlain Auto Springs Limited, a registered company, was started on 01 Apr 1993. 9429038762437 is the New Zealand Business Number it was issued. This company has been managed by 1 director, named Mark Shane Chamberlain - an active director whose contract began on 01 Apr 1993.
Updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 47 Sandyford Street, Sydenham, Christchurch (types include: physical, service).
Chamberlain Auto Springs Limited had been using 8 Horatio Street, Christchurch as their physical address up until 10 Aug 1998.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 998 shares (99.8%). Finally the third share allotment (1 share 0.1%) made up of 1 entity.
Previous address
Address: 8 Horatio Street, Christchurch
Physical & registered address used from 10 Aug 1998 to 10 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chamberlain, Amanda |
Sydenham Christchurch 8023 New Zealand |
01 Aug 2023 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 |
Central City Christchurch 8011 New Zealand |
07 Feb 2006 - |
Individual | Chamberlain, Mark Shane |
Christchurch |
01 Apr 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chamberlain, Mark Shane |
Christchurch |
01 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, John Francis |
Christchurch New Zealand |
01 Apr 1993 - 01 Aug 2023 |
Mark Shane Chamberlain - Director
Appointment date: 01 Apr 1993
Address: Christchurch 5, Christchurch, 8022 New Zealand
Address used since 27 May 2015
Bellpark Properties Limited
47 Sandyford Street
Sandyford Properties Limited
60 Sandyford Street
Plumbing And Irrigation Supplies (1988) Limited
60 Sandyford Street
Michaelides Holdings Limited
26 Sandyford St
Lahmajou Company Limited
26 Sandyford Street
Cy-pres Family Trustees Limited
26 Sandyford Street