Halsbury Chambers Limited was started on 06 Apr 1993 and issued a New Zealand Business Number of 9429038860065. The registered LTD company has been supervised by 5 directors: Michael John White - an active director whose contract started on 18 Aug 2000,
Stephen Maxwell Brook - an active director whose contract started on 18 Aug 2000,
Gary Clyde Meek - an inactive director whose contract started on 10 Jun 2000 and was terminated on 04 Nov 2005,
David John Meek - an inactive director whose contract started on 06 Apr 1993 and was terminated on 10 Jun 2000,
Corinna Ann Meek - an inactive director whose contract started on 06 Apr 1993 and was terminated on 10 Jun 2000.
According to our data (last updated on 11 Feb 2024), the company uses 1 address: 433 Pollen Street, Thames (category: physical, registered).
Until 04 Nov 2001, Halsbury Chambers Limited had been using Businessone Limited, Chartered Accountant, 433 Pollen Street, Thames as their physical address.
BizDb found other names for the company: from 06 Apr 1993 to 31 Aug 2000 they were called Glenvar Enterprises Limited.
A total of 1200 shares are allotted to 2 groups (5 shareholders in total). As far as the first group is concerned, 600 shares are held by 3 entities, namely:
Brook, Robyn Elaine (an individual) located at Thames, Thames postcode 3500,
Business One Trustee Company Limited (an entity) located at 433 Pollen Street, Thames postcode 3540,
Brook, Stephen Maxwell (an individual) located at Thames, Thames postcode 3500.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 600 shares) and includes
White, Michael John - located at Thames,
Business One Trustee Company Limited - located at 433 Pollen Street, Thames.
Previous addresses
Address #1: Businessone Limited, Chartered Accountant, 433 Pollen Street, Thames
Physical address used from 04 Nov 2001 to 04 Nov 2001
Address #2: Businessone Limited, Chartered Accountants, 433 Pollen Street, Thames
Registered address used from 04 Nov 2001 to 04 Nov 2001
Address #3: Gary Meek & Associates, Chartered Accountants, 460 Pollen Street, Thames
Physical & registered address used from 08 Sep 2000 to 04 Nov 2001
Address #4: Gary Meek & Associates, Chartered Accountants, 460 Pollen Street
Physical address used from 01 Jul 1997 to 08 Sep 2000
Address #5: 1st Floor, Nzi Building, 507 Lake Road, Takapuna, Auckland
Registered address used from 30 Aug 1994 to 08 Sep 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Brook, Robyn Elaine |
Thames Thames 3500 New Zealand |
04 Nov 2005 - |
Entity (NZ Limited Company) | Business One Trustee Company Limited Shareholder NZBN: 9429037063580 |
433 Pollen Street Thames 3540 New Zealand |
04 Nov 2005 - |
Individual | Brook, Stephen Maxwell |
Thames Thames 3500 New Zealand |
04 Nov 2005 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | White, Michael John |
Thames 3500 New Zealand |
04 Nov 2005 - |
Entity (NZ Limited Company) | Business One Trustee Company Limited Shareholder NZBN: 9429037063580 |
433 Pollen Street Thames 3540 New Zealand |
04 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meek, Gary Clyde |
Kirikiri Thames |
06 Apr 1993 - 03 Mar 2005 |
Individual | Brook, Stephen Maxwell |
Thames |
06 Apr 1993 - 03 Mar 2005 |
Other | The Michael & Julie White Family Trust | 03 Mar 2005 - 03 Mar 2005 | |
Other | The Stephen & Robyn Brook Family Trust | 03 Mar 2005 - 03 Mar 2005 | |
Individual | White, Julie |
Thames |
04 Nov 2005 - 27 Jun 2010 |
Other | Null - The Stephen & Robyn Brook Family Trust | 03 Mar 2005 - 03 Mar 2005 | |
Other | Null - The Michael & Julie White Family Trust | 03 Mar 2005 - 03 Mar 2005 | |
Other | Null - The Gary & Cheryl Meek Family Trusts | 03 Mar 2005 - 03 Mar 2005 | |
Individual | White, Michael John |
Thames |
06 Apr 1993 - 03 Mar 2005 |
Other | The Gary & Cheryl Meek Family Trusts | 03 Mar 2005 - 03 Mar 2005 |
Michael John White - Director
Appointment date: 18 Aug 2000
Address: Thames, Thames, 3500 New Zealand
Address used since 05 Nov 2012
Stephen Maxwell Brook - Director
Appointment date: 18 Aug 2000
Address: Thames, Thames, 3500 New Zealand
Address used since 03 Oct 2016
Gary Clyde Meek - Director (Inactive)
Appointment date: 10 Jun 2000
Termination date: 04 Nov 2005
Address: Kirikiri, Thames,
Address used since 10 Jun 2000
David John Meek - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 10 Jun 2000
Address: Torbay, Auckland,
Address used since 06 Apr 1993
Corinna Ann Meek - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 10 Jun 2000
Address: Torbay, Auckland,
Address used since 06 Apr 1993
Ngati Tamatera Limited
433 Pollen Street
Water Asset Information Limited
433 Pollen Street
Mike Frost Electrical Limited
433 Pollen Street
Stu's Tyres Limited
433 Pollen Street
Peninsula Precast Limited
433 Pollen Street
Timbernz Limited
433 Pollen Street