Chybucca Holdings Limited, a registered company, was started on 23 Sep 1991. 9429039051011 is the NZBN it was issued. This company has been managed by 3 directors: Brad Andrew Hayward - an active director whose contract started on 23 Apr 2018,
Margaret Patricia Hayward - an inactive director whose contract started on 23 Oct 1991 and was terminated on 12 Sep 2005,
David Lionel Hayward - an inactive director whose contract started on 23 Oct 1991 and was terminated on 12 Jul 1995.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (types include: registered, physical).
Chybucca Holdings Limited had been using Level 1, 100 Tory Street, Wellington as their physical address up until 11 Sep 2020.
More names used by this company, as we identified at BizDb, included: from 23 Sep 1991 to 08 Nov 1991 they were called Trollope Developments Limited.
A total of 50000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 48000 shares (96 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (2 per cent). Finally there is the third share allotment (1000 shares 2 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 100 Tory Street, Wellington, 6011 New Zealand
Physical & registered address used from 13 Jul 2009 to 11 Sep 2020
Address #2: Mtm Accounting Limited, Level 5, 94 Dixon Street, Wellington
Registered address used from 17 Jul 2008 to 13 Jul 2009
Address #3: Mtm Accounting Limited, Level 5, 94 Dixon Street, Wellington
Physical address used from 17 Jul 2008 to 13 Jul 2009
Address #4: C/- Morpeth & Co Limited, Level 5, 9 Dixon Street, Wellington
Registered address used from 07 Aug 2001 to 17 Jul 2008
Address #5: C/- Morpeth & W Limited, Chartered Accountants, Level 5, 94 Dixon Street, Wellington
Registered address used from 14 Sep 2000 to 07 Aug 2001
Address #6: C/- Morpeth & Co Limited, P O Box 11-755, Wellington
Registered address used from 14 Sep 2000 to 14 Sep 2000
Address #7: Level 3, 35 Victoria Street, Wellington
Physical address used from 06 Jan 1999 to 06 Jan 1999
Address #8: C/- Morpeth & W Limited, Chartered Accountants, Level 55, 94 Dixon Street, Wellington
Physical address used from 06 Jan 1999 to 06 Jan 1999
Address #9: C/- Morpeth & Co Limited, Chartered Accountants, Level 5, 94 Dixon Street, Wellington
Physical address used from 06 Jan 1999 to 17 Jul 2008
Address #10: Pearsons, Level 3, 35 Victoria Street, Wellington
Registered address used from 06 Jan 1999 to 14 Sep 2000
Address #11: C/- Placemakers Building, 148 Kapiti Road, Paraparaumu
Physical address used from 27 Sep 1998 to 06 Jan 1999
Address #12: C/- Placemakers Building, 148 Kapiti Road, Paraparaumu
Registered address used from 26 Sep 1997 to 06 Jan 1999
Address #13: C/- Placemakers Building, 148 Kapiti Road, Paraparaumu
Registered address used from 04 Aug 1995 to 26 Sep 1997
Address #14: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 03 Dec 1991 to 04 Aug 1995
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48000 | |||
Individual | Hayward, Brad |
Waikanae Waikanae 5036 New Zealand |
23 Sep 1991 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Hayward, Margaret Patricia |
Waikanae Waikanae 5036 New Zealand |
23 Sep 1991 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Hayward, David Lionel |
Waikanae Waikanae 5036 New Zealand |
23 Sep 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayward, Scott |
Waikanae Waikanae 5036 New Zealand |
23 Sep 1991 - 11 Aug 2020 |
Individual | Hayward, Garth |
Waikanae Waikanae 5036 New Zealand |
23 Sep 1991 - 11 Aug 2020 |
Brad Andrew Hayward - Director
Appointment date: 23 Apr 2018
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Apr 2018
Margaret Patricia Hayward - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 12 Sep 2005
Address: Waikanae,
Address used since 24 Aug 2005
David Lionel Hayward - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 12 Jul 1995
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 10 Aug 2015
Address: Paraparaumu,
Address used since 23 Oct 1991
S & D Trading Company Limited
Shop 38
Shin Sushi Limited
32 Johnsonville Road
N & K Johnsonville Subway Limited
24 Johnsonville Road
Silver Fern Property 2017 Limited
2 Broderick Road
Wicksteed Commercial Limited
2 Broderick Road, Johnsonville
Cypress International New Zealand Limited
2 Broderick Road