Shortcuts

Chybucca Holdings Limited

Type: NZ Limited Company (Ltd)
9429039051011
NZBN
524957
Company Number
Registered
Company Status
Current address
C/- Placemakers Building
148 Kapiti Road
Paraparaumu
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
Floor 3, 191 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Sep 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 48000
Individual Hayward, Brad Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Hayward, Margaret Patricia Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Hayward, David Lionel Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayward, Scott Waikanae
Waikanae
5036
New Zealand
Individual Hayward, Garth Waikanae
Waikanae
5036
New Zealand
Directors

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

Nearby companies

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