The Chain Man Limited, a registered company, was launched on 08 Jul 1991. 9429039094773 is the NZBN it was issued. This company has been supervised by 5 directors: Anthony Wayne Tamakehu - an active director whose contract started on 21 Apr 2004,
Jeanette Helen Tamakehu - an inactive director whose contract started on 21 Apr 2004 and was terminated on 28 Apr 2017,
Ronald Thornton Newsome - an inactive director whose contract started on 08 Jul 1991 and was terminated on 21 Apr 2004,
John Edward Barton - an inactive director whose contract started on 19 Jan 1993 and was terminated on 21 Apr 2004,
Bruce Raeburn Thomson - an inactive director whose contract started on 08 Jul 1991 and was terminated on 24 Sep 2003.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Po Box 28054, Beckenham, Christchurch, 8242 (type: postal, office).
The Chain Man Limited had been using 16 Westburn Terrace, Christchurch 8005 as their registered address until 29 Apr 2004.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 998 shares (99.8%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.2%).
Principal place of activity
Unit 1, 1-5 Cass Street, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 16 Westburn Terrace, Christchurch 8005
Registered address used from 12 Sep 2002 to 29 Apr 2004
Address #2: 37 Tanner Street, Christchurch
Physical address used from 30 Sep 1997 to 30 Sep 1997
Address #3: 4/170 Wordsworth Street, Christchurch
Physical address used from 30 Sep 1997 to 29 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Tamakehu, Kathryn |
Huntsbury Christchurch 8022 New Zealand |
28 Apr 2017 - |
Individual | Tamakehu, Anthony Wayne |
Sydenham Christchurch 8023 New Zealand |
30 Sep 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Tamakehu, Anthony Wayne |
Sydenham Christchurch 8023 New Zealand |
30 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tamakehu, Jeanette Helen |
Huntsbury Christchurch 8022 New Zealand |
30 Sep 2004 - 28 Apr 2017 |
Individual | Barton, John Edward |
Christchurch |
08 Jul 1991 - 30 Sep 2004 |
Individual | Newsome, Ronald Thornton |
Christchurch |
08 Jul 1991 - 30 Sep 2004 |
Anthony Wayne Tamakehu - Director
Appointment date: 21 Apr 2004
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 02 Sep 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Sep 2017
Jeanette Helen Tamakehu - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 28 Apr 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 02 Sep 2013
Ronald Thornton Newsome - Director (Inactive)
Appointment date: 08 Jul 1991
Termination date: 21 Apr 2004
Address: Christchurch,
Address used since 08 Jul 1991
John Edward Barton - Director (Inactive)
Appointment date: 19 Jan 1993
Termination date: 21 Apr 2004
Address: Christchurch,
Address used since 19 Jan 1993
Bruce Raeburn Thomson - Director (Inactive)
Appointment date: 08 Jul 1991
Termination date: 24 Sep 2003
Address: Christchurch,
Address used since 08 Jul 1991
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street
Olgo Motors Limited
115 Orbell Street