Chatsford Management Limited, a registered company, was registered on 01 Oct 1991. 9429039103208 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Peter Lindsay White - an active director whose contract started on 01 Oct 1991,
Lynda Anne Somerville-Prevett - an active director whose contract started on 20 Jul 1996,
Susannah Adair Staley - an active director whose contract started on 30 Oct 2009,
John Wayne Hanley - an inactive director whose contract started on 01 Oct 1991 and was terminated on 29 Jun 2011,
Owen Anthony Delaney - an inactive director whose contract started on 01 Oct 1991 and was terminated on 04 May 2007.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Chatsford Management Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address until 11 Sep 2018.
Previous names used by the company, as we found at BizDb, included: from 01 Oct 1991 to 05 Oct 2001 they were named Birchleigh Management Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 439 shares (43.9%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 560 shares (56%).
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 28 Jul 2010 to 11 Sep 2018
Address: C/- Deloitte, 8th Level Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 22 Dec 2003 to 28 Jul 2010
Address: C/- Deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand
Physical address used from 22 Dec 2003 to 28 Jul 2010
Address: Hunter Brocklebank, 56 York Place, Dunedin
Registered address used from 10 Aug 1998 to 22 Dec 2003
Address: C/- Hunter Brocklebank Dey, 56 York Place, Dunedin
Registered address used from 01 Jul 1996 to 10 Aug 1998
Address: -
Physical address used from 21 Feb 1992 to 22 Dec 2003
Address: Hunter Brocklebank, 56 York Place, Dunedin
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 439 | |||
Individual | Prevett, Lynda Anne Somerville |
Mosgiel Mosgiel 9024 New Zealand |
01 Oct 1991 - |
Entity (NZ Limited Company) | Downie Stewart Trustee 2011 Limited Shareholder NZBN: 9429031319867 |
Dunedin Central Dunedin Null 9016 New Zealand |
20 Feb 2012 - |
Shares Allocation #2 Number of Shares: 560 | |||
Entity (NZ Limited Company) | 241 Limited Shareholder NZBN: 9429035733454 |
481 Moray Place Dunedin 9016 New Zealand |
30 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Peter Lindsay |
R D 2 Dunedin, 9077 New Zealand |
01 Oct 1991 - 21 Feb 2012 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
01 Oct 1991 - 30 Apr 2014 | |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
01 Oct 1991 - 30 Apr 2014 | |
Individual | Brocklebank, Stephen John |
Dunedin New Zealand |
01 Oct 1991 - 30 Apr 2014 |
Individual | Brocklebank, Stephen John |
Dunedin New Zealand |
01 Oct 1991 - 30 Apr 2014 |
Individual | Brocklebank, Stephen John |
Dunedin New Zealand |
01 Oct 1991 - 30 Apr 2014 |
Individual | Delaney, Owen Anthony |
Picton N S W 2571 Australia |
01 Oct 1991 - 25 Jul 2005 |
Individual | Brocklebank, Stephen John |
Dunedin New Zealand |
01 Oct 1991 - 30 Apr 2014 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
01 Oct 1991 - 30 Apr 2014 | |
Individual | Hanley, Ann Beverley |
Rd 2 Mosgiel 9092 New Zealand |
19 Jul 2011 - 30 Apr 2014 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
01 Oct 1991 - 30 Apr 2014 | |
Entity | Wa Trustee Limited Shareholder NZBN: 9429033684543 Company Number: 1896306 |
19 Jun 2009 - 30 Apr 2014 | |
Individual | White, Peter Lindsay |
R D 2 Dunedin, 9077 New Zealand |
01 Oct 1991 - 21 Feb 2012 |
Individual | Hanley, John Wayne |
R D 2 Mosgiel, 9092 New Zealand |
01 Oct 1991 - 30 Apr 2014 |
Entity | Gsm Trustees Limited Shareholder NZBN: 9429036776665 Company Number: 1161068 |
21 Feb 2012 - 30 Apr 2014 | |
Entity | Gsm Trustees Limited Shareholder NZBN: 9429036776665 Company Number: 1161068 |
21 Feb 2012 - 30 Apr 2014 | |
Entity | Wa Trustee Limited Shareholder NZBN: 9429033684543 Company Number: 1896306 |
19 Jun 2009 - 30 Apr 2014 | |
Individual | Niak, Kam Lin |
Dunedin |
01 Oct 1991 - 27 Jun 2010 |
Ultimate Holding Company
Peter Lindsay White - Director
Appointment date: 01 Oct 1991
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 07 Jul 2015
Lynda Anne Somerville-prevett - Director
Appointment date: 20 Jul 1996
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 May 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 07 Jul 2015
Susannah Adair Staley - Director
Appointment date: 30 Oct 2009
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 07 Jul 2015
John Wayne Hanley - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 29 Jun 2011
Address: R D 2, Mosgiel, 9092,
Address used since 31 Mar 2009
Owen Anthony Delaney - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 04 May 2007
Address: Picton N S W 2571, Australia,
Address used since 01 Oct 1991
Stephen Macdonald - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 20 Jul 1996
Address: Mosgiel,
Address used since 01 Oct 1991
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House