Shortcuts

Chatsford Management Limited

Type: NZ Limited Company (Ltd)
9429039103208
NZBN
508797
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place, Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 11 Sep 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 439
Individual Prevett, Lynda Anne Somerville Mosgiel
Mosgiel
9024
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee 2011 Limited
Shareholder NZBN: 9429031319867
Dunedin Central
Dunedin
Null 9016
New Zealand
Shares Allocation #2 Number of Shares: 560
Entity (NZ Limited Company) 241 Limited
Shareholder NZBN: 9429035733454
481 Moray Place
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Peter Lindsay R D 2
Dunedin, 9077

New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Brocklebank, Stephen John Dunedin

New Zealand
Individual Brocklebank, Stephen John Dunedin

New Zealand
Individual Brocklebank, Stephen John Dunedin

New Zealand
Individual Delaney, Owen Anthony Picton N S W 2571
Australia
Individual Brocklebank, Stephen John Dunedin

New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Hanley, Ann Beverley Rd 2
Mosgiel
9092
New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity Wa Trustee Limited
Shareholder NZBN: 9429033684543
Company Number: 1896306
Individual White, Peter Lindsay R D 2
Dunedin, 9077

New Zealand
Individual Hanley, John Wayne R D 2
Mosgiel, 9092

New Zealand
Entity Gsm Trustees Limited
Shareholder NZBN: 9429036776665
Company Number: 1161068
Entity Gsm Trustees Limited
Shareholder NZBN: 9429036776665
Company Number: 1161068
Entity Wa Trustee Limited
Shareholder NZBN: 9429033684543
Company Number: 1896306
Individual Niak, Kam Lin Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
241 Limited
Name
Ltd
Type
1415385
Ultimate Holding Company Number
NZ
Country of origin
Level 13 Otago House
481 Moray Place
Dunedin 9016
New Zealand
Address
Directors

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

Nearby companies

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