Chatham Developments Limited, a registered company, was started on 13 Aug 1990. 9429039197528 is the business number it was issued. This company has been managed by 8 directors: Valentine Croon - an active director whose contract began on 06 Dec 1993,
Monique Croon - an active director whose contract began on 24 Nov 1998,
Simone Croon - an inactive director whose contract began on 09 Dec 1993 and was terminated on 08 Dec 2008,
Toni Croon - an inactive director whose contract began on 06 Dec 1993 and was terminated on 09 Dec 1993,
Lee Michael Christopher Robinson - an inactive director whose contract began on 13 Aug 1990 and was terminated on 06 Dec 1993.
Updated on 05 Jun 2020, BizDb's database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered).
Chatham Developments Limited had been using 21 Birmingham Drive, Middleton, Christchurch as their physical address up until 24 Dec 2018.
Old names for this company, as we identified at BizDb, included: from 06 Dec 1993 to 25 Nov 1998 they were named Chatham Store Limited, from 25 Sep 1991 to 06 Dec 1993 they were named Canterbury Casinos Limited and from 13 Aug 1990 to 25 Sep 1991 they were named Tarocalkirk No.3 Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Nov 2012 to 24 Dec 2018
Address: C/- Brian Soutar, B N Z Building, 137 Armagh Street, Christchurch New Zealand
Registered address used from 04 Dec 1993 to 15 Nov 2012
Address: Malley & Co, 47 Cathedral Square, Christchurch
Registered address used from 03 Dec 1993 to 04 Dec 1993
Address: Soutar And Associates, Level 10, Bnz Building, 137 Armagh Street, Christchurch New Zealand
Physical address used from 21 Feb 1992 to 15 Nov 2012
Address: Same As Registered Office
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 28 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Monique Croon | 13 Aug 1990 - | |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Valentine Croon |
Chatham Islands |
13 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simone Croon |
Chatham Islands |
13 Aug 1990 - 01 Dec 2011 |
Valentine Croon - Director
Appointment date: 06 Dec 1993
Address: Chatham Islands, 8016 New Zealand
Address used since 03 Dec 2015
Monique Croon - Director
Appointment date: 24 Nov 1998
Address: Chatham Islands, 8016 New Zealand
Address used since 03 Dec 2015
Simone Croon - Director (Inactive)
Appointment date: 09 Dec 1993
Termination date: 08 Dec 2008
Address: Chatham Islands,
Address used since 09 Dec 1993
Toni Croon - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 09 Dec 1993
Address: Chatham Islands,
Address used since 06 Dec 1993
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 06 Dec 1993
Address: Christchurch,
Address used since 13 Aug 1990
James Michael Kirkland - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 06 Dec 1993
Address: Christchurch,
Address used since 13 Aug 1990
Brian Patrick Callaghan - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 06 Dec 1993
Address: Christchurch,
Address used since 13 Aug 1990
Ernest John Tait - Director (Inactive)
Appointment date: 13 Aug 1990
Termination date: 06 Dec 1993
Address: Christchurch,
Address used since 13 Aug 1990
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive