Shortcuts

Chatham Developments Limited

Type: NZ Limited Company (Ltd)
9429039197528
NZBN
477821
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered address used since 24 Dec 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Monique Croon
Shares Allocation #2 Number of Shares: 5000
Individual Valentine Croon Chatham Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simone Croon Chatham Islands
Directors

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

Nearby companies

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