Shortcuts

Chanel Holdings Limited

Type: NZ Limited Company (Ltd)
9429039216939
NZBN
470800
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
78 Reservoir Road
Oamaru 9400
New Zealand
Physical & registered & service address used since 30 Jun 2015
10a Vulcan Place
Middleton
Christchurch 8024
New Zealand
Postal address used since 18 Oct 2020
78 Reservoir Road
Oamaru 9400
New Zealand
Office & delivery address used since 18 Oct 2020


Chanel Holdings Limited, a registered company, was launched on 16 Jul 1990. 9429039216939 is the NZ business number it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company was classified. This company has been run by 1 director, named Patrick Michael Paul Peters - an active director whose contract began on 15 Jun 1991.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: 10A Vulcan Place, Middleton, Christchurch, 8024 (types include: postal, office).
Chanel Holdings Limited had been using 2/6 Raycroft Street, Opawa, Christchurch as their physical address up to 30 Jun 2015.
Previous aliases used by the company, as we established at BizDb, included: from 18 Sep 1998 to 30 Oct 2007 they were called C E L International Limited, from 21 Aug 1997 to 18 Sep 1998 they were called On-Hand (Nz) Limited and from 16 Jul 1990 to 21 Aug 1997 they were called Computer Eats Limited.
A single entity owns all company shares (exactly 100 shares) - Peters, Patrick Michael Paul - located at 8024, Prebbleton, Prebbleton.

Addresses

Principal place of activity

78 Reservoir Road, Oamaru, 9400 New Zealand


Previous addresses

Address #1: 2/6 Raycroft Street, Opawa, Christchurch, 8023 New Zealand

Physical & registered address used from 02 Apr 2015 to 30 Jun 2015

Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 27 Feb 2014 to 02 Apr 2015

Address #3: 21 Leslie Hills Drive, Christchurch New Zealand

Physical & registered address used from 05 Sep 2008 to 27 Feb 2014

Address #4: Beardsley Chartered Accountants, 1st Floor, Avalon Towers, 45 Percy Cameron Street, Lower Hutt

Registered & physical address used from 09 Dec 2005 to 05 Sep 2008

Address #5: 1st Floor, 517 High Street, Lower Hutt

Physical address used from 24 May 2001 to 09 Dec 2005

Address #6: Same As Above

Physical address used from 24 May 2001 to 24 May 2001

Address #7: Level 3, 105 High St, Lower Hutt

Registered address used from 24 May 2001 to 09 Dec 2005

Address #8: -

Physical address used from 22 Feb 2000 to 24 May 2001

Address #9: 25-27 Tennyson Street, Wellington

Registered address used from 28 Jun 1999 to 24 May 2001

Address #10: Level 2, Imperial Building, 41-47 Dixon Street, Wellington

Registered address used from 24 Oct 1997 to 28 Jun 1999

Address #11: 4th Floor, Ansett Nz House, 69 Boulcott Street, Wellington

Registered address used from 15 Dec 1994 to 24 Oct 1997

Address #12: -

Registered address used from 01 Oct 1993 to 15 Dec 1994

Contact info
64 27 4288519
04 Oct 2018 Phone
patrick@brandwear.co.nz
04 Oct 2018 Email
brandwear.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Peters, Patrick Michael Paul Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peters, Edna Pukekohe
Pukekohe
2120
New Zealand
Directors

Patrick Michael Paul Peters - Director

Appointment date: 15 Jun 1991

Address: Rd 5, Rolleston, Christchurch, 7675 New Zealand

Address used since 22 Nov 2015

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 17 Oct 2019

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Champion System Nz Limited
Goldsmith Fox Pkf, 100 Moorhouse Avenue

Euphoria Design Limited
Same As Registered Office Address

M G Mccaul Limited
50 Hazeldean Road

Matthew Laing & Associates Limited
Same As Registered Office

Staunch Authority Limited
Flat 1, 250 St Asaph Street

The Vitality Project Limited
95 Montreal Street