Chambord Enterprises Limited, a registered company, was registered on 14 Jun 1989. 9429039329165 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been supervised by 4 directors: Simon John Woolley - an active director whose contract began on 30 Aug 1991,
Scott Bevan Woolley - an active director whose contract began on 28 Oct 2003,
Margaret Merle Woolley - an inactive director whose contract began on 25 Sep 1991 and was terminated on 03 Sep 2022,
Bevan Roy Woolley - an inactive director whose contract began on 25 Sep 1991 and was terminated on 03 Sep 2022.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 8 addresses this company uses, namely: 15 George Street, Whakatane, Whakatane, 3120 (registered address),
15 George Street, Whakatane, Whakatane, 3120 (service address),
15 George Street, Whakatane, Whakatane, 3120 (shareregister address),
Apartment 304 Quayside Apartments, 11 George Street, Whakatane, Whakatane, 3120 (registered address) among others.
Chambord Enterprises Limited had been using Ga/9 St. Georges Bay Rd, Parnell, Auckland as their physical address up to 20 Sep 2019.
All company shares (102 shares exactly) are owned by a single group consisting of 2 entities, namely:
Woolley, Simon John (a director) located at Whakatane, Whakatane postcode 3120,
Woolley, Scott Bevan (a director) located at Remuera, Auckland postcode 1050.
Other active addresses
Address #4: 37782, Parnell, Auckland, 1151 New Zealand
Postal address used from 07 Sep 2021
Address #5: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 07 Sep 2021
Address #6: Apartment 304 Quayside Apartments, 11 George Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 12 Sep 2023
Address #7: 15 George Street, Whakatane, Whakatane, 3120 New Zealand
Shareregister address used from 28 Nov 2023
Address #8: 15 George Street, Whakatane, Whakatane, 3120 New Zealand
Registered & service address used from 06 Dec 2023
Principal place of activity
Unit 606 Remuera Rise, 30 James Cook Crescent, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Ga/9 St. Georges Bay Rd, Parnell, Auckland New Zealand
Physical address used from 24 Aug 2009 to 20 Sep 2019
Address #2: Ga/9 St Georges Bay Rd, Parnell, Auckland New Zealand
Registered address used from 24 Aug 2009 to 20 Sep 2019
Address #3: 8 43a Linwood Ave, Mt. Albert, Auckland
Registered address used from 22 Sep 2003 to 24 Aug 2009
Address #4: 8/43a Linwood Ave, Mt. Albert, Auckland
Physical address used from 01 Jun 2003 to 24 Aug 2009
Address #5: 18a Corunna Ave, Parnell, Auckland
Registered address used from 07 Sep 2002 to 22 Sep 2003
Address #6: 18a Corruna Ave, Parnell, Auckland
Registered address used from 07 Sep 2000 to 07 Sep 2002
Address #7: 18a Corunna Ave, Parnell, Auckland
Physical address used from 18 Sep 1997 to 01 Jun 2003
Address #8: -
Physical address used from 18 Sep 1997 to 18 Sep 1997
Address #9: 18a Corruna Ave, Parnell, Auckland
Physical address used from 18 Sep 1997 to 18 Sep 1997
Address #10: 18a Corunna Avenue, Parnell, Auckland
Registered address used from 14 Nov 1996 to 07 Sep 2000
Address #11: 223 Parnell Rd, Parnell, Auckland
Registered address used from 04 Sep 1996 to 14 Nov 1996
Basic Financial info
Total number of Shares: 102
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 102 | |||
Director | Woolley, Simon John |
Whakatane Whakatane 3120 New Zealand |
02 Jun 2016 - |
Director | Woolley, Scott Bevan |
Remuera Auckland 1050 New Zealand |
01 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woolley, Simon John |
Mt Albert Auckland |
14 Jun 1989 - 03 Sep 2004 |
Individual | Woolley, Bevan Roy |
Mt.albert Auckland |
01 Sep 2004 - 27 Jun 2010 |
Individual | Woolley, Margaret Merle |
Remuera Auckland 1050 New Zealand |
01 Nov 2020 - 21 Jan 2021 |
Individual | Woolley, Bevan Roy |
Parnell Aucklland |
19 May 2006 - 27 Jun 2010 |
Individual | Woolley, Margaret Merle |
Mt.albert Auckland |
01 Sep 2004 - 27 Jun 2010 |
Director | Margaret Merle Woolley |
Remuera Auckland 1050 New Zealand |
01 Nov 2020 - 21 Jan 2021 |
Other | Fisher Lamberg Trustee Company Ltd |
Newmarket Auckland 1023 New Zealand |
01 Nov 2020 - 21 Jan 2021 |
Individual | Woolley, Bevan Roy |
Remuera Auckland 1050 New Zealand |
14 Jun 1989 - 21 Jan 2021 |
Individual | Woolley, Bevan Roy |
Parnell Auckland, (with M M Woolley) 5152 New Zealand |
14 Jun 1989 - 21 Jan 2021 |
Individual | Woolley, Bevan Roy |
Remuera Auckland 1050 New Zealand |
14 Jun 1989 - 21 Jan 2021 |
Individual | Woolley, Simon John |
Mt. Albert Auckland |
19 May 2006 - 02 Dec 2006 |
Other | Null - Sjw Trust | 17 Aug 2009 - 02 Jun 2016 | |
Other | Null - The Scott Trust | 17 Aug 2009 - 02 Jun 2016 | |
Individual | Woolley, Simon John |
Parnell Auckland |
01 Sep 2004 - 27 Jun 2010 |
Other | Sjw Trust | 17 Aug 2009 - 02 Jun 2016 | |
Other | The Scott Trust | 17 Aug 2009 - 02 Jun 2016 | |
Individual | Woolley, Scott Bevan |
Mt Albert Auckland |
01 Sep 2004 - 27 Jun 2010 |
Individual | Woolley, Margaret Merle |
Parnell Auckland, (with B R Woolley) New Zealand |
14 Jun 1989 - 02 Jun 2016 |
Simon John Woolley - Director
Appointment date: 30 Aug 1991
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 14 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Oct 2020
Address: Parnell, Auckland, 1152 New Zealand
Address used since 12 Dec 2004
Address: Rd 6, Whakatane, New Zealand
Address used since 12 Dec 2004
Scott Bevan Woolley - Director
Appointment date: 28 Oct 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Oct 2020
Address: Parnell, Auckland, 1152 New Zealand
Address used since 12 Dec 2004
Margaret Merle Woolley - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 03 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Oct 2020
Address: Parnell, Auckland, 1152 New Zealand
Address used since 12 Dec 2004
Bevan Roy Woolley - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 03 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Sep 2021
Address: Parnell, Auckland, 1152 New Zealand
Address used since 12 Dec 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Dec 2004
Account To Succeed Limited
43a Linwood Avenue
Trowel Works Limited
43a Linwood Avenue
Growth Maintenance Limited
Suite 8a, 43a Linwood Avenue
Artspex New Zealand Limited
6/43a Linwood Ave
Rsb Electrical Limited
Unit 9, 43a Linwood Avenue
Brandright Marketing Limited
43a Linwood Avenue
Ais Properties Limited
Main Campus
Farino Holdings Limited
118 Asquith Avenue
Four Kauri Property Limited
728 New North Road
Jckm Limited
632 New North Road
Primesite Properties (1998) Limited
1/47 Linwood Avenue
Trajectory Limited
89 Western Springs Road