Shortcuts

Chambord Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039329165
NZBN
432629
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Estelle Martin
288 Pt Wells Rd
Rd 6 Warkworth
Other address (Address For Share Register) used since 01 Sep 2004
Unit 606 Remuera Rise, 30 James Cook Crescent
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 20 Sep 2019
Unit 606 Remuera Rise, 30 James Cook Crescent
Remuera
Auckland 1050
New Zealand
Delivery & office address used since 04 Sep 2020

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.

Addresses

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

Contact info
64 9 358277
Phone
toastie@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 102
Director Woolley, Simon John Whakatane
Whakatane
3120
New Zealand
Director Woolley, Scott Bevan Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woolley, Simon John Mt Albert
Auckland
Individual Woolley, Bevan Roy Mt.albert
Auckland
Individual Woolley, Margaret Merle Remuera
Auckland
1050
New Zealand
Individual Woolley, Bevan Roy Parnell
Aucklland
Individual Woolley, Margaret Merle Mt.albert
Auckland
Director Margaret Merle Woolley Remuera
Auckland
1050
New Zealand
Other Fisher Lamberg Trustee Company Ltd Newmarket
Auckland
1023
New Zealand
Individual Woolley, Bevan Roy Remuera
Auckland
1050
New Zealand
Individual Woolley, Bevan Roy Parnell
Auckland, (with M M Woolley)
5152
New Zealand
Individual Woolley, Bevan Roy Remuera
Auckland
1050
New Zealand
Individual Woolley, Simon John Mt. Albert
Auckland
Other Null - Sjw Trust
Other Null - The Scott Trust
Individual Woolley, Simon John Parnell
Auckland
Other Sjw Trust
Other The Scott Trust
Individual Woolley, Scott Bevan Mt Albert Auckland
Individual Woolley, Margaret Merle Parnell
Auckland, (with B R Woolley)

New Zealand
Directors

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

Nearby companies

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

Similar companies

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