Chelsea Landscape and Garden Co Limited was incorporated on 28 May 1991 and issued an NZBN of 9429039336835. This registered LTD company has been run by 5 directors: Jeffery John Roach - an active director whose contract started on 28 May 1991,
John Micheal Roach - an active director whose contract started on 25 Jan 2023,
James Alexander Roach - an active director whose contract started on 09 Nov 2023,
Victoria Constance Roach - an inactive director whose contract started on 28 May 1991 and was terminated on 21 Feb 2023,
Michael Terrence Walker - an inactive director whose contract started on 12 Feb 1994 and was terminated on 01 Nov 1994.
As stated in our information (updated on 28 Mar 2024), the company uses 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 24 Jun 2019, Chelsea Landscape and Garden Co Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 20000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 19998 shares are held by 2 entities, namely:
Burley Attwood Trustees (No.10) Limited (an entity) located at 41 Monmouth Street, Tauranga postcode 3110,
Roach, Victoria Constance (an individual) located at Manakau postcode 5583.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Roach, Jeffery John - located at Manakau.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Roach, Victoria Constance, located at Manakau (an individual).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 24 Jun 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2014 to 16 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 24 Jun 2010 to 04 Jul 2014
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 30 Jun 2008 to 24 Jun 2010
Address #5: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Registered & physical address used from 13 Jun 2006 to 30 Jun 2008
Address #6: Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 13 Jun 2006
Address #7: Same As Registered Office
Physical address used from 01 Oct 2000 to 13 Jun 2006
Address #8: Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #9: Jones Stuart & Burley, Level 6 Harrington House, Harrington Street, Tauranga
Registered address used from 15 Jul 1999 to 01 Oct 2000
Address #10: C/o Jones Stuart & Burley, Level 6, Harrington House, Harrington Street, Tauranga
Physical address used from 15 Jul 1999 to 01 Oct 2000
Address #11: C/- Holland Becket Maltby, Hobec House, 96 Cameron Road, Tauranga
Registered address used from 17 Sep 1994 to 17 Sep 1994
Address #12: C/- Peter W Jones & Associates, Level 6 Harrington House, Harrington Street, Tauranga
Registered address used from 17 Sep 1994 to 15 Jul 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Entity (NZ Limited Company) | Burley Attwood Trustees (no.10) Limited Shareholder NZBN: 9429045940088 |
41 Monmouth Street Tauranga 3110 New Zealand |
19 Nov 2021 - |
Individual | Roach, Victoria Constance |
Manakau 5583 New Zealand |
28 May 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Roach, Jeffery John |
Manakau 5583 New Zealand |
28 May 1991 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Roach, Victoria Constance |
Manakau 5583 New Zealand |
28 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burley, Nichola Ann |
Manakau 5583 New Zealand |
24 Mar 2009 - 19 Nov 2021 |
Jeffery John Roach - Director
Appointment date: 28 May 1991
Address: Manakau, 5583 New Zealand
Address used since 11 Jun 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 10 Jun 2016
John Micheal Roach - Director
Appointment date: 25 Jan 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jan 2023
James Alexander Roach - Director
Appointment date: 09 Nov 2023
Address: Tauranga, 3175 New Zealand
Address used since 09 Nov 2023
Victoria Constance Roach - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 21 Feb 2023
Address: Manakau, 5583 New Zealand
Address used since 11 Jun 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 10 Jun 2016
Michael Terrence Walker - Director (Inactive)
Appointment date: 12 Feb 1994
Termination date: 01 Nov 1994
Address: Glenfield,
Address used since 12 Feb 1994
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street