Shortcuts

Challis Holdings Limited

Type: NZ Limited Company (Ltd)
9429039337429
NZBN
429873
Company Number
Registered
Company Status
Current address
Rimu Street
Kerepehi
Rd1, Paeroa New Zealand
Service & physical address used since 20 Feb 1992
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered address used since 25 Oct 2019

Challis Holdings Limited, a registered company, was incorporated on 16 May 1989. 9429039337429 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Kevin Dale Challis - an active director whose contract started on 07 May 1996,
Craig Andrew Challis - an active director whose contract started on 07 May 1996,
Noel Eric Challis - an active director whose contract started on 07 May 1996,
Rae Catherine Challis - an inactive director whose contract started on 25 Jan 1996 and was terminated on 01 Feb 2005,
Donald Eric Challis - an inactive director whose contract started on 25 Jan 1996 and was terminated on 01 Feb 2005.
Last updated on 07 May 2025, the BizDb database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Challis Holdings Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address up to 25 Oct 2019.
Former names for the company, as we managed to find at BizDb, included: from 16 May 1989 to 09 May 1996 they were called Top Town Spoiler World (Wellington) Limited.
A total of 30000 shares are allotted to 12 shareholders (6 groups). The first group consists of 9995 shares (33.32 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 9995 shares (33.32 per cent). Finally the 3rd share allotment (9995 shares 33.32 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 12 Oct 2016 to 25 Oct 2019

Address #2: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 19 May 2009 to 12 Oct 2016

Address #3: Deloitte, Fonterra House, 80 London Street, Hamilton

Registered address used from 01 Apr 2004 to 19 May 2009

Address #4: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Registered address used from 31 Mar 2002 to 01 Apr 2004

Address #5: C/o Coopers & Lybrand, Bryant Trust Building, Alexandra Street, Hamilton

Registered address used from 01 Mar 1996 to 31 Mar 2002

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: October

Annual return last filed: 07 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9995
Entity (NZ Limited Company) Tompkins Wake Trustees 2023 Limited
Shareholder NZBN: 9429051099961
Hamilton Central
Hamilton
3204
New Zealand
Individual Challis, Noel Eric 20 Harris Place
Ngatea

New Zealand
Individual Challis, Katryna Lee 20 Harris Place
Ngatea

New Zealand
Shares Allocation #2 Number of Shares: 9995
Entity (NZ Limited Company) Tompkins Wake Trustees 2023 Limited
Shareholder NZBN: 9429051099961
Hamilton Central
Hamilton
3204
New Zealand
Individual Challis, Gayle Maree 60 Haywards Road
Ngatea

New Zealand
Individual Challis, Kevin Dale 60 Haywards Road
Ngatea

New Zealand
Shares Allocation #3 Number of Shares: 9995
Entity (NZ Limited Company) Tompkins Wake Trustees 2023 Limited
Shareholder NZBN: 9429051099961
Hamilton Central
Hamilton
3204
New Zealand
Individual Challis, Martha Tuhi Main Road
Kerepehi

New Zealand
Individual Challis, Craig Andrew Main Road
Kerepehi

New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Challis, Craig Andrew Kerepehi
Shares Allocation #5 Number of Shares: 5
Individual Challis, Noel Eric Ngatea

New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Challis, Kevin Dale Ngatea

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4, Hamilton

New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4, Hamilton

New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4, Hamilton

New Zealand
Individual Challis, Kevin Dale Ngatea
Individual Mackie, Gordon Alexander Paeroa
Individual Challis, Rae Catherine Ngatea
Individual Mackie, Gordon Alexander Paeroa
Individual Challis, Donald Eric Ngatea
Directors

Kevin Dale Challis - Director

Appointment date: 07 May 1996

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 13 Oct 2015


Craig Andrew Challis - Director

Appointment date: 07 May 1996

Address: Rd 1, Paeroa, 3671 New Zealand

Address used since 27 Oct 2009


Noel Eric Challis - Director

Appointment date: 07 May 1996

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 13 Oct 2015


Rae Catherine Challis - Director (Inactive)

Appointment date: 25 Jan 1996

Termination date: 01 Feb 2005

Address: Ngatea,

Address used since 25 Jan 1996


Donald Eric Challis - Director (Inactive)

Appointment date: 25 Jan 1996

Termination date: 01 Feb 2005

Address: Ngatea,

Address used since 25 Jan 1996


Julian Clark Tordoff - Director (Inactive)

Appointment date: 16 May 1989

Termination date: 25 Jan 1996

Address: Rd 3, Hamilton,

Address used since 16 May 1989


Ian James Fitzgerald - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 18 Aug 1992

Address: Khandalla, Wellington,

Address used since 11 May 1989

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Somerset Brewing Company Limited
24 Anzac Parade