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.
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
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 | Period |
|---|---|---|---|
| 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 |
28 Mar 2024 - |
| Individual | Challis, Noel Eric |
20 Harris Place Ngatea New Zealand |
16 May 1989 - |
| Individual | Challis, Katryna Lee |
20 Harris Place Ngatea New Zealand |
28 Sep 2007 - |
| 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 |
28 Mar 2024 - |
| Individual | Challis, Gayle Maree |
60 Haywards Road Ngatea New Zealand |
28 Sep 2007 - |
| Individual | Challis, Kevin Dale |
60 Haywards Road Ngatea New Zealand |
28 Sep 2007 - |
| 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 |
28 Mar 2024 - |
| Individual | Challis, Martha Tuhi |
Main Road Kerepehi New Zealand |
28 Sep 2007 - |
| Individual | Challis, Craig Andrew |
Main Road Kerepehi New Zealand |
16 May 1989 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Challis, Craig Andrew |
Kerepehi |
28 Sep 2007 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Individual | Challis, Noel Eric |
Ngatea New Zealand |
28 Sep 2007 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Challis, Kevin Dale |
Ngatea New Zealand |
28 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crawford, Michael Wayne |
67 Poplar Lane Rd 4, Hamilton New Zealand |
28 Sep 2007 - 28 Mar 2024 |
| Individual | Crawford, Michael Wayne |
67 Poplar Lane Rd 4, Hamilton New Zealand |
28 Sep 2007 - 28 Mar 2024 |
| Individual | Crawford, Michael Wayne |
67 Poplar Lane Rd 4, Hamilton New Zealand |
28 Sep 2007 - 28 Mar 2024 |
| Individual | Challis, Kevin Dale |
Ngatea |
16 May 1989 - 28 Sep 2007 |
| Individual | Mackie, Gordon Alexander |
Paeroa |
16 May 1989 - 28 Sep 2007 |
| Individual | Challis, Rae Catherine |
Ngatea |
16 May 1989 - 28 Sep 2007 |
| Individual | Mackie, Gordon Alexander |
Paeroa |
16 May 1989 - 28 Sep 2007 |
| Individual | Challis, Donald Eric |
Ngatea |
16 May 1989 - 28 Sep 2007 |
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
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