Chartwell Properties Limited, a registered company, was registered on 25 Aug 1987. 9429039611413 is the NZ business number it was issued. The company has been managed by 5 directors: Raymond Bruce Thompson - an active director whose contract started on 01 Sep 1996,
Mavis Maude Thompson - an inactive director whose contract started on 01 Sep 1996 and was terminated on 03 Nov 2010,
Robert Bertram Keith Gardiner - an inactive director whose contract started on 28 Nov 1989 and was terminated on 01 Sep 1996,
Thomas Bartholomew Wallace - an inactive director whose contract started on 14 Jun 1996 and was terminated on 01 Sep 1996,
Barry John Paterson - an inactive director whose contract started on 20 Nov 1989 and was terminated on 14 Jun 1996.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Chartwell Properties Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their physical address up until 22 Jul 2019.
Past names for this company, as we found at BizDb, included: from 25 Aug 1987 to 30 Aug 1995 they were called Rainbow Springs Properties Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Thompson, Dianne Margaret (an individual) located at Whangamata postcode 3620,
Thompson, Raymond Charles (an individual) located at Whangamata, Whangamata postcode 3620,
Thompson, Raymond Bruce (an individual) located at Whangamata.
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Physical & registered address used from 17 Jun 2019 to 22 Jul 2019
Address #2: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Dec 2011 to 17 Jun 2019
Address #3: 5th Floor, N W M House, Corner London & Victoria Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 03 Jun 2011 to 19 Dec 2011
Address #4: Ernst & Young, 5th Flr, Wel Energy Bldg, Corner London & Victoria Streets, Hamilton
Registered address used from 27 Jul 1999 to 27 Jul 1999
Address #5: Staples Rodway, W E L Energy House, Corner London & Victoria Streets, Hamilton New Zealand
Registered address used from 27 Jul 1999 to 03 Jun 2011
Address #6: C/o Ernst & Young, 4th Flr, Wel Energy, House, Corner London & Victoria, Streets, Hamilton
Registered address used from 18 May 1998 to 27 Jul 1999
Address #7: Staples Rodway, W E L Energy House, Cnr London & Victoria Streets, Hamilton New Zealand
Physical address used from 18 May 1998 to 03 Jun 2011
Address #8: Ernst & Young, 5th Floor Wel Energy, Bldg, Corner London & Victoria Streets, Hamilton
Physical address used from 18 May 1998 to 18 May 1998
Address #9: C/o Ernst & Young, 4th Floor Wel Energy, House, Corner London & Victoria, Streets, Hamilton
Physical address used from 18 May 1998 to 18 May 1998
Address #10: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.
Registered address used from 26 Sep 1996 to 18 May 1998
Address #11: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.
Registered address used from 24 May 1994 to 26 Sep 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Thompson, Dianne Margaret |
Whangamata 3620 New Zealand |
13 Oct 2017 - |
Individual | Thompson, Raymond Charles |
Whangamata Whangamata 3620 New Zealand |
13 Oct 2017 - |
Individual | Thompson, Raymond Bruce |
Whangamata New Zealand |
25 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Thomas Bartholomew |
Rd 1 Waihi Beach 3177 New Zealand |
25 Aug 1987 - 09 Jun 2022 |
Individual | Wallace, Thomas Bartholomew |
Rd 1 Waihi Beach 3177 New Zealand |
25 Aug 1987 - 09 Jun 2022 |
Individual | Thompson, Mavis Maude |
Whangamata New Zealand |
25 Aug 1987 - 23 Dec 2010 |
Raymond Bruce Thompson - Director
Appointment date: 01 Sep 1996
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 05 May 2010
Mavis Maude Thompson - Director (Inactive)
Appointment date: 01 Sep 1996
Termination date: 03 Nov 2010
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 05 May 2010
Robert Bertram Keith Gardiner - Director (Inactive)
Appointment date: 28 Nov 1989
Termination date: 01 Sep 1996
Address: Raglan,
Address used since 28 Nov 1989
Thomas Bartholomew Wallace - Director (Inactive)
Appointment date: 14 Jun 1996
Termination date: 01 Sep 1996
Address: Hamilton,
Address used since 14 Jun 1996
Barry John Paterson - Director (Inactive)
Appointment date: 20 Nov 1989
Termination date: 14 Jun 1996
Address: Hamilton,
Address used since 20 Nov 1989
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building