Shortcuts

Chartwell Properties Limited

Type: NZ Limited Company (Ltd)
9429039611413
NZBN
343335
Company Number
Registered
Company Status
Current address
Level 4, Bnz Building
354 Victoria Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 22 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 06 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Thompson, Dianne Margaret Whangamata
3620
New Zealand
Individual Thompson, Raymond Charles Whangamata
Whangamata
3620
New Zealand
Individual Thompson, Raymond Bruce Whangamata

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Thomas Bartholomew Rd 1
Waihi Beach
3177
New Zealand
Individual Wallace, Thomas Bartholomew Rd 1
Waihi Beach
3177
New Zealand
Individual Thompson, Mavis Maude Whangamata

New Zealand
Directors

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

Nearby companies

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