Chagall and Chignon Holdings Limited, a registered company, was started on 11 Mar 1987. 9429039631381 is the NZ business identifier it was issued. "Cafe operation" (ANZSIC H451110) is how the company was classified. The company has been supervised by 2 directors: Graham Charles Perrem - an active director whose contract started on 21 May 1992,
Lucinda Anne Miln - an inactive director whose contract started on 21 May 1992 and was terminated on 18 Jan 1994.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 (type: registered, service).
Chagall and Chignon Holdings Limited had been using C/-Welsford Limited, 1St Floor, 184 Papanui Road, Merivale, Christchurch as their registered address until 10 Sep 2014.
Previous names used by the company, as we identified at BizDb, included: from 11 Mar 1987 to 22 May 1992 they were named Perrems Of Merivale Limited.
A single entity controls all company shares (exactly 10000 shares) - Perrem, Graham Charles - located at 8014, Mount Pleasant, Christchurch.
Principal place of activity
4b Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: C/-welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Registered & physical address used from 21 Sep 2009 to 10 Sep 2014
Address #2: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch
Registered address used from 08 Sep 2002 to 21 Sep 2009
Address #3: C/- Taylor Welsford Limited, First Floor 184 Papanui Road, Christchurch
Physical address used from 13 Sep 2000 to 21 Sep 2009
Address #4: Same As Registered Office
Physical address used from 13 Sep 2000 to 13 Sep 2000
Address #5: 215a Papanui Road, Christchurch 5
Registered address used from 19 Oct 1998 to 08 Sep 2002
Address #6: C/o Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 04 Sep 1992 to 19 Oct 1998
Address #7: -
Physical address used from 20 Feb 1992 to 13 Sep 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Perrem, Graham Charles |
Mount Pleasant Christchurch 8081 New Zealand |
11 Mar 1987 - |
Graham Charles Perrem - Director
Appointment date: 21 May 1992
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 09 Dec 2016
Lucinda Anne Miln - Director (Inactive)
Appointment date: 21 May 1992
Termination date: 18 Jan 1994
Address: Christchurch,
Address used since 21 May 1992
Jacks Drive Limited
184 Papanui Road
Rowley Dental Limited
184 Papanui Road
Optimal Performance Limited
First Floor, 184 Papanui Road
Merivale Dental Group Limited
184 Papanui Road
Galaxie Row Limited
1st Floor, 184 Papanui Road
Mh 2022 Limited
1st Floor, 184 Papanui Road
Annex Pantry 2018 Limited
94 Winchester Street
Cc Enterprises (elmwood) Limited
128 Knowles Street
Pei Qiu Sun Limited
18c St Albans Street
Puro Cleaning Services Limited
5 Hawkesbury Avenue
Sarsco Limited
182 Papanui Road
Takshashila Limited
Flat 3, 30 Gordon Avenue