Shortcuts

Chainsaws Sales & Services Limited

Type: NZ Limited Company (Ltd)
9429039831170
NZBN
277173
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Oct 2019

Chainsaws Sales & Services Limited was incorporated on 12 Sep 1985 and issued an NZ business number of 9429039831170. The registered LTD company has been supervised by 2 directors: Elizabeth June Brough - an active director whose contract started on 15 Feb 1990,
Michael David Brough - an inactive director whose contract started on 15 Feb 1990 and was terminated on 05 Jun 2019.
According to our database (last updated on 23 Mar 2024), the company uses 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (types include: registered, physical).
Until 01 Oct 2019, Chainsaws Sales & Services Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Brough, Elizabeth June (an individual) located at Hastings, Hastings postcode 4122.

Addresses

Previous addresses

Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 12 Apr 2016 to 01 Oct 2019

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Mar 2013 to 12 Apr 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 30 Mar 2011 to 01 Mar 2013

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 30 Mar 2011 to 12 Apr 2016

Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 26 Mar 2009 to 30 Mar 2011

Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 05 Apr 2007 to 26 Mar 2009

Address: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 16 Mar 2005 to 05 Apr 2007

Address: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 21 Sep 1999 to 16 Mar 2005

Address: -

Physical address used from 19 Feb 1992 to 16 Mar 2005

Address: 115 North King Street, Hastings

Registered address used from 17 Jan 1992 to 21 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Brough, Elizabeth June Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brough, Michael David Hastings
Directors

Elizabeth June Brough - Director

Appointment date: 15 Feb 1990

Address: Hastings, 4122 New Zealand

Address used since 04 Apr 2016


Michael David Brough - Director (Inactive)

Appointment date: 15 Feb 1990

Termination date: 05 Jun 2019

Address: Hastings, 4122 New Zealand

Address used since 04 Apr 2016

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams