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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Brough, Elizabeth June |
Hastings Hastings 4122 New Zealand |
12 Sep 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brough, Michael David |
Hastings |
12 Sep 1985 - 18 Mar 2020 |
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
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