Charter Holdings Limited was registered on 24 Sep 1984 and issued an NZ business number of 9429039905437. The registered LTD company has been supervised by 4 directors: Adrian John Padfield - an active director whose contract began on 01 May 2008,
Adrian Padfield - an active director whose contract began on 01 May 2008,
Adrian John Padfield - an inactive director whose contract began on 24 Sep 1984 and was terminated on 08 Jun 2004,
Annette Padfield - an inactive director whose contract began on 24 Sep 1984 and was terminated on 22 Feb 2004.
As stated in BizDb's database (last updated on 11 Mar 2024), the company uses 1 address: 171A Target Rd, Glenfield, Auckland, 0745 (category: physical, service).
Up to 09 Jul 2014, Charter Holdings Limited had been using 75B Kowhai Rd, Mairangi Bay as their registered address.
BizDb found previous names used by the company: from 21 Oct 1997 to 25 Jul 2003 they were called Poolcare Fpi Services Limited, from 26 Jul 1991 to 21 Oct 1997 they were called Metro Water & Pool Services Limited and from 24 Sep 1984 to 26 Jul 1991 they were called Pastoral Developments Limited.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Padfield, Adrian John (an individual) located at Mangawhai Heads, Mangawhai postcode 0505.
Previous addresses
Address #1: 75b Kowhai Rd, Mairangi Bay New Zealand
Registered & physical address used from 15 May 2008 to 09 Jul 2014
Address #2: 122 Wairau Road, Glenfield, Auckland
Physical & registered address used from 06 Apr 2005 to 15 May 2008
Address #3: C/- Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 05 Aug 2003 to 06 Apr 2005
Address #4: 122 Wairau Rd, Glenfield, Auckland
Registered & physical address used from 09 May 2003 to 05 Aug 2003
Address #5: 2 Roxburgh Street, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 09 May 2003
Address #6: Mr & Mrs A J Padfield, 17 Christian Road, Swanson
Registered address used from 15 Aug 1996 to 09 May 2003
Address #7: Mr & Mrs A J Padfield, Christian Road, Swanson
Registered address used from 03 May 1994 to 15 Aug 1996
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Padfield, Adrian John |
Mangawhai Heads Mangawhai 0505 New Zealand |
24 Sep 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Padfield, Annette |
Wairau Valley North Shore City 0627 New Zealand |
24 Sep 1984 - 09 Nov 2019 |
Adrian John Padfield - Director
Appointment date: 01 May 2008
Address: Mangawhai Heads, Northland, 0505 New Zealand
Address used since 07 Nov 2022
Adrian Padfield - Director
Appointment date: 01 May 2008
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 22 Apr 2018
Address: Mairangi Bay, North Shore, 0630 New Zealand
Address used since 01 May 2011
Adrian John Padfield - Director (Inactive)
Appointment date: 24 Sep 1984
Termination date: 08 Jun 2004
Address: Glenfield, Auckland,
Address used since 24 Sep 1984
Annette Padfield - Director (Inactive)
Appointment date: 24 Sep 1984
Termination date: 22 Feb 2004
Address: Glenfield, Auckland,
Address used since 24 Sep 1984
Finance And Insurance Solutions Limited
171a Target Rd
Smart Choice Finance Limited
171a Target Rd
Finance North Limited
L1, 171a Target Rd
Bluewater Pools (nz) Limited
171a Target Rd Glenfield
Delib Australia Pty Ltd
L1 171a Target Road
Computers Unlimited Limited
171a Target Road