Chappel Transport Limited, a registered company, was launched on 24 Jul 1980. 9429040037011 is the business number it was issued. This company has been supervised by 5 directors: Paul Brian James Chappel - an active director whose contract began on 27 Jul 2004,
Glenn Rion Mark Chappel - an inactive director whose contract began on 27 Mar 1990 and was terminated on 27 Jul 2004,
Barry Paul Chappel - an inactive director whose contract began on 27 Mar 1990 and was terminated on 27 Jul 2004,
Paul Brian James Chappel - an inactive director whose contract began on 27 Mar 1990 and was terminated on 29 Mar 2002,
Suzanne Frances Chappel - an inactive director whose contract began on 27 Mar 1990 and was terminated on 21 Aug 1993.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Chappel Transport Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address until 03 Jul 2019.
Previous aliases used by this company, as we established at BizDb, included: from 07 Jul 1987 to 19 Dec 1996 they were named Chappel Properties Limited, from 24 Jul 1980 to 07 Jul 1987 they were named Rosslee Services Limited.
One entity owns all company shares (exactly 1000 shares) - Chappel Professional Trustee Limited - located at 2120, 1 Wesley Stret, Pukekohe.
Previous addresses
Address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 27 Apr 2017 to 03 Jul 2019
Address: 16 Ryan Place, Manukau New Zealand
Registered address used from 04 Aug 2008 to 27 Apr 2017
Address: 84 Gleross Drive, Mahia Park, Manurewa New Zealand
Physical address used from 29 Jun 2007 to 03 Jul 2019
Address: 84 Gleross Drive, Mahia Park, Manurewa
Registered address used from 29 Jun 2007 to 04 Aug 2008
Address: 70 Glenross Drive, Mahia Park, Manurewa
Registered address used from 15 Jul 2003 to 29 Jun 2007
Address: 16 Lothian Brae, Manurewa
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address: 70 Glenross Drive, Mahia Park, Manurewa
Physical address used from 10 Aug 2000 to 29 Jun 2007
Address: 4 Coghill Street, Whitianga
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address: 4 Coghill Street, Whitianga
Registered address used from 10 Aug 2000 to 15 Jul 2003
Address: -
Physical address used from 18 Feb 1992 to 10 Aug 2000
Address: Rosemont Road, Waihi
Registered address used from 09 Jul 1991 to 10 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Chappel Professional Trustee Limited Shareholder NZBN: 9429045934162 |
1 Wesley Stret Pukekohe 2120 New Zealand |
02 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chappel, Paul Brian James Chappel |
Mahia Park Manurewa New Zealand |
24 Jul 1980 - 02 Aug 2019 |
Individual | Chappel, Glenn Rion Mark |
Hamilton |
24 Jul 1980 - 27 Jul 2004 |
Paul Brian James Chappel - Director
Appointment date: 27 Jul 2004
Address: Karaka, Papakura, 2113 New Zealand
Address used since 13 Mar 2020
Address: Mahia Park, Manurewa, 2241 New Zealand
Address used since 10 Jul 2015
Address: Wiri, Auckland, 2104 New Zealand
Address used since 26 Sep 2019
Glenn Rion Mark Chappel - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 27 Jul 2004
Address: Hamilton,
Address used since 27 Mar 1990
Barry Paul Chappel - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 27 Jul 2004
Address: 102 Tamanutu St, Taupo,
Address used since 27 Mar 1990
Paul Brian James Chappel - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 29 Mar 2002
Address: Manurewa, Auckland,
Address used since 27 Mar 1990
Suzanne Frances Chappel - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 21 Aug 1993
Address: Te Aroha,
Address used since 27 Mar 1990
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive
T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive
Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive
Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive