Shortcuts

Chartwell Investments Limited

Type: NZ Limited Company (Ltd)
9429040043029
NZBN
198624
Company Number
Registered
Company Status
Current address
Level 4, B N Z Building
354 Victoria St
Hamilton 3204
New Zealand
Registered & physical & service address used since 17 Jun 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 16 Feb 2024

Chartwell Investments Limited, a registered company, was registered on 18 Dec 1979. 9429040043029 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Robert Bertram Keith Gardiner - an active director whose contract started on 29 Nov 1989,
Thomas Bartholomew Wallace - an active director whose contract started on 14 Jun 1996,
David John Heald - an active director whose contract started on 17 Dec 2009,
Susan Leigh Gardiner - an active director whose contract started on 31 Jan 2022,
Peter Joynt Parham - an inactive director whose contract started on 05 Dec 2003 and was terminated on 10 Jun 2009.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Chartwell Investments Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their registered address until 17 Jun 2019.
Former names used by this company, as we found at BizDb, included: from 18 Oct 1982 to 30 Aug 1995 they were called Rainbow Springs Limited, from 18 Dec 1979 to 18 Oct 1982 they were called Rainbow Springs (1979) Limited.
One entity controls all company shares (exactly 100000 shares) - Gardiner, Robert Bertram Keith - located at 3204, 187 Campbell Road, Greenlane, Auckland.

Addresses

Previous addresses

Address #1: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand

Registered & physical address used from 19 Dec 2011 to 17 Jun 2019

Address #2: N W M House, 5th Floor, Corner London & Victoria Streets, Hamilton, 3204 New Zealand

Physical & registered address used from 07 Jun 2011 to 19 Dec 2011

Address #3: Ernst & Young, Wel Energy Building, Cnr Victoria & London Streets,5th Floor, Hamilton.

Registered address used from 27 Jul 1999 to 27 Jul 1999

Address #4: Staples Rodway, W E L Energy House, Cnr London & Victoria Streets, Hamilton New Zealand

Registered address used from 27 Jul 1999 to 07 Jun 2011

Address #5: Ernst & Young, Wel Energy Bldg, Cnr., Victoria & London Streets, 5th Floo, Hamilton

Physical address used from 24 Apr 1998 to 24 Apr 1998

Address #6: Staples Rodway, W E L Energy House, Cnr London & Victoria Streets, Hamilton New Zealand

Physical address used from 24 Apr 1998 to 07 Jun 2011

Address #7: Ernst & Young, Wel Energy Building, Cnr. Victoria & London Streets, Hamilton

Physical address used from 24 Apr 1998 to 24 Apr 1998

Address #8: Ernst & Young, Cnr Victoria & London Streets,, Hamilton.

Registered address used from 24 Apr 1998 to 27 Jul 1999

Address #9: Ernst & Young House,, Cnr Victoria & London Streets,, Hamilton.

Registered address used from 26 Apr 1994 to 24 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Gardiner, Robert Bertram Keith 187 Campbell Road, Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parham, Peter J Hamilton
Directors

Robert Bertram Keith Gardiner - Director

Appointment date: 29 Nov 1989

Address: 187 Campbell Road, Greenlane, Auckland, 1061 New Zealand

Address used since 21 Oct 2022

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 28 Aug 2020

Address: Hillsborough, Auckland, New Zealand

Address used since 10 Mar 2004


Thomas Bartholomew Wallace - Director

Appointment date: 14 Jun 1996

Address: Waihi Beach, 3611 New Zealand

Address used since 27 Aug 2020

Address: Rd 1, Waihi Beach, 3177 New Zealand

Address used since 01 Jun 2019

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 16 Jan 2017


David John Heald - Director

Appointment date: 17 Dec 2009

Address: Hamilton, 3283 New Zealand

Address used since 26 Nov 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 21 May 2010


Susan Leigh Gardiner - Director

Appointment date: 31 Jan 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Jan 2022


Peter Joynt Parham - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 10 Jun 2009

Address: Robert, Bertram Keith Gardiner,

Address used since 05 Dec 2003


Bryan William Cheshire - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 10 Mar 2008

Address: Hamilton,

Address used since 20 Aug 2004


Barry John Paterson - Director (Inactive)

Appointment date: 29 Nov 1989

Termination date: 14 Jun 1996

Address: Hamilton,

Address used since 29 Nov 1989

Nearby companies

Bzpay Trading Nz Limited
354 Victoria Street

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Bzbank Limited
354 Victoria Street

Quikpay New Zealand Limited
Level 4, B N Z Building