Shortcuts

Charman Motor Trimmers & Upholsterers Limited

Type: NZ Limited Company (Ltd)
9429040210872
NZBN
164866
Company Number
Registered
Company Status
Current address
Level 3
6 Albion Street
Napier 4110
New Zealand
Registered & physical & service address used since 19 Apr 2018
10 Holden Street
Onekawa
Napier 4110
New Zealand
Postal & office & delivery address used since 30 Jun 2022

Charman Motor Trimmers & Upholsterers Limited, a registered company, was launched on 24 Feb 1976. 9429040210872 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Jocelyn Antoinette Buglass - an active director whose contract started on 18 Aug 2000,
Kimber Alexander Buglass - an active director whose contract started on 18 Aug 2000,
Lyree Marsail Fairey - an inactive director whose contract started on 27 May 1998 and was terminated on 15 Sep 2017,
Aidan Keith Charman - an inactive director whose contract started on 18 Aug 2000 and was terminated on 15 Sep 2017,
Ian Hedley Scott - an inactive director whose contract started on 27 Jun 1997 and was terminated on 18 Aug 2000.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 10 Holden Street, Onekawa, Napier, 4110 (type: postal, office).
Charman Motor Trimmers & Upholsterers Limited had been using 36 Munroe Street, Napier as their registered address until 19 Apr 2018.
A total of 20000 shares are allotted to 5 shareholders (3 groups). The first group consists of 1000 shares (5%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 16800 shares (84%). Lastly the next share allocation (2200 shares 11%) made up of 1 entity.

Addresses

Principal place of activity

10 Holden Street, Onekawa, Napier, 4110 New Zealand


Previous addresses

Address #1: 36 Munroe Street, Napier, 4110 New Zealand

Registered & physical address used from 27 May 2009 to 19 Apr 2018

Address #2: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 07 May 2007 to 27 May 2009

Address #3: C/- Nesbitt Scott & Williams, Chartered Accountants, 90 Station Street, Napier

Registered address used from 09 Jul 2001 to 07 May 2007

Address #4: Nesbitt Scott & Williams, Chartered Accountants, 90 Station Street, Napier

Physical address used from 05 Jul 2001 to 05 Jul 2001

Address #5: Pricewaterhousecoopers, Cnr Raffles & Bower St, Napier

Physical address used from 05 Jul 2001 to 07 May 2007

Address #6: -

Physical address used from 17 Feb 1992 to 05 Jul 2001

Address #7: Nesbit & Nesbit, Chartered Accountants, 90 Station Street, Napier

Registered address used from 10 Feb 1992 to 09 Jul 2001

Contact info
64 06 8436969
30 Jun 2022 Phone
info@charmans.co.nz
30 Jun 2022 Email
jocelyn@charmans.co.nz
30 Jun 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Buglass, Jocelyn Antoinette Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 16800
Individual Buglass, Jocelyn Antoinette Greenmeadows
Napier
4112
New Zealand
Entity (NZ Limited Company) Wtr Trustee Services Limited
Shareholder NZBN: 9429036371167
Napier South
Napier
4110
New Zealand
Individual Buglass, Kimber Alexander Greenmeadows
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 2200
Individual Buglass, Kimber Alexander Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buglass, Jocelyn Antoinette Taradale
Napier 4112

New Zealand
Other A K Charman, Lawson Robinson
Individual Buglass, Kimber Alexander Taradale
Napier 4112

New Zealand
Individual Charman, Aidan Keith Waipataki
Napier 4181

New Zealand
Other Null - A K Charman, Lawson Robinson Trust
6 Titoki Place, Waipataki, Napier
Individual Fairey, Marsail Lyree Meeanee
Napier 4183

New Zealand
Directors

Jocelyn Antoinette Buglass - Director

Appointment date: 18 Aug 2000

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Jun 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Dec 2005


Kimber Alexander Buglass - Director

Appointment date: 18 Aug 2000

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Jun 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Dec 2005


Lyree Marsail Fairey - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 15 Sep 2017

Address: Rd 3, Napier, 4183 New Zealand

Address used since 23 Jun 2010


Aidan Keith Charman - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 15 Sep 2017

Address: Waipataki, Napier, 4181 New Zealand

Address used since 01 Jun 2015


Ian Hedley Scott - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 18 Aug 2000

Address: Taradale, Napier,

Address used since 27 Jun 1997


Carol Winifred Charman - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 18 Aug 2000

Address: Taradale, Napier,

Address used since 27 May 1998


Maureen Francis Startup - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 27 May 1998

Address: Durham Drive, Havelock North,

Address used since 27 Jun 1997


Brenton Keith Charman - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 19 May 1997

Address: Taradale, Napier,

Address used since 07 Oct 1992