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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Buglass, Jocelyn Antoinette |
Greenmeadows Napier 4112 New Zealand |
15 Mar 2006 - |
Shares Allocation #2 Number of Shares: 16800 | |||
Individual | Buglass, Jocelyn Antoinette |
Greenmeadows Napier 4112 New Zealand |
15 Mar 2006 - |
Entity (NZ Limited Company) | Wtr Trustee Services Limited Shareholder NZBN: 9429036371167 |
Napier South Napier 4110 New Zealand |
15 Mar 2006 - |
Individual | Buglass, Kimber Alexander |
Greenmeadows Napier 4112 New Zealand |
15 Mar 2006 - |
Shares Allocation #3 Number of Shares: 2200 | |||
Individual | Buglass, Kimber Alexander |
Greenmeadows Napier 4112 New Zealand |
15 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buglass, Jocelyn Antoinette |
Taradale Napier 4112 New Zealand |
24 Feb 1976 - 29 Jun 2023 |
Other | A K Charman, Lawson Robinson | 24 Feb 1976 - 19 Sep 2017 | |
Individual | Buglass, Kimber Alexander |
Taradale Napier 4112 New Zealand |
24 Feb 1976 - 29 Jun 2023 |
Individual | Charman, Aidan Keith |
Waipataki Napier 4181 New Zealand |
24 Feb 1976 - 19 Sep 2017 |
Other | Null - A K Charman, Lawson Robinson |
Trust 6 Titoki Place, Waipataki, Napier |
24 Feb 1976 - 19 Sep 2017 |
Individual | Fairey, Marsail Lyree |
Meeanee Napier 4183 New Zealand |
24 Feb 1976 - 19 Sep 2017 |
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
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3