Backchat Limited was registered on 25 Jul 1969 and issued a number of 9429040303000. The registered LTD company has been run by 3 directors: Christopher James Knight - an active director whose contract began on 04 Oct 2018,
Stephen Alan Young - an inactive director whose contract began on 19 Dec 1989 and was terminated on 05 Oct 2018,
James Craig Hinkley - an inactive director whose contract began on 19 Dec 1989 and was terminated on 21 Dec 1998.
According to the BizDb database (last updated on 24 Mar 2024), the company uses 5 addresess: 1351 Taieri Mouth Road, Taieri Mouth, Clutha, 9091 (registered address),
1351 Taieri Mouth Road, Taieri Mouth, Clutha, 9091 (service address),
1351 Taieri Mouth Road, Taieri Mouth, Dunedin, 9091 (postal address),
1351 Taieri Mouth Road, Taieri Mouth, Dunedin, 9091 (office address) among others.
Up to 15 Oct 2018, Backchat Limited had been using Level 4, John Wickliffe House, 265 Princes St., Dunedin as their registered address.
BizDb found previous names for the company: from 25 Jul 1969 to 05 Oct 2018 they were named Vidmark Productions Limited.
A total of 15000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 15000 shares are held by 1 entity, namely:
Knight, Christopher James (an individual) located at Rd 1, Taieri Mouth postcode 9091. Backchat Limited is classified as "Internet service provider" (business classification J591020).
Other active addresses
Address #4: 1351 Taieri Mouth Road, Taieri Mouth, Dunedin, 9091 New Zealand
Postal & office & delivery address used from 10 Aug 2020
Address #5: 1351 Taieri Mouth Road, Taieri Mouth, Clutha, 9091 New Zealand
Registered & service address used from 13 Mar 2023
Principal place of activity
1351 Taieri Mouth Road, Taieri Mouth, Dunedin, 9091 New Zealand
Previous addresses
Address #1: Level 4, John Wickliffe House, 265 Princes St., Dunedin, 9016 New Zealand
Registered & physical address used from 07 May 2018 to 15 Oct 2018
Address #2: 23 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Mar 2014 to 07 May 2018
Address #3: 44 Franklin Street, Dalmore, Dunedin, 9010 New Zealand
Registered address used from 16 Apr 2012 to 24 Mar 2014
Address #4: Calvert & Co, Solicitors, 5th Floor, Trust Bank Bldg, 106 George Str, Dunedin
Physical address used from 14 Sep 1999 to 14 Sep 1999
Address #5: 44 Franklin Street, Dunedin New Zealand
Physical address used from 14 Sep 1999 to 24 Mar 2014
Address #6: Commerce Building, 2 Dowling St, Dunedin
Registered address used from 13 Sep 1999 to 13 Sep 1999
Address #7: 44 Franklin Street, Dunedin New Zealand
Registered address used from 13 Sep 1999 to 16 Apr 2012
Address #8: Coopers & Lybrand, 9-11 Bond St, Dunedin
Registered address used from 11 Dec 1991 to 13 Sep 1999
Basic Financial info
Total number of Shares: 15000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Knight, Christopher James |
Rd 1 Taieri Mouth 9091 New Zealand |
04 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Stephen Alan |
Dalmore Dunedin 9010 New Zealand |
25 Jul 1969 - 04 Oct 2018 |
Individual | Young, Ngaire Aileen |
Dalmore Dunedin 9010 New Zealand |
25 Jul 1969 - 04 Oct 2018 |
Christopher James Knight - Director
Appointment date: 04 Oct 2018
Address: Rd 1, Taieri Mouth, 9091 New Zealand
Address used since 04 Oct 2018
Stephen Alan Young - Director (Inactive)
Appointment date: 19 Dec 1989
Termination date: 05 Oct 2018
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 07 Oct 2015
James Craig Hinkley - Director (Inactive)
Appointment date: 19 Dec 1989
Termination date: 21 Dec 1998
Address: Palmerston,
Address used since 19 Dec 1989
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House
All Islands Broadband Limited
526 Camp Hill Road
Earthlight Communications Limited
31 Stafford Street
Netograph Limited
45 Leven Street
Netspeed Data Limited
9c Jane Street
Rural Internet New Zealand Limited
325 Daniels Road
Yrless Limited
459 Clinker Hill Road