Shortcuts

Chapman Onion Exports Limited

Type: NZ Limited Company (Ltd)
9429040415123
NZBN
103065
Company Number
Registered
Company Status
Current address
Union Road
R D 3
Pukekohe New Zealand
Physical & registered & service address used since 10 Jun 2002

Chapman Onion Exports Limited was launched on 23 May 1978 and issued a number of 9429040415123. This registered LTD company has been run by 7 directors: John Keith Chapman - an active director whose contract began on 23 May 1978,
Sharon Marie Chapman - an active director whose contract began on 11 Jun 2015,
Sharon Maria Chapman - an active director whose contract began on 11 Jun 2015,
Brenhan John Chapman - an inactive director whose contract began on 09 May 2006 and was terminated on 31 May 2014,
Brenhan John Chapman - an inactive director whose contract began on 31 May 2014 and was terminated on 31 May 2014.
As stated in BizDb's database (updated on 10 Jun 2025), the company uses 1 address: Union Road, R D 3, Pukekohe (type: physical, registered).
Until 10 Jun 2002, Chapman Onion Exports Limited had been using 1/3 Harris Street, Pukekohe as their physical address.
A total of 2000000 shares are allotted to 5 groups (9 shareholders in total). In the first group, 270000 shares are held by 2 entities, namely:
Chapman, John Keith (an individual) located at Pukekohe postcode 2678,
Chapman, Sharon Maria (an individual) located at Pukekohe postcode 2678.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 1000000 shares) and includes
Chapman, John Keith - located at Pukekohe,
Hunter, Glenn Eric - located at Glenbrook.
The next share allotment (310000 shares, 15.5%) belongs to 3 entities, namely:
Goettler, Gary Ian, located at Rd 1, Glenbrook (an individual),
Goettler, Donna-Marie Geraldine, located at Rd 1, Glenbrook (an individual),
Hunter, Glenn Eric, located at Glenbrook (an individual).

Addresses

Previous addresses

Address: 1/3 Harris Street, Pukekohe

Physical address used from 09 Apr 1997 to 10 Jun 2002

Address: Mauku, R.d.3., Pukekohe

Registered address used from 01 Jun 1995 to 10 Jun 2002

Address: 17 Hall St, Pukekohe

Registered address used from 21 Apr 1993 to 01 Jun 1995

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: May

Annual return last filed: 18 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 270000
Individual Chapman, John Keith Pukekohe
2678
New Zealand
Individual Chapman, Sharon Maria Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Individual Chapman, John Keith Pukekohe
2678
New Zealand
Individual Hunter, Glenn Eric Glenbrook
2679
New Zealand
Shares Allocation #3 Number of Shares: 310000
Individual Goettler, Gary Ian Rd 1
Glenbrook
2681
New Zealand
Individual Goettler, Donna-marie Geraldine Rd 1
Glenbrook
2681
New Zealand
Individual Hunter, Glenn Eric Glenbrook
2679
New Zealand
Shares Allocation #4 Number of Shares: 210000
Individual Chapman, Sharon Maria Pukekohe
2678
New Zealand
Shares Allocation #5 Number of Shares: 210000
Individual Chapman, John Keith Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Lalus Irene R D 3
Pukekohe
Individual Chapman, Stuart Campbell R D 3
Pukekohe
Individual Chapman, Lalus Irene R D 3
Pukekohe
Individual Chapman, Lalus Irene R D 3
Pukekohe
Individual Lynch, Brian Desmond Papakura
Individual Chapman, Stuart Campbell R D 3
Pukekohe
Individual Lynch, Brian Desmond Papakura
Directors

John Keith Chapman - Director

Appointment date: 23 May 1978

Address: R.d.3, Pukekohe, 2678 New Zealand

Address used since 16 Jul 2015

Address: Pukekohe, 2678 New Zealand

Address used since 05 Sep 2018


Sharon Marie Chapman - Director

Appointment date: 11 Jun 2015

Address: Mauku, Pukekohe, 2678 New Zealand

Address used since 11 Jun 2015


Sharon Maria Chapman - Director

Appointment date: 11 Jun 2015

Address: Mauku, Pukekohe, 2678 New Zealand

Address used since 11 Jun 2015


Brenhan John Chapman - Director (Inactive)

Appointment date: 09 May 2006

Termination date: 31 May 2014

Address: Matamata, Matamata, 3400 New Zealand

Address used since 27 May 2010


Brenhan John Chapman - Director (Inactive)

Appointment date: 31 May 2014

Termination date: 31 May 2014

Address: Rd 3, Matamata, 3473 New Zealand

Address used since 31 May 2014


Stuart Campbell Chapman - Director (Inactive)

Appointment date: 23 May 1978

Termination date: 31 Jul 2007

Address: R.d.3, Pukekohe,

Address used since 23 May 1978


Brenhan John Chapman - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 01 Apr 2006

Address: Matamata,

Address used since 01 Apr 2006