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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 270000 | |||
| Individual | Chapman, John Keith |
Pukekohe 2678 New Zealand |
23 May 1978 - |
| Individual | Chapman, Sharon Maria |
Pukekohe 2678 New Zealand |
23 May 1978 - |
| Shares Allocation #2 Number of Shares: 1000000 | |||
| Individual | Chapman, John Keith |
Pukekohe 2678 New Zealand |
23 May 1978 - |
| Individual | Hunter, Glenn Eric |
Glenbrook 2679 New Zealand |
23 May 1978 - |
| Shares Allocation #3 Number of Shares: 310000 | |||
| Individual | Goettler, Gary Ian |
Rd 1 Glenbrook 2681 New Zealand |
14 May 2008 - |
| Individual | Goettler, Donna-marie Geraldine |
Rd 1 Glenbrook 2681 New Zealand |
14 May 2008 - |
| Individual | Hunter, Glenn Eric |
Glenbrook 2679 New Zealand |
23 May 1978 - |
| Shares Allocation #4 Number of Shares: 210000 | |||
| Individual | Chapman, Sharon Maria |
Pukekohe 2678 New Zealand |
23 May 1978 - |
| Shares Allocation #5 Number of Shares: 210000 | |||
| Individual | Chapman, John Keith |
Pukekohe 2678 New Zealand |
23 May 1978 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chapman, Lalus Irene |
R D 3 Pukekohe |
23 May 1978 - 24 Jul 2024 |
| Individual | Chapman, Stuart Campbell |
R D 3 Pukekohe |
23 May 1978 - 14 May 2008 |
| Individual | Chapman, Lalus Irene |
R D 3 Pukekohe |
23 May 1978 - 24 Jul 2024 |
| Individual | Chapman, Lalus Irene |
R D 3 Pukekohe |
23 May 1978 - 24 Jul 2024 |
| Individual | Lynch, Brian Desmond |
Papakura |
23 May 1978 - 26 May 2017 |
| Individual | Chapman, Stuart Campbell |
R D 3 Pukekohe |
23 May 1978 - 14 May 2008 |
| Individual | Lynch, Brian Desmond |
Papakura |
23 May 1978 - 26 May 2017 |
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
Critical Company Limited
Union Road
Wylie Court Limited
Union Road
Southern Star Seeds Limited
Union Road
Plains Produce (canterbury) Limited
Union Road
Southern Cross Growers Limited
Union Road
Wilcox Properties Limited
Union Road