Shortcuts

Maurice L Chatfield & Co Nominees Limited

Type: NZ Limited Company (Ltd)
9429040489858
NZBN
94495
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Nov 2015
P O Box 5287
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 20 May 2019

Maurice L Chatfield & Co Nominees Limited, a registered company, was registered on 22 May 1975. 9429040489858 is the NZBN it was issued. This company has been run by 3 directors: Gregory Charles Chatfield - an active director whose contract began on 16 May 2001,
Maurice Leicester Chatfield - an inactive director whose contract began on 10 Apr 1990 and was terminated on 23 Nov 2018,
Charles Gordon Lambert Houghton - an inactive director whose contract began on 10 Apr 1990 and was terminated on 16 May 2001.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 5287, Wellesley Street, Auckland, 1141 (types include: postal, physical).
Maurice L Chatfield & Co Nominees Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their physical address up to 06 Nov 2015.
One entity owns all company shares (exactly 300 shares) - Chatfield, Gregory Charles - located at 1141, Kohimarama, Auckland.

Addresses

Previous addresses

Address #1: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand

Physical & registered address used from 25 May 2011 to 06 Nov 2015

Address #2: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Physical address used from 24 Jun 2003 to 25 May 2011

Address #3: C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 New Zealand

Registered address used from 16 May 2003 to 25 May 2011

Address #4: 1st Floor, 10 Turner Street, Auckland

Registered address used from 23 May 2000 to 16 May 2003

Address #5: 1st Floor, 10 Turner Street, Auckland

Physical address used from 08 May 1997 to 24 Jun 2003

Contact info
64 9 3032200
20 May 2019 Phone
office@chatfield.co.nz
20 May 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Chatfield, Gregory Charles Kohimarama
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chatfield, Maurice Leicester Greenlane
Auckland
Individual Chatfield, Murray Kenneth Mosman
Sydney Nsw
2023
Australia
Individual Mckay, Colin Remuera
Auckland
1050
New Zealand
Individual Chatfield, Gregory Charles Kohimarama
Auckland 1005
Directors

Gregory Charles Chatfield - Director

Appointment date: 16 May 2001

Address: Kohimarama, Auckland, 1050 New Zealand

Address used since 11 May 2016


Maurice Leicester Chatfield - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 23 Nov 2018

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 10 Apr 1990


Charles Gordon Lambert Houghton - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 16 May 2001

Address: Northcote, Auckland,

Address used since 10 Apr 1990

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street