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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Chatfield, Gregory Charles |
Kohimarama Auckland 1050 New Zealand |
20 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatfield, Maurice Leicester |
Greenlane Auckland |
22 May 1975 - 20 May 2019 |
Individual | Chatfield, Murray Kenneth |
Mosman Sydney Nsw 2023 Australia |
20 May 2019 - 21 Dec 2021 |
Individual | Mckay, Colin |
Remuera Auckland 1050 New Zealand |
20 May 2019 - 21 Dec 2021 |
Individual | Chatfield, Gregory Charles |
Kohimarama Auckland 1005 |
22 May 1975 - 29 Jun 2007 |
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
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