Chapman Spudco Holdings Limited was launched on 21 Nov 1960 and issued a business number of 9429040686080. The registered LTD company has been supervised by 1 director, named James Murdoch Chapman - an active director whose contract began on 10 Feb 1992.
According to BizDb's information (last updated on 07 Apr 2024), the company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Up until 01 May 2019, Chapman Spudco Holdings Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address.
BizDb found previous aliases for the company: from 21 Nov 1960 to 01 Nov 1990 they were named R. J. & S. C. Chapman Limited.
A total of 840000 shares are allocated to 1 group (6 shareholders in total). As far as the first group is concerned, 839000 shares are held by 6 entities, namely:
Chapman, Thada-Anne (an individual) located at Mangatawhiri postcode 2474,
Chapman, Catherine Margaret (an individual) located at Mangatawhiri, Mercer postcode 2474,
Chapman Roper, Angela Erin (an individual) located at Mangatawhiri, Mercer postcode 2474.
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jan 2014 to 01 May 2019
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 May 2011 to 23 Jan 2014
Address: Staples Rodway Ltd, 9th Floor , Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 25 Jan 2010 to 02 May 2011
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 16 May 2001 to 25 Jan 2010
Address: 11th Floor, Southpac Tower, 45 Queen St, Auckland
Registered address used from 16 May 2001 to 25 Jan 2010
Address: 11th Floor, Southpac Tower, 45 Queen St, Auckland
Physical address used from 16 May 2001 to 16 May 2001
Address: Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 18 Feb 1992 to 16 May 2001
Basic Financial info
Total number of Shares: 840000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 839000 | |||
Individual | Chapman, Thada-anne |
Mangatawhiri 2474 New Zealand |
22 Mar 2023 - |
Individual | Chapman, Catherine Margaret |
Mangatawhiri Mercer 2474 New Zealand |
08 Oct 2013 - |
Individual | Chapman Roper, Angela Erin |
Mangatawhiri Mercer 2474 New Zealand |
22 Mar 2023 - |
Individual | Chapman, Jamieson Lindsay |
Mangatawhiri Mercer 2474 New Zealand |
08 Oct 2013 - |
Director | Chapman, James Murdoch |
Mangatawhiri Mercer 2474 New Zealand |
08 Oct 2013 - |
Individual | Guise, Peter Boyd |
45 Queen Street Auckland 1010 New Zealand |
21 Nov 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Jamieson Lindsay Murdoch |
45 Queen Street Auckland 1010 New Zealand |
01 Dec 2011 - 08 Oct 2013 |
Individual | Chapman, James Murdoch |
Mangatawhiri Mercer 2474 New Zealand |
21 Nov 1960 - 08 Oct 2013 |
Individual | Inglin, Thada-anne |
45 Queen Street Auckland 1010 New Zealand |
01 Dec 2011 - 22 Mar 2023 |
Individual | Chapman, Catherine Margaret |
45 Queen Street Auckland 1010 New Zealand |
01 Dec 2011 - 08 Oct 2013 |
Individual | Chapman, James Murdoch |
Tower Centre 45 Queen Street, Auckland 1010 New Zealand |
21 Nov 1960 - 08 Oct 2013 |
James Murdoch Chapman - Director
Appointment date: 10 Feb 1992
Address: Mangatawhiri, Mercer, 2474 New Zealand
Address used since 16 Jun 2015
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor