Chatadi Limited was incorporated on 28 Nov 2014 and issued an NZ business identifier of 9429041520031. This registered LTD company has been managed by 4 directors: Mark Brian Chamberlain - an active director whose contract began on 28 Nov 2014,
Kenneth Hamilton Tarr - an active director whose contract began on 24 Feb 2015,
Jennifer Helen Chamberlain - an active director whose contract began on 24 Feb 2015,
Anne Elizabeth Dick - an active director whose contract began on 24 Feb 2015.
As stated in our data (updated on 23 Feb 2024), this company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up to 25 Jul 2019, Chatadi Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 2000 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Tarr, Kenneth Hamilton (an individual) located at Rd 2, Wanaka postcode 9382.
The 2nd group consists of 3 shareholders, holds 25 per cent shares (exactly 500 shares) and includes
Dick, Anne Elizabeth - located at Fendalton, Christchurch,
Wasley, Christopher John - located at Westmorland, Christchurch,
Dick, Lindsay John - located at Fendalton, Christchurch.
The 3rd share allotment (500 shares, 25%) belongs to 1 entity, namely:
Chamberlain, Mark Brian, located at Rd 12, Pleasant Point (a director). Chatadi Limited was classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 Jul 2016 to 25 Jul 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 25 May 2015 to 25 Jul 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 28 Nov 2014 to 25 May 2015
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Tarr, Kenneth Hamilton |
Rd 2 Wanaka 9382 New Zealand |
02 Dec 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Dick, Anne Elizabeth |
Fendalton Christchurch 8052 New Zealand |
27 Feb 2015 - |
Individual | Wasley, Christopher John |
Westmorland Christchurch 8025 New Zealand |
27 Feb 2015 - |
Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
02 Dec 2014 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Chamberlain, Mark Brian |
Rd 12 Pleasant Point 7982 New Zealand |
28 Nov 2014 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Chamberlain, Jennifer Helen |
Rd 12 Pleasant Point 7982 New Zealand |
28 Nov 2014 - |
Mark Brian Chamberlain - Director
Appointment date: 28 Nov 2014
Address: Rd 12, Pleasant Point, 7982 New Zealand
Address used since 28 Nov 2014
Kenneth Hamilton Tarr - Director
Appointment date: 24 Feb 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 24 Feb 2015
Jennifer Helen Chamberlain - Director
Appointment date: 24 Feb 2015
Address: Rd 12, Pleasant Point, 7982 New Zealand
Address used since 24 Feb 2015
Anne Elizabeth Dick - Director
Appointment date: 24 Feb 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Feb 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Do Or Dye 2015 Limited
33 Geraldine St
Dunspye Limited
Level 4, 123 Victoria Street
Mike Petterson Limited
Unit 2, 9 Champion Street
Templeton Pool Developments Limited
Level 3, 50 Victoria Street
The Tongue Farm Limited
Level 2, 329 Durham Street
Totara Investments Limited
Level 3, 50 Victoria Street