Chelsea Green Gp Limited was launched on 21 Jun 2016 and issued an NZ business identifier of 9429042419051. The registered LTD company has been run by 1 director, named Nicholas Dean Franklin - an active director whose contract started on 21 Jun 2016.
As stated in BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: 59 The Town Centre, Turangi, Turangi, 3334 (type: physical, service).
Up to 03 May 2022, Chelsea Green Gp Limited had been using Shop 61 Turangi Town Centre, Turangi as their registered address.
A total of 600 shares are allotted to 2 groups (3 shareholders in total). In the first group, 6 shares are held by 1 entity, namely:
Franklin, Nicholas Dean (a director) located at Jacks Point, Queenstown postcode 9371.
Then there is a group that consists of 2 shareholders, holds 99 per cent shares (exactly 594 shares) and includes
Foley, Michael John - located at Orakei, Auckland,
Collins, Peter James - located at Remuera, Auckland. Chelsea Green Gp Limited is classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address: Shop 61 Turangi Town Centre, Turangi, 3334 New Zealand
Registered & physical address used from 25 Jun 2021 to 03 May 2022
Address: Apartment 309, 141 Pakenham Street West, Auckland, 1010 New Zealand
Registered & physical address used from 24 May 2021 to 25 Jun 2021
Address: 61 Turangi Town Centre, Turangi, Turangi, 3334 New Zealand
Registered & physical address used from 03 Aug 2020 to 24 May 2021
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Aug 2018 to 03 Aug 2020
Address: 35 Chancery Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jun 2016 to 01 Aug 2018
Basic Financial info
Total number of Shares: 600
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Director | Franklin, Nicholas Dean |
Jacks Point Queenstown 9371 New Zealand |
21 Jun 2016 - |
Shares Allocation #2 Number of Shares: 594 | |||
Individual | Foley, Michael John |
Orakei Auckland 1071 New Zealand |
10 Feb 2017 - |
Individual | Collins, Peter James |
Remuera Auckland 1050 New Zealand |
10 Feb 2017 - |
Nicholas Dean Franklin - Director
Appointment date: 21 Jun 2016
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 14 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jul 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Jun 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Jul 2019
Miny & Mo Limited
Level 4
Loughlin Mcguire & Roud Lawyers Limited
2 Chancery Street
Loughlin Mcguire & Roud Holdings Limited
2a Chancery Street
Shackleton Limited
Chancery Chambers
Calderbank Limited
2 Chancery Street
Turner Legal Limited
Chancery Chambers
Chelsea Homes Limited
35 Chancery Street
Fairview Estate Limited
34 Courthouse Lane
Falconer & Co Homes Limited
35 Chancery Street
Leap Homes Limited
35 Chancery Street
Rankin Property Development Limited
35 Chancery Street
Top Mansion Property Development Limited
35 Chancery Street