Shortcuts

Chelsea Green Gp Limited

Type: NZ Limited Company (Ltd)
9429042419051
NZBN
6029328
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
59 The Town Centre
Turangi
Turangi 3334
New Zealand
Physical & service & registered address used since 03 May 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6
Director Franklin, Nicholas Dean Jacks Point
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 594
Individual Foley, Michael John Orakei
Auckland
1071
New Zealand
Individual Collins, Peter James Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies

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