Chapman Construction Dunedin Limited was incorporated on 30 Jun 2016 and issued an NZ business identifier of 9429042436911. This registered LTD company has been supervised by 2 directors: Samuel John Chapman - an active director whose contract started on 01 Nov 2018,
Anthony Gerard Chapman - an inactive director whose contract started on 30 Jun 2016 and was terminated on 12 Nov 2018.
As stated in our data (updated on 11 May 2025), this company filed 1 address: 15 Lawrence Street, Mornington, Dunedin, 9011 (type: physical, registered).
Until 13 Oct 2021, Chapman Construction Dunedin Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Chapman, Samuel John (an individual) located at Mornington, Dunedin postcode 9011. Chapman Construction Dunedin Limited has been classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Jul 2018 to 13 Oct 2021
Address: Level 8, John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 30 Jun 2016 to 12 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chapman, Samuel John |
Mornington Dunedin 9011 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Joseph Mark |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - 09 Jul 2021 |
Individual | Chapman, Lynette Kay |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - 09 Jul 2021 |
Individual | Chapman, Lynette Kay |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - 09 Jul 2021 |
Individual | Chapman, Joseph Mark |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - 09 Jul 2021 |
Individual | Chapman, Anthony Gerard |
Mosgiel Mosgiel 9024 New Zealand |
30 Jun 2016 - 09 Jul 2021 |
Samuel John Chapman - Director
Appointment date: 01 Nov 2018
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 01 Nov 2018
Anthony Gerard Chapman - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 12 Nov 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 30 Jun 2016
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House
Alco Joinery And Building Limited
6th Floor Consultancy House
Nathan Lindsay Builder Limited
6th Floor Consultancy House
New Build Otago Limited
265 Princes Street
Shamrock Builders Limited
265 Princes Street
Wainwright & Hickey Limited
C/0 G S Mclauchlan & Co
Wingatui Investments Limited
6th Floor Consultancy House