S A Chapman Holdings Limited (issued a New Zealand Business Number of 9429031070737) was launched on 16 Jun 2011. 6 addresess are currently in use by the company: 34 Frensham Crescent, Woolston, Christchurch, 8062 (type: service, physical). 34 Frensham Crescent, Woolston, Christchurch had been their physical address, up until 04 May 2021. S A Chapman Holdings Limited used other names, namely: S & N Chapman Holdings Limited from 02 Jun 2011 to 14 Dec 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99% of shares), namely:
Chapman, Shane Anthony (a director) located at Tahunanui, Nelson postcode 7011. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Low, Jenette (a director) - located at Woolston, Christchurch. "Spray painting - motor vehicle" (business classification S941270) is the classification the Australian Bureau of Statistics issued to S A Chapman Holdings Limited. Businesscheck's database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
34 Frensham Crescent, Woolston, Christchurch, 8062 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 25 Oct 2013 |
34 Frensham Crescent, Woolston, Christchurch, 8062 | Registered | 05 Nov 2013 |
6 Otterson Street, Tahunanui, Nelson, 7011 | Physical & service | 04 May 2021 |
34 Frensham Crescent, Woolston, Christchurch, 8062 | Service | 08 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Shane Anthony Chapman
Tahunanui, Nelson, 7011
Address used since 16 Dec 2016
Enner Glynn, Nelson, 7011
Address used since 30 Oct 2015 |
Director | 16 Jun 2011 - current |
Jenette Low
Woolston, Christchurch, 8062
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - current |
Nicole Patricia Hunt
Kaiapoi, Kaiapoi, 7630
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 18 Sep 2015 |
Type | Used since | |
---|---|---|
34 Frensham Crescent, Woolston, Christchurch, 8062 | Service | 08 Nov 2023 |
Previous address | Type | Period |
---|---|---|
34 Frensham Crescent, Woolston, Christchurch, 8062 | Physical | 05 Nov 2013 - 04 May 2021 |
28 Bracebridge Street, Kaiapoi, Kaiapoi, 7630 | Registered & physical | 16 Jun 2011 - 05 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Shane Anthony Director |
Tahunanui Nelson 7011 |
16 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Low, Jenette Director |
Woolston Christchurch 8062 |
16 Jun 2011 - current |
Cheekywipes Limited 34 Frensham Crescent |
|
Kokuryu Apparel New Zealand Limited 98b Hargood Street |
|
Elite Fight Complex Limited 408 Linwood Avenue |
|
Emit Limited 96 Hargood Street |
|
Marine Watch Trust New Zealand 84 Hargood Street |
|
Freespirit Enterprises Limited 90 Frensham Crescent |
Mike's Auto Finish Limited 5 Saxon Street |
R.j. Phillips Panel & Paint Limited 24 Cardinal Drive |
Rolleston Spray Painting Limited 152 Bellam Road |
K & K General Motor Repairs Limited 21 Cavendish Street |
A.d.m. Refinishing Limited 2 Alfred Street |
A & R Holdings Wellington Limited 127b Park Road |