General information

Chancerygreen Limited

Type: NZ Limited Company (Ltd)
9429033266169
New Zealand Business Number
1962575
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Chancerygreen Limited (NZBN 9429033266169) was launched on 29 Jun 2007. 11 addresess are currently in use by the company: Level 1, 223 Ponsonby Road, Ponsonby, Auckland, 1144 (type: registered, service). 5A Marine Parade, Herne Bay, Auckland, Auckland had been their physical address, until 17 Jul 2014. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 75 shares (50 per cent of shares), namely:
Welsh, Jason Robert (an individual) located at Greenhithe, Auckland postcode 0632. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (75 shares); it includes
Simmons, Christopher Harley (a director) - located at Westmere, Auckland. "Legal service" (business classification M693130) is the classification the ABS issued Chancerygreen Limited. The Businesscheck information was last updated on 01 Apr 2024.

Current address Type Used since
78 Jervois Road, Ponsonby, Auckland, 1011 Registered & physical 17 Jul 2014
78 Jervois Road, Ponsonby, Auckland, 1011 Office & delivery 04 Jul 2022
47516, Ponsonby, Auckland, 1011 Postal 04 Jul 2022
41 Cumberland Avenue, Westmere, Auckland, 1022 Service & registered 08 Dec 2022
Contact info
64 21 929799
Phone (Phone)
jason.welsh@chancerygreen.com
Email (nzbn-reserved-invoice-email-address-purpose)
jason.welsh@chancerygreen.com
Email
https://www.chancerygreen.com/
Website
Directors
Name and Address Role Period
Jason Robert Welsh
Greenhithe, Auckland, 0632
Address used since 09 Jul 2014
Director 29 Jun 2007 - current
Christopher Harley Simmons
Westmere, Auckland, 1022
Address used since 15 Jan 2016
Director 15 Jan 2016 - current
Karen Rosemary Price
Herne Bay, Auckland, 1011
Address used since 29 Jun 2007
Director 29 Jun 2007 - 01 Oct 2016
Mark Nicholas Sly
Devonport, Auckland, 0624
Address used since 29 Jun 2007
Director 29 Jun 2007 - 28 Jun 2012
Addresses
Other active addresses
Type Used since
41 Cumberland Avenue, Westmere, Auckland, 1022 Service & registered 08 Dec 2022
Level 1 223 Ponsonby Road, Ponsonby, Auckland, 1011 Office & delivery 15 May 2023
47516, Ponsonby, Auckland, 1144 Postal 04 Jul 2023
Level 1, 223 Ponsonby Road, Ponsonby, Auckland, 1144 Registered & service 12 Jul 2023
Principal place of activity
78 Jervois Road , Ponsonby , Auckland , 1011
Previous address Type Period
5a Marine Parade, Herne Bay, Auckland, Auckland, 1011 Physical & registered 26 Nov 2012 - 17 Jul 2014
11 Bacons Lane, Chancery Square, Auckland Registered & physical 29 Jun 2007 - 26 Nov 2012
Financial Data
Financial info
150
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Welsh, Jason Robert
Individual
Greenhithe
Auckland
0632
29 Jun 2007 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Simmons, Christopher Harley
Director
Westmere
Auckland
1022
26 Jan 2016 - current

Historic shareholders

Shareholder Name Address Period
Price, Karen Rosemary
Individual
Herne Bay
Auckland 1011
29 Jun 2007 - 28 Sep 2016
Sly, Mark Nicholas
Individual
Devonport
Auckland
29 Jun 2007 - 12 Jul 2012
Location
Companies nearby
The New Zealand Step Family Foundation
82 Jervois Road
Birchwood Trust Company Limited
Level 1,14 Jervois Road
Qst Limited
Level 1 14 Jervois Road
B W T Investments Limited
Level 1 14 Jervois Road
Midpoint Investments Limited
Level 1,14 Jervois Road
Midpoint Westgate Limited
Level 1, 14 Jervois Road
Similar companies
Chambers Level 22 Limited
19e Blake Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Chamberscraigjarvis Limited
Level 1, 172 Ponsonby Road
Acl Trustees 2017 Limited
Level 1, 283 Ponsonby Road, Ponsonby
The Outer Sanctuary Limited
78 Ardmore Road
Siena Consultants Limited
26 Arthur Street