General information

Charleston Holdings Limited

Type: NZ Limited Company (Ltd)
9429033528083
New Zealand Business Number
1921519
Company Number
Registered
Company Status

Charleston Holdings Limited (New Zealand Business Number 9429033528083) was started on 27 Mar 2007. 2 addresses are in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: registered, physical). 11 Stanners Street, Eltham had been their physical address, up to 14 Feb 2017. Charleston Holdings Limited used other names, namely: Charleston Accommodation Limited from 27 Mar 2007 to 27 Jun 2022. 1200 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 14 shares (1.17% of shares), namely:
Rae, Kevin Bruce (an individual) located at Westport, Westport postcode 7825. In the second group, a total of 1 shareholder holds 15.92% of all shares (exactly 191 shares); it includes
Howard, Graham Cyril (an individual) - located at Westport, Westport. Next there is the 3rd group of shareholders, share allotment (218 shares, 18.17%) belongs to 1 entity, namely:
Clemenston, Harold Ennis, located at Rd 2, Westport (an individual). Businesscheck's information was updated on 11 May 2024.

Current address Type Used since
11 Stanners Street, Eltham, Eltham, 4322 Registered & physical & service 14 Feb 2017
Directors
Name and Address Role Period
Geoffrey Peter Schurr
Charleston, 7865
Address used since 10 Jan 2020
Director 10 Jan 2020 - current
Nigel Alexander Mcfadden
Richmond, Nelson, 7010
Address used since 05 Apr 2016
Director 27 Mar 2007 - 07 Oct 2019
Addresses
Previous address Type Period
11 Stanners Street, Eltham, 4322 Physical & registered 05 May 2011 - 14 Feb 2017
Cf Schurr, Chartered Accountants, 11 Stanners Street, Hawera Registered & physical 27 Mar 2007 - 05 May 2011
Financial Data
Financial info
1200
Total number of Shares
March
Annual return filing month
20 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14
Shareholder Name Address Period
Rae, Kevin Bruce
Individual
Westport
Westport
7825
22 Feb 2023 - current
Shares Allocation #2 Number of Shares: 191
Shareholder Name Address Period
Howard, Graham Cyril
Individual
Westport
Westport
7825
22 Feb 2023 - current
Shares Allocation #3 Number of Shares: 218
Shareholder Name Address Period
Clemenston, Harold Ennis
Individual
Rd 2
Westport
7892
22 Feb 2023 - current
Shares Allocation #4 Number of Shares: 219
Shareholder Name Address Period
Berendt, Stuart George Adrian
Individual
R D 2
Westport
7892
22 Feb 2023 - current
Shares Allocation #5 Number of Shares: 245
Shareholder Name Address Period
Moroney, Margaret Maria
Individual
Westport
Westport
7825
22 Feb 2023 - current
Moroney, Raymond James
Individual
Westport
Westport
7825
22 Feb 2023 - current
Shares Allocation #6 Number of Shares: 313
Shareholder Name Address Period
Mcfadden, Nigel Alexander
Individual
Nelson
Nelson
7010
22 Feb 2023 - current
Schurr, Christopher Frederick
Individual
Strandon
New Plymouth
4312
22 Feb 2023 - current
Schurr, Geoffrey Peter
Individual
Charleston
7865
10 Jan 2020 - current

Historic shareholders

Shareholder Name Address Period
Mcfadden, Nigel Alexander
Individual
Richmond
27 Mar 2007 - 10 Jan 2020
Location
Companies nearby
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street