Chtf Limited (issued an NZ business identifier of 9429034811191) was incorporated on 06 May 2005. 5 addresess are currently in use by the company: 13 Heron Grove, Richmond, Richmond, 7020 (type: registered, physical). 12 Jonathan Place, Richmond, Richmond had been their physical address, up until 29 Apr 2020. 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 50 shares (50% of shares), namely:
Cadigan, Sally Jane (an individual) located at Richmond, Richmond postcode 7020,
Cadigan, Anthony John (an individual) located at Richmond, Richmond postcode 7020. In the second group, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Hay, Philip Wayne (an individual) - located at Prebbleton, Christchurch,
Hay, Felicity Kim (an individual) - located at Prebbleton, Christchurch. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued to Chtf Limited. Businesscheck's data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Heron Grove, Richmond, Richmond, 7020 | Postal & office & delivery | 20 Apr 2020 |
13 Heron Grove, Richmond, Richmond, 7020 | Registered & physical & service | 29 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Sally Jane Cadigan
Richmond, Richmond, 7020
Address used since 20 Apr 2020
Stoke, Nelson, 7011
Address used since 07 Apr 2016
Richmond, Richmond, 7020
Address used since 23 Apr 2017 |
Director | 06 May 2005 - current |
Anthony John Cadigan
Richmond, Richmond, 7020
Address used since 20 Apr 2020
Stoke, Nelson, 7011
Address used since 07 Apr 2016
Richmond, Richmond, 7020
Address used since 23 Apr 2017 |
Director | 06 May 2005 - current |
Felicity Kim Hay
Prebbleton, Prebbleton, 7604
Address used since 23 Apr 2017
Prebleton, Christchurch, 7604
Address used since 07 Apr 2016 |
Director | 06 May 2005 - current |
Philip Wayne Hay
Prebbleton, Prebbleton, 7604
Address used since 23 Apr 2017
Prebleton, Christchurch, 7604
Address used since 07 Apr 2016 |
Director | 06 May 2005 - current |
13 Heron Grove , Richmond , Richmond , 7020 |
Previous address | Type | Period |
---|---|---|
12 Jonathan Place, Richmond, Richmond, 7020 | Physical & registered | 02 May 2017 - 29 Apr 2020 |
10 Covent Drive, Stoke, Nelson, 7010 | Physical & registered | 15 Apr 2016 - 02 May 2017 |
27 Lobank Place, Richmond, 7020 | Registered | 06 May 2005 - 15 Apr 2016 |
27 Lobank Place, Richmond, Nelson | Physical | 06 May 2005 - 15 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cadigan, Sally Jane Individual |
Richmond Richmond 7020 |
06 May 2005 - current |
Cadigan, Anthony John Individual |
Richmond Richmond 7020 |
06 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Philip Wayne Individual |
Prebbleton Christchurch 7604 |
06 May 2005 - current |
Hay, Felicity Kim Individual |
Prebbleton Christchurch 7604 |
06 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Swain, Alain David Individual |
Nelson |
06 May 2005 - 13 Apr 2021 |
Resolve Tax Consultants Limited 18 Jonathan Place |
|
Awesome Scuba Limited 18 Jonathan Place |
|
Awesome Contractors Limited 18 Jonathan Place |
|
Cartner Holdings Limited 3 Pine Crest Drive |
|
Roy L Sheppard Pharmacy Limited 9 Pine Crest Drive |
|
Uch & Houy Co Limited 17 Pine Crest Drive |
Maple Trustee Limited 21 Middlebank Drive |
Abel Limited 14 Shearer Terrace |
Anc Enterprises Limited 16 St James Avenue |
Bts Property Group Limited 17 Edward Street |
Sutton Street Investments Limited 257a Queen Street |
T M Muir Rentals Limited 257a Queen Street |