Chancery Pacific Limited (issued an NZBN of 9429036509362) was started on 09 May 2002. 2 addresses are in use by the company: 239 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (type: registered, physical). 9 Woodburn Drive, Takapu Valley, Wellington had been their registered address, until 27 Jun 2018. Chancery Pacific Limited used other aliases, namely: Beresford New Zealand Limited from 09 May 2002 to 19 Sep 2002. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 99 shares (9.9 per cent of shares), namely:
Nightingale, Leanne (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. In the second group, a total of 1 shareholder holds 10.1 per cent of all shares (101 shares); it includes
Nightingale, Keith Gary (an individual) - located at Mount Maunganui, Mount Maunganui. Next there is the next group of shareholders, share allotment (800 shares, 80%) belongs to 2 entities, namely:
Nightingale, Leanne, located at Mount Maunganui, Mount Maunganui (an individual),
Nightingale, Keith Gary, located at Mount Maunganui, Mount Maunganui (an individual). Businesscheck's database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 239 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical & service | 27 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Keith Gary Nightingale
Mount Maunganui, Mount Maunganui, 3116
Address used since 25 Oct 2018
Tawa, Wellington, 5028
Address used since 27 Oct 2011 |
Director | 09 May 2002 - current |
|
Leanne Nightingale
Mount Maunganui, Mount Maunganui, 3116
Address used since 25 Oct 2018
Tawa, Wellington, 5028
Address used since 27 Oct 2011 |
Director | 05 Dec 2010 - current |
|
Stephen Thomas Peck
Lowry Bay, Lower Hutt, 5013
Address used since 06 Oct 2008 |
Director | 09 May 2002 - 27 Oct 2011 |
|
David Robert Jans
Meadow Bank, Remuera,
Address used since 13 Sep 2002 |
Director | 13 Sep 2002 - 01 May 2005 |
|
Brian Paratene Rankin
Remurea,
Address used since 09 May 2002 |
Director | 09 May 2002 - 31 Mar 2003 |
| Previous address | Type | Period |
|---|---|---|
| 9 Woodburn Drive, Takapu Valley, Wellington, 5028 | Registered & physical | 04 Nov 2011 - 27 Jun 2018 |
| 9 Woodburn Drive, Takapu Valley, Wellington, 5028 | Registered & physical | 15 Dec 2010 - 04 Nov 2011 |
| 2 Francis Bell Grove, Lowry Bay, Lower Hutt | Registered & physical | 13 Oct 2008 - 15 Dec 2010 |
| 10 Cheviot Road, Eastbourne, Lower Hutt | Physical & registered | 04 Dec 2002 - 13 Oct 2008 |
| 128 Cheviot Road, Eastbourne, Lower Hutt | Physical & registered | 09 May 2002 - 04 Dec 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nightingale, Leanne Individual |
Mount Maunganui Mount Maunganui 3116 |
07 Dec 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nightingale, Keith Gary Individual |
Mount Maunganui Mount Maunganui 3116 |
09 May 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nightingale, Leanne Individual |
Mount Maunganui Mount Maunganui 3116 |
07 Dec 2010 - current |
|
Nightingale, Keith Gary Individual |
Mount Maunganui Mount Maunganui 3116 |
09 May 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peck, Stephen Thomas Individual |
Lowry Bay Lower Hutt |
17 Oct 2003 - 07 Dec 2010 |
|
Rankin, Brian Paratene Individual |
Remurea |
17 Oct 2003 - 17 Oct 2003 |
|
Jkls Family Trust Other |
07 Dec 2010 - 22 Feb 2012 | |
|
Jans, David Robert Individual |
Meadow Bank Remuera |
17 Oct 2003 - 17 Oct 2003 |
|
Null - Jkls Family Trust Other |
07 Dec 2010 - 22 Feb 2012 |
![]() |
Jk Timber Products Limited 26 Cashew Street |
![]() |
B & R Flooring Limited 1/59 Takapu Road |
![]() |
Diy Flooring (2016) Limited 59 Takapu Road |
![]() |
Paraparaumu Flooring Centre Limited 62 Woodburn Drive |
![]() |
Timms Flooring Centre Limited 62 Woodburn Drive |
![]() |
Oxwood Investment Limited 62 Woodburn Drive |