General information

Chequers Marlborough Limited

Type: NZ Limited Company (Ltd)
9429037512231
New Zealand Business Number
973474
Company Number
Registered
Company Status

Chequers Marlborough Limited (NZBN 9429037512231) was incorporated on 09 Aug 1999. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim had been their physical address, up to 29 May 2017. Chequers Marlborough Limited used other aliases, namely: Beavertown Shelf Company No 53 Limited from 09 Aug 1999 to 08 Sep 1999. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 33 shares (33% of shares), namely:
Kerridge, John Andrew (an individual) located at Richmond, Richmond postcode 7020,
Kerridge, Judith Ann (an individual) located at Springlands, Blenheim postcode 7201,
Kerridge, Jillian Marie (an individual) located at Strathmore Park, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 34% of all shares (exactly 34 shares); it includes
Shaw, William Henry (an individual) - located at Witherlea, Blenheim. Next there is the 3rd group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Sutherland, Mark William Avery, located at Blenheim, Blenheim (an individual). The Businesscheck information was updated on 24 Mar 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 29 May 2017
Directors
Name and Address Role Period
Robin Albert John Sutherland
Blenheim, Blenheim, 7201
Address used since 23 Apr 2014
Director 30 Apr 2002 - current
John Andrew Kerridge
Richmond, Richmond, 7020
Address used since 03 May 2021
Richmond, Richmond, 7020
Address used since 30 Apr 2020
Director 30 Apr 2020 - current
Judith Ann Kerridge
Blenheim, Blenheim, 7201
Address used since 29 Apr 2010
Director 13 Feb 2004 - 30 Apr 2020
William Henry Shaw
Picton,
Address used since 17 Nov 1999
Director 17 Nov 1999 - 13 Feb 2004
Brian F Kerridge
Blenheim,
Address used since 17 Nov 1999
Director 17 Nov 1999 - 25 May 2001
Jason George Dell
Blenheim,
Address used since 17 Nov 1999
Director 17 Nov 1999 - 16 Oct 2000
Peter James Forrest
Blenheim,
Address used since 09 Aug 1999
Director 09 Aug 1999 - 17 Nov 1999
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Physical & registered 02 May 2016 - 29 May 2017
22 Scott Street, Blenheim, 7201 Physical & registered 03 May 2011 - 02 May 2016
22 Scott Street, Blenheim Registered 13 Apr 2000 - 03 May 2011
22 Scott Street, Blenheim Registered 12 Apr 2000 - 13 Apr 2000
22 Scott Street, Blenheim Physical 10 Aug 1999 - 03 May 2011
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
25 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Kerridge, John Andrew
Individual
Richmond
Richmond
7020
03 May 2013 - current
Kerridge, Judith Ann
Individual
Springlands
Blenheim
7201
09 Aug 1999 - current
Kerridge, Jillian Marie
Individual
Strathmore Park
Wellington
6022
03 May 2013 - current
Shares Allocation #2 Number of Shares: 34
Shareholder Name Address Period
Shaw, William Henry
Individual
Witherlea
Blenheim
7201
09 Aug 1999 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Sutherland, Mark William Avery
Individual
Blenheim
Blenheim
7201
09 Aug 1999 - current

Historic shareholders

Shareholder Name Address Period
King, Gregory John
Individual
Grovetown
Blenheim
09 Aug 1999 - 03 May 2013
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street