General information

Chatham Developments Limited

Type: NZ Limited Company (Ltd)
9429039197528
New Zealand Business Number
477821
Company Number
Registered
Company Status

Chatham Developments Limited (issued an NZ business number of 9429039197528) was launched on 13 Aug 1990. 1 address is currently in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered). 21 Birmingham Drive, Middleton, Christchurch had been their physical address, until 24 Dec 2018. Chatham Developments Limited used more aliases, namely: Chatham Store Limited from 06 Dec 1993 to 25 Nov 1998, Canterbury Casinos Limited (25 Sep 1991 to 06 Dec 1993) and Tarocalkirk No.3 Limited (13 Aug 1990 - 25 Sep 1991). 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50% of shares). When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 5000 shares); it includes
Valentine Croon (an individual) - located at Chatham Islands. Our database was updated on 05 Jun 2020.

Current address Type Used since
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered 24 Dec 2018
Directors
Name and Address Role Period
Valentine Croon
Chatham Islands, 8016
Address used since 03 Dec 2015
Director 06 Dec 1993 - current
Monique Croon
Chatham Islands, 8016
Address used since 03 Dec 2015
Director 24 Nov 1998 - current
Simone Croon
Chatham Islands,
Address used since 09 Dec 1993
Director 09 Dec 1993 - 08 Dec 2008
Toni Croon
Chatham Islands,
Address used since 06 Dec 1993
Director 06 Dec 1993 - 09 Dec 1993
Lee Michael Christopher Robinson
Christchurch,
Address used since 13 Aug 1990
Director 13 Aug 1990 - 06 Dec 1993
James Michael Kirkland
Christchurch,
Address used since 13 Aug 1990
Director 13 Aug 1990 - 06 Dec 1993
Brian Patrick Callaghan
Christchurch,
Address used since 13 Aug 1990
Director 13 Aug 1990 - 06 Dec 1993
Ernest John Tait
Christchurch,
Address used since 13 Aug 1990
Director 13 Aug 1990 - 06 Dec 1993
Addresses
Previous address Type Period
21 Birmingham Drive, Middleton, Christchurch, 8024 Physical & registered 15 Nov 2012 - 24 Dec 2018
C/- Brian Soutar, B N Z Building, 137 Armagh Street, Christchurch Registered 04 Dec 1993 - 15 Nov 2012
Malley & Co, 47 Cathedral Square, Christchurch Registered 03 Dec 1993 - 04 Dec 1993
Soutar And Associates, Level 10, Bnz Building, 137 Armagh Street, Christchurch Physical 21 Feb 1992 - 15 Nov 2012
Same As Registered Office Physical 21 Feb 1992 - 21 Feb 1992
- Physical 21 Feb 1992 - 21 Feb 1992
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
28 Nov 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Monique Croon
Individual
13 Aug 1990 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Valentine Croon
Individual
Chatham Islands
13 Aug 1990 - current

Historic shareholders

Shareholder Name Address Period
Simone Croon
Individual
Chatham Islands
13 Aug 1990 - 01 Dec 2011
Location
Companies nearby
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
NZ Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive