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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Monique Croon Individual |
13 Aug 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Valentine Croon Individual |
Chatham Islands |
13 Aug 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Simone Croon Individual |
Chatham Islands |
13 Aug 1990 - 01 Dec 2011 |
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 |