General information

Chiltern Holdings Limited

Type: NZ Limited Company (Ltd)
9429039349705
New Zealand Business Number
426041
Company Number
Registered
Company Status

Chiltern Holdings Limited (issued an NZ business identifier of 9429039349705) was started on 31 Mar 1989. 2 addresses are currently in use by the company: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Pricewaterhousecoopers, 113-119 The Terrace, Wellington had been their physical address, up to 06 Jun 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Inclip Investments Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. The Businesscheck data was updated on 21 Apr 2024.

Current address Type Used since
Level 15, 95 Customhouse Quay, Wellington, 6011 Registered & physical & service 06 Jun 2014
Directors
Name and Address Role Period
William Robert George Sellar
Herne Bay, Auckland, 1011
Address used since 23 Mar 2016
Director 01 Apr 2006 - current
Elizabeth Felicity Rebbeck
Devonport, Auckland, 0624
Address used since 14 Oct 2019
Director 14 Oct 2019 - current
Margot Anna Sellar
Remuera, Auckland, 1050
Address used since 07 Feb 2011
Director 07 Feb 2011 - 14 Oct 2019
Charlotte Mary Anderson
Rd 2, Papakura, 2582
Address used since 01 Dec 2012
Director 07 Feb 2011 - 14 Oct 2019
Elizabeth Felicity Rebbeck
Devonport, North Shore City, 0624
Address used since 07 Feb 2011
Director 07 Feb 2011 - 27 Aug 2018
Edward Alastair Michael Sellar
Tamarama, Nsw, 2026
Address used since 20 Nov 2013
Sydney, 2000
Address used since 01 Jan 1970
Director 07 Feb 2011 - 27 Jul 2018
Stephen John Morgan
Churton Park, Wellington, 6037
Address used since 07 Feb 2011
Director 07 Feb 2011 - 01 Dec 2014
Brian Ian Duncan
43 Mulgrave Street, Thorndon, Wellington, 6011
Address used since 06 Nov 2009
Director 30 Mar 1990 - 07 Feb 2011
Malcolm Arthur Charles Whyte
Kelburn, Wellington, 6012
Address used since 06 Nov 2009
Director 19 Jul 2002 - 07 Feb 2011
Thomas Douglas Hutchison
Rd 3, Blenheim, 7273
Address used since 08 Oct 2007
Director 21 Dec 2004 - 07 Feb 2011
Margot Mary Hutchison
Queenstown,
Address used since 03 Sep 1991
Director 03 Sep 1991 - 11 Apr 2006
John Terence Ingerson
Paraparaumu,
Address used since 03 Sep 1991
Director 03 Sep 1991 - 18 Oct 2004
James Henderson
Greytown, Wairarapa,
Address used since 17 Jun 1991
Director 17 Jun 1991 - 19 Jul 2002
Addresses
Previous address Type Period
Pricewaterhousecoopers, 113-119 The Terrace, Wellington Physical 02 Dec 1998 - 06 Jun 2014
Pricewaterhousecoopers, 113-119 The Terrace, Wellington Registered 23 Nov 1998 - 06 Jun 2014
Price Waterhouse Centre, 11-17 Church Street, Wellington Registered 23 Nov 1998 - 23 Nov 1998
Price Waterhouse Centre, 11-17 Church Street, Wellington Physical 23 Nov 1998 - 02 Dec 1998
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Inclip Investments Limited
Shareholder NZBN: 9429039331526
Entity (NZ Limited Company)
95 Customhouse Quay
Wellington
6011
31 Mar 1989 - current

Historic shareholders

Shareholder Name Address Period
Ingerson, J T
Individual
Paraparaumu
31 Mar 1989 - 18 Jul 2005

Ultimate Holding Company
Name Inclip Investments Limited
Type Ltd
Ultimate Holding Company Number 431728
Country of origin NZ
Address Level 15, 95 Customhouse Quay
Wellington 6011
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace