Chair Solutions Limited (issued an NZ business identifier of 9429039817525) was started on 01 Nov 1985. 5 addresess are currently in use by the company: Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 (type: physical, service). 106 Hutt Park Road, Gracefield, Lower Hutt had been their registered address, up to 07 Sep 2018. Chair Solutions Limited used other aliases, namely: Dawell Furniture Co Limited from 18 May 1993 to 30 Jul 2015, Dawell Distributors Company Limited (01 Nov 1985 to 18 May 1993). 300000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 150000 shares (50 per cent of shares), namely:
Luke and Ursula Dawson As Trustees Of Luke Dawson Family Trust (an other) located at Boulcott, Lower Hutt postcode 5010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (150000 shares); it includes
Luke and Ursula Dawson As Trustees Of Dawson Family Trust (an other) - located at Boulcott, Lower Hutt. "Furniture mfg nec" (ANZSIC C251920) is the classification the Australian Bureau of Statistics issued Chair Solutions Limited. Our data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 | Registered | 07 Sep 2018 |
P O Box 38-713, Petone, Lower Hutt, 5045 | Postal | 04 Feb 2020 |
Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 | Office & delivery | 04 Feb 2020 |
Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 | Physical & service | 26 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Luke John Dawson
Boulcott, Lower Hutt, 5010
Address used since 09 Feb 2010 |
Director | 01 May 2002 - current |
John Dawson
Lower Hutt, Lower Hutt, 5010
Address used since 05 Feb 2016 |
Director | 01 Nov 1985 - 20 Oct 2019 |
Kim Huntley Sewell
Whitby, Wellington, 5024
Address used since 28 May 2003 |
Director | 01 Nov 1985 - 07 Jan 2013 |
Lorraine Macgregor
Whitby, Wellington,
Address used since 28 May 2003 |
Director | 06 Feb 2000 - 01 Feb 2008 |
Type | Used since | |
---|---|---|
Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 | Physical & service | 26 Jun 2020 |
Unit 1, 77 Port Rd , Seaview , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
106 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Registered | 05 Mar 2013 - 07 Sep 2018 |
106 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Physical | 05 Mar 2013 - 26 Jun 2020 |
20 Eastern Hutt Road, Wingate Taita, Lower Hutt 5019 | Physical & registered | 16 Feb 2010 - 05 Mar 2013 |
20 Eastern Hutt Road, Wingate, Lower Hutt | Registered | 22 Feb 2008 - 16 Feb 2010 |
20 Eastern Hutt Road, Wingate, Lower Hutt | Physical | 24 Feb 2005 - 16 Feb 2010 |
1 Young Nicks Lane, Whitby, Wellington | Registered | 17 Jun 2003 - 22 Feb 2008 |
9 Crowsnest, Whitby | Registered | 29 Feb 1996 - 17 Jun 2003 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
5 Barnes Street, Seaview, Lower Hutt | Physical | 19 Feb 1992 - 24 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Luke And Ursula Dawson As Trustees Of Luke Dawson Family Trust Other (Other) |
Boulcott Lower Hutt 5010 |
11 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Luke And Ursula Dawson As Trustees Of Dawson Family Trust Other (Other) |
Boulcott Lower Hutt 5010 |
19 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
John Dawson Trust Other |
Lower Hutt |
19 Feb 2005 - 11 Dec 2019 |
Dawson, Luke John Individual |
Lower Hutt |
01 Nov 1985 - 19 Feb 2005 |
Dawson, John Individual |
Lower Hutt |
01 Nov 1985 - 19 Feb 2005 |
Sewell, Kim Huntley Individual |
Whitby Wellington 6006 |
01 Nov 1985 - 08 Jan 2013 |
The Heavy Metal Company Limited 5/55 Parkside Road |
|
Retreva Limited 45 Seaview Road |
|
Macaulay Properties Limited 45 Seaview Road |
|
Macaulay Metals Limited 45 Seaview Road |
|
Formway Holdings Limited 43b Seaview Road |
Affordable Upholstery Limited 338 Hebden Crescent |
Cycling Tips NZ Limited 8 Hazel Street |
Countryman Limited 298 State Highway 53 |
Bensen Bean Furniture Company Limited 80 Bergin Road |
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
Coastal Cubes Limited 18 Marjon Drive |