General information

Chasmont Finance Limited

Type: NZ Limited Company (Ltd)
9429040314303
New Zealand Business Number
145510
Company Number
Registered
Company Status

Chasmont Finance Limited (issued an NZBN of 9429040314303) was launched on 12 Aug 1957. 2 addresses are in use by the company: 1 The Octagon, Dunedin, 9016 (type: registered, physical). 1 The Octagon, Dunedin had been their registered address, up until 10 Aug 2021. 3000000 shares are issued to 13 shareholders who belong to 12 shareholder groups. The first group contains 1 entity and holds 954996 shares (31.83 per cent of shares), namely:
Haugh, Roye (an individual) located at Maori Hill, Dunedin postcode 9010. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 3000 shares); it includes
Dow, Juliet Elizabeth (a director) - located at Maori Hill, Dunedin. Moving on to the 3rd group of shareholders, share allocation (3000 shares, 0.1%) belongs to 1 entity, namely:
Sneddon, Allister Ian, located at Macandrew Bay, Dunedin (a director). Businesscheck's information was updated on 24 Mar 2024.

Current address Type Used since
1 The Octagon, Dunedin, 9016 Registered & physical & service 10 Aug 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Kay Sneddon
Maori Hill, Dunedin, 9010
Address used since 28 Oct 2015
Director 15 Mar 1990 - current
Roye Haugh
Maori Hill, Dunedin, 9010
Address used since 28 Oct 2015
Director 17 Oct 1992 - current
John Charles Munro Sneddon
Helensburgh, Dunedin, 9010
Address used since 28 Oct 2015
Director 24 Nov 2006 - current
Juliet Elizabeth Dow
Maori Hill, Dunedin, 9010
Address used since 31 Aug 2020
Director 31 Aug 2020 - current
Allister Ian Sneddon
Macandrew Bay, Dunedin, 9014
Address used since 23 Nov 2020
Director 23 Nov 2020 - current
Geoffrey Ian Munro Sneddon
Maori Hill, Dunedin, 9010
Address used since 28 Oct 2015
Director 15 Mar 1990 - 25 Nov 2020
Sydney John Willmott
Dunedin,
Address used since 15 Mar 1990
Director 15 Mar 1990 - 25 May 1995
Montague Butterfield
Mosgiel, Dunedin,
Address used since 15 Mar 1990
Director 15 Mar 1990 - 31 Jan 1993
Addresses
Previous address Type Period
1 The Octagon, Dunedin Registered 21 Jun 1997 - 10 Aug 2021
1 The Octagon, Dunedin Physical 19 Jun 1997 - 10 Aug 2021
Financial Data
Financial info
3000000
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 954996
Shareholder Name Address Period
Haugh, Roye
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Dow, Juliet Elizabeth
Director
Maori Hill
Dunedin
9010
21 Oct 2021 - current
Shares Allocation #3 Number of Shares: 3000
Shareholder Name Address Period
Sneddon, Allister Ian
Director
Macandrew Bay
Dunedin
9014
21 Oct 2021 - current
Shares Allocation #5 Number of Shares: 7885
Shareholder Name Address Period
Sneddon, John Charles Munro
Individual
Dunedin 9010
14 Oct 2009 - current
Shares Allocation #6 Number of Shares: 373390
Shareholder Name Address Period
Butterfield, Montague Warwick
Individual
South Dunedin
Dunedin
9012
12 Aug 1957 - current
Haugh, Roye
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - current
Shares Allocation #7 Number of Shares: 332040
Shareholder Name Address Period
Haugh, Roye
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - current
Shares Allocation #8 Number of Shares: 14
Shareholder Name Address Period
Calcutt, David Harold
Individual
Christchurch
12 Aug 1957 - current
Shares Allocation #9 Number of Shares: 187208
Shareholder Name Address Period
Haugh, Roye
Individual
Dunedin
12 Aug 1957 - current
Shares Allocation #10 Number of Shares: 188405
Shareholder Name Address Period
Butterfield, Jan
Individual
Private Bag
Dunedin
12 Aug 1957 - current
Shares Allocation #11 Number of Shares: 408720
Shareholder Name Address Period
Chasmont Limited
Other (Other)
Private Bg 1963
Dunedin
12 Aug 1957 - current
Shares Allocation #12 Number of Shares: 144123
Shareholder Name Address Period
Butterfield, Montague Warwick
Individual
Private Bag
Dundein
12 Aug 1957 - current
Shares Allocation #13 Number of Shares: 68266
Shareholder Name Address Period
Butterfield, Brian John
Individual
Private Bag
Dunedin
12 Aug 1957 - current

Historic shareholders

Shareholder Name Address Period
Race & Douglas Trustees Limited
Shareholder NZBN: 9429037417338
Company Number: 1005344
Entity
10 Aug 2021 - 21 Oct 2021
Sneddon, Kay
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - 21 Oct 2021
Sneddon, Geoffrey Ian Munro
Individual
Dunedin
12 Aug 1957 - 21 Oct 2021
Higgs, Estate Of Denis William
Individual
Dunedin Central
Dunedin
9016
12 Aug 1957 - 28 Oct 2015
Willmott, E
Individual
Dunedin
12 Aug 1957 - 28 Oct 2014
Fox, Walter Russell
Individual
Dunedin
12 Aug 1957 - 20 Jun 2012
Sneddon, Kay
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - 21 Oct 2021
Sneddon, Kay
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - 21 Oct 2021
Sneddon, Geoffrey Ian Munro
Individual
Dunedin
12 Aug 1957 - 21 Oct 2021
Butterfield, Robert Charles
Individual
Private Bag
Dunedin
12 Aug 1957 - 18 Oct 2005
Sneddon, Kay
Individual
Dunedin
Dunedin
9010
12 Aug 1957 - 21 Oct 2021
Sneddon, Kay
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - 21 Oct 2021
Calcutt, John
Individual
6 Coleridge Street
Christchurch
12 Aug 1957 - 28 Oct 2014
Bailey, Marion Lesley
Individual
Christchurch
12 Aug 1957 - 18 Oct 2005
Van Betuw, Peter
Individual
71 Chambers Street
Dunedin
12 Aug 1957 - 04 Oct 2007
Race & Douglas Trustees Limited
Shareholder NZBN: 9429037417338
Company Number: 1005344
Entity
Dunedin
9016
10 Aug 2021 - 21 Oct 2021
Sneddon, Kay
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - 21 Oct 2021
Sneddon, Kay
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - 21 Oct 2021
Sneddon, Geoffrey Ian Munro
Individual
Dunedin
12 Aug 1957 - 21 Oct 2021
Horn, Elaine
Individual
Maori Hill
Dunedin
9010
12 Aug 1957 - 10 Aug 2021
Sharp, James Russell
Individual
Dunedin
12 Aug 1957 - 14 Oct 2009
Cole, John
Individual
499 Marine Parade
South Brighton, Christchurch
12 Aug 1957 - 28 Oct 2014
Location
Companies nearby