Chartered Savings Loan and Trust Limited, a registered company, was incorporated on 17 Jun 2013. 9429030204508 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been categorised. This company has been managed by 19 directors: Brian Edmund White - an active director whose contract started on 17 Jun 2013,
Brian Gibson White - an active director whose contract started on 17 Jun 2013,
Ross Ian Trompf - an active director whose contract started on 25 Jun 2015,
Holika Taufa - an active director whose contract started on 28 Jun 2018,
Joe P. - an active director whose contract started on 01 Jul 2022.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Ruahine Place, Waipukurau, Central Hawkes Bay, 4200 (types include: registered, physical).
Chartered Savings Loan and Trust Limited had been using 15 Ruahine Place, Waipukurau, Central Hawkes Bay as their registered address up until 22 Apr 2022.
A total of 1000000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 100000 shares (10 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 800000 shares (80 per cent). Finally the 3rd share allotment (100000 shares 10 per cent) made up of 1 entity.
Principal place of activity
15 Ruahine Place, Waipukurau, Waipukurau, 4200 New Zealand
Previous addresses
Address: 15 Ruahine Place, Waipukurau, Central Hawkes Bay, 4200 New Zealand
Registered & physical address used from 18 Mar 2015 to 22 Apr 2022
Address: 15 Ruahine Place, Waipukurau, Hawkes Bay, 4200 New Zealand
Physical & registered address used from 17 Jun 2013 to 18 Mar 2015
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Director | Trompf, Ross Ian |
U201 Docklands, Victoria 3008 Australia |
30 Nov 2018 - |
Other (Other) | 93906099604 - Shakron Pty Ltd |
Level 5 North Tower Melbourne, Vic 3000 Australia |
15 Feb 2021 - |
Shares Allocation #2 Number of Shares: 800000 | |||
Director | White, Brian Gibson |
U201 Docklands, Victoria 3008 Australia |
17 Jun 2013 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Director | Taufa, Holika |
U201 Docklands, Victoria 3008 Australia |
21 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lokomomba, Olivier Abrahamson |
111 Macleay Street Potts Point 2011 Australia |
28 Jan 2021 - 14 Sep 2021 |
Individual | Lokolombo, Olivier Abrahamson |
Unit 6 Potts Point, Nsw 2011 Australia |
22 Jan 2021 - 28 Jan 2021 |
Individual | Young, Mervyn George |
611 Flinders Street Melbourne, Vic VIC 3005 Australia |
12 Sep 2018 - 14 May 2022 |
Individual | Paitsel Iii, Edward Preston |
108th Place Tulsa, Oklahoma 74137 United States |
09 Feb 2022 - 28 Jul 2022 |
Director | Mervyn George Young |
Grantville VIC 3984 Australia |
12 Sep 2018 - 14 May 2022 |
Director | Mervyn George Young |
611 Flinders Street Melbourne, Vic VIC 3005 Australia |
12 Sep 2018 - 14 May 2022 |
Other | Local-international Pty Ltd Company Number: 51632745718 |
530 Little Collins Street Melbourne/victoria 3000 Australia |
12 Dec 2021 - 09 Feb 2022 |
Individual | Adicho, John |
611 Flinders Street Melbourne, Vic 3005 Australia |
12 Dec 2021 - 09 Feb 2022 |
Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
Individual | White, Brian Edmond |
Waipukurau Hawkes Bay 4200 New Zealand |
15 Aug 2013 - 23 Oct 2021 |
Other | Azriel Consolidated Pty Ltd Company Number: 52638876267 |
111 Macleay Street Sydney, Potts Point Nsw 2011 Australia |
13 Feb 2021 - 14 Sep 2021 |
Individual | White, Brian Edmund |
Waipukurau Hawkes Bay 4200 New Zealand |
17 Jun 2013 - 15 Aug 2013 |
Individual | Hernandez, Raul Vinluan |
13 Greville Street Caroline Springs 3023 Australia |
24 Oct 2014 - 28 May 2015 |
Director | Brian Edmund White |
Waipukurau Hawkes Bay 4200 New Zealand |
17 Jun 2013 - 15 Aug 2013 |
Individual | Sussich, Marino Robert |
West Melbourne 3003 Australia |
15 Aug 2013 - 26 Mar 2014 |
Individual | Caruana, Matthew John |
Essondon North Melbourne, Vic 3042 Australia |
09 May 2015 - 28 May 2015 |
Individual | Harrison, Nigel John Bowen |
Williamstown 3016 Australia |
24 Oct 2014 - 28 May 2015 |
Individual | Long, James William |
Cotton Field Way Narre Warren South 3805 Australia |
21 Sep 2018 - 30 Nov 2018 |
Ultimate Holding Company
Brian Edmund White - Director
Appointment date: 17 Jun 2013
Address: Waipukurau, Hawkes Bay, 4200 New Zealand
Address used since 02 Mar 2016
Brian Gibson White - Director
Appointment date: 17 Jun 2013
ASIC Name: Balterra Resources Pty Ltd
Address: U201, Docklands, Victoria, 3008 Australia
Address used since 25 Apr 2023
Address: Armadale, Victoria, 3143 Australia
Address used since 28 Jul 2022
Address: 90 Williams Street, Melbourne, Vic, 3000 Australia
Address used since 01 Apr 2022
Address: 611 Flinders Street, Melbourne, Vic, 3005 Australia
Address used since 01 Feb 2022
Address: Newstead, Queensland, 4007 Australia
Address: Heidelberg, Melbourne/victoria, 3084 Australia
Address used since 20 May 2021
Address: Croydon, Melbourne/victoria, 3136 Australia
Address used since 29 Nov 2020
Address: 32 Jarvis Avenue, Croydon, 3136 Australia
Address used since 29 Nov 2020
Address: 12 Marine Parade, St Kilda, Victoria, 3184 Australia
Address used since 29 Nov 2020
Address: Grantville, 3894 Australia
Address used since 26 Mar 2019
Address: 13 Greville Street, Caroline Springs, 3023 Australia
Address: 13 Greville Street, Caroline Springs, 3023 Australia
Address used since 17 Nov 2015
Ross Ian Trompf - Director
Appointment date: 25 Jun 2015
ASIC Name: Shakron Pty Ltd
Address: Level 5 North Tower, Melbourne Cbd, 3000 Australia
Address: Croydon, Victoria, 3136 Australia
Address used since 28 Jul 2022
Address: Level 3, 90 William Street, Melbourne, Vic, 3000 Australia
Address used since 01 Jul 2022
Address: 611 Flinders Street, Melbourne, Vic, 3005 Australia
Address used since 01 Feb 2022
Address: 32 Jarvis Avenue, Croydon, 3136 Australia
Address: 32 Jarvis Avenue, Croydon, 3136 Australia
Address used since 01 May 2016
Holika Taufa - Director
Appointment date: 28 Jun 2018
Address: Peakhurst, Nsw, 2210 Australia
Address used since 28 Jul 2022
Address: Level 3, 90 Wiiliams Street, Melbourne Cbd, 3000 Australia
Address used since 01 Jul 2022
Address: 611 Flinders Street, Melbourne, Vic, 3005 Australia
Address used since 01 Feb 2022
Address: Mortdale, 2223 Australia
Address used since 28 Jun 2018
Joe P. - Director
Appointment date: 01 Jul 2022
Efstathios Basios - Director
Appointment date: 01 Jul 2022
Address: Cholargos, Gr-athens, 15561 Greece
Address used since 01 Jul 2022
Edward P. - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 28 Jul 2022
Mervyn George Young - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 01 Jul 2022
Address: 611 Flinders Street, Melbourne, Vic, VIC 3005 Australia
Address used since 01 Feb 2022
Address: Grantville, VIC 3984 Australia
Address used since 22 Jun 2015
Brian Edmond White - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 20 Oct 2021
Address: Waipukurau, Hawkes Bay, 4200 New Zealand
Address used since 02 Mar 2016
Olivier Abrahamson Lokolomba - Director (Inactive)
Appointment date: 22 Jan 2021
Termination date: 13 Sep 2021
Address: 111 Macleay Street, Potts Point, Nsw, 2011 Australia
Address used since 22 Jan 2021
Peter Christopher Mcbrearty - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 13 Sep 2021
Address: Unit 5, Chelsea, Victoria, 3196 Australia
Address used since 01 Feb 2021
James William Long - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 28 Nov 2018
Address: Cotton Field Way, Narre Warren South, 3805 Australia
Address used since 19 Sep 2018
Nigel John Bowen Harrison - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 01 Sep 2018
ASIC Name: Cslt Asset Management Pty. Ltd.
Address: Williamstown, Melbourne, 3016 Australia
Address used since 22 Apr 2016
Address: 1 Queens Road, Melbourne, 3004 Australia
Address: 1 Queens Road, Melbourne, 3004 Australia
Mohamed Said Mohamed Moustafa - Director (Inactive)
Appointment date: 04 Jun 2017
Termination date: 28 Feb 2018
Address: Monofiya, Cairo, Egypt
Address used since 04 Jun 2017
Nigel John Bowen Harrison - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 15 Apr 2016
ASIC Name: Cslt Asset Management Pty. Ltd.
Address: Williamstown, Victoria, 3016 Australia
Address used since 01 Feb 2016
Address: 13 Greville Street, Caroline Springs, Vic, 3023 Australia
Address: 13 Greville Street, Caroline Springs, Vic, 3023 Australia
Raul Vinluan Hernandez - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 18 Oct 2015
ASIC Name: Australian Centre Of Further Education Pty Ltd
Address: 13 Greville Street, Caroline Street, 3023 Australia
Address used since 22 May 2015
Address: Melbourne, 3000 Australia
Address: Melbourne, 3000 Australia
Matthew John Caruana - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 22 Jun 2015
ASIC Name: Infinite Building Group Pty Ltd
Address: Essendon North, Victoria, 3041 Australia
Address used since 01 May 2015
Address: Essendon North, Victoria, 3042 Australia
Nigel John Bowen Harrison - Director (Inactive)
Appointment date: 02 Aug 2014
Termination date: 25 May 2015
ASIC Name: Cslt Asset Management Pty. Ltd.
Address: 341 Queen St, Melbourne Cbd, 3000 Australia
Address: Williamstown, 3016 Australia
Address used since 02 Aug 2014
Address: 341 Queen St, Melbourne Cbd, 3000 Australia
Brian Edmund White - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 15 Aug 2013
Address: Waipukurau, Hawkes Bay, 4200 New Zealand
Address used since 17 Jun 2013
Andrew Mccutcheon Contracting Limited
30a Racecourse Road
Eagles Golfing Society Of Hawkes Bay Incorporated
20c Reservoir Road
P & D Harris Limited
16a Reservoir Road
Clad Services Limited
11 Cook Street
Te Papa O Rangi Limited
5 Savage Crescent
Walter Edgecombe Limited
39 Takapau Road
Alan Davies Farm Machinery Services Limited
48 Waverley Street
C L Chesterman Farming Limited
66 Ruataniwha Street
Kokomoko Investments Limited
127 Ruataniwha Street
Oruawharo Homestead Limited
379 Oruawharo Road
Pismires Securities Limited
48 Waverley Street
The Godfather Limited
2704 Middle Road