Shortcuts

Chm Limited

Type: NZ Limited Company (Ltd)
9429030851757
NZBN
3685115
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 07 May 2015
131 Victoria Street
Central
Christchurch 8041
New Zealand
Physical & service address used since 15 May 2015
Pwc Centre, Level 4
60 Cashel Street
Christchurch Central 8053
New Zealand
Registered address used since 15 Dec 2016

Chm Limited, a registered company, was registered on 09 Dec 2011. 9429030851757 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. This company has been run by 2 directors: Toby Ross Giles - an active director whose contract started on 09 Dec 2011,
Mark Robert Petrie - an active director whose contract started on 09 Dec 2011.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: an address for share register at 264 Beacon Point Road, Wanaka, 0000 (other address),
264 Beacon Point Road, Wanaka, 0000 (shareregister address),
Pwc Centre, Level 4, 60 Cashel Street, Christchurch Central, 8053 (registered address),
131 Victoria Street, Central, Christchurch, 8041 (physical address) among others.
Chm Limited had been using 5 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address up to 15 Dec 2016.
Previous names for the company, as we found at BizDb, included: from 21 Apr 2015 to 09 Jun 2020 they were named Kmch Holdings Limited, from 09 Dec 2011 to 21 Apr 2015 they were named Snap Trustees Limited.
All company shares (10 shares exactly) are owned by a single group consisting of 2 entities, namely:
Giles, Toby Ross (a director) located at Saint Albans, Christchurch postcode 8052,
Petrie, Mark Robert (a director) located at Wanaka, Wanaka postcode 9305.

Addresses

Other active addresses

Address #4: 264 Beacon Point Road, Wanaka, 0000 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Dec 2018

Previous addresses

Address #1: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 15 May 2015 to 15 Dec 2016

Address #2: 131 Victoria Street, Central, Christchurch, 8041 New Zealand

Physical & registered address used from 03 May 2013 to 15 May 2015

Address #3: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 09 Dec 2011 to 03 May 2013

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Giles, Toby Ross Saint Albans
Christchurch
8052
New Zealand
Director Petrie, Mark Robert Wanaka
Wanaka
9305
New Zealand
Directors

Toby Ross Giles - Director

Appointment date: 09 Dec 2011

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 12 Dec 2014


Mark Robert Petrie - Director

Appointment date: 09 Dec 2011

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 07 Dec 2016

Nearby companies

Hurunui Water Project Limited
60 Cashel Street

Modlar Limited
60 Cashel Street

Trineo Limited
60 Cashel Street

Lilongwe Limited
60 Cashel Street

Mkd Properties Limited
60 Cashel Street

Pfnz Limited
60 Cashel Street

Similar companies

Eio New Zealand Limited
60 Cashel Street

Elbe Limited
60 Cashel Street

Jwaj Trustee Company Limited
Level 5

Montreal Trustee Company Limited
275 Montreal Street

Vsra Trustees Limited
273 Montreal Street

Winchester Trustee Services 2016 Limited
273 Montreal Street