Chainmill Holdings Limited was incorporated on 28 Oct 2009 and issued a New Zealand Business Number of 9429031803540. The registered LTD company has been managed by 2 directors: Thomas Michael Fulcher - an active director whose contract started on 28 Oct 2009,
Florence Jean Fulcher - an active director whose contract started on 28 Oct 2009.
As stated in BizDb's data (last updated on 06 Apr 2024), the company registered 5 addresess: 64A Connett Road, Bell Block, New Plymouth, 4312 (registered address),
64A Connett Road, Bell Block, New Plymouth, 4312 (service address),
Po Box 3196, Fitzroy, New Plymouth, 4341 (postal address),
6 Dean Place, Waiwhakaiho, New Plymouth, 4312 (office address) among others.
Until 13 May 2013, Chainmill Holdings Limited had been using 34 Saxton Road, R.d. 1, New Plymouth as their physical address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Fulcher, Thomas Michael (an individual) located at Bell Block, New Plymouth postcode 4312.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Fulcher, Florence Jean - located at Bell Block, New Plymouth. Chainmill Holdings Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 6 Dean Place, Waiwhakaiho, New Plymouth, 4312 New Zealand
Office & delivery address used from 03 Sep 2019
Address #5: 64a Connett Road, Bell Block, New Plymouth, 4312 New Zealand
Registered & service address used from 22 Mar 2024
Principal place of activity
6 Dean Place, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 34 Saxton Road, R.d. 1, New Plymouth, 4371 New Zealand
Physical address used from 20 Sep 2011 to 13 May 2013
Address #2: 34 Saxton Road, R.d. 1, New Plymouth, 4371 New Zealand
Registered address used from 20 Sep 2011 to 25 Jan 2013
Address #3: 34 Saxton Road, R.d. 1, New Plymouth New Zealand
Physical & registered address used from 28 Oct 2009 to 20 Sep 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Fulcher, Thomas Michael |
Bell Block New Plymouth 4312 New Zealand |
28 Oct 2009 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Fulcher, Florence Jean |
Bell Block New Plymouth 4312 New Zealand |
28 Oct 2009 - |
Thomas Michael Fulcher - Director
Appointment date: 28 Oct 2009
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 03 May 2013
Florence Jean Fulcher - Director
Appointment date: 28 Oct 2009
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 03 May 2013
Bishell Building Limited
3 Hurlstone Drive
Diesel & Turbocharger Services 2004 Limited
9 Hurlstone Drive
New Plymouth Steel Supplies Limited
4 Oropuriri Road
New Plymouth Stainless Supplies Limited
4 Oropuriri Road
Flow Industries Limited
19 Hurlstone Drive
Hydraulic Solutions Taranaki Limited
22 Hurlstone Drive
Gordonston Holdings Limited
149 Smart Road
Greenstone Developments Limited
5 Clinton Street
Ian Roebuck Crane Hire No. 2 Limited
696 Devon Road
Technix Group Limited
Devon Road
Tr Properties (2016) Limited
187 Henwood Road
Y.m.f. Developments Limited
1 Henui Street