A D & B Chisnall Limited, a registered company, was launched on 18 Dec 1953. 9429031973847 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Mary Kathryn Chisnall - an active director whose contract began on 13 Feb 2014,
Graeme Lindsay Chisnall - an inactive director whose contract began on 01 Jul 1988 and was terminated on 11 Apr 2021,
Lois Marion Bennett - an inactive director whose contract began on 01 Jul 1988 and was terminated on 13 Feb 2014.
Last updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: 6 Ruru Place, Oxford, Oxford, 7430 (type: registered, physical).
A D & B Chisnall Limited had been using Level 1, 121 Raven Quay, Kaiapoi as their registered address until 14 Jun 2022.
A total of 13200 shares are issued to 3 shareholders (3 groups). The first group consists of 1650 shares (12.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1650 shares (12.5 per cent). Lastly the third share allocation (9900 shares 75 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 121 Raven Quay, Kaiapoi, 7630 New Zealand
Registered & physical address used from 12 May 2015 to 14 Jun 2022
Address: 77d Williams Street, Kaiapoi, 7630 New Zealand
Physical & registered address used from 09 May 2014 to 12 May 2015
Address: 118 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 31 May 2011 to 09 May 2014
Address: 190 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 07 Jul 2010 to 31 May 2011
Address: 265a High Street, Rangiora New Zealand
Physical address used from 01 Jul 1998 to 07 Jul 2010
Address: 211 High Street, Rangiora
Registered address used from 14 Apr 1997 to 07 Jul 2010
Address: 265a High Street, Rangiora New Zealand
Registered address used from 14 Apr 1997 to 14 Apr 1997
Basic Financial info
Total number of Shares: 13200
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1650 | |||
Individual | Chisnall, Michael Dudley |
Halswell Christchurch 8025 New Zealand |
14 Dec 2021 - |
Shares Allocation #2 Number of Shares: 1650 | |||
Individual | Abel, Amanda Kate |
Burwood Christchurch 8083 New Zealand |
14 Dec 2021 - |
Shares Allocation #3 Number of Shares: 9900 | |||
Director | Chisnall, Mary Kathryn |
Oxford Oxford 7430 New Zealand |
02 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chisnall, Graeme Lindsay |
R D 2 Kaiapoi New Zealand |
18 Dec 1953 - 21 Jun 2021 |
Individual | Bennett, Lois Marion |
Rangiora |
18 Dec 1953 - 02 May 2014 |
Mary Kathryn Chisnall - Director
Appointment date: 13 Feb 2014
Address: Oxford, Oxford, 7430 New Zealand
Address used since 15 Jan 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 13 Feb 2014
Graeme Lindsay Chisnall - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 11 Apr 2021
Address: R D 2, Kaiapoi, 7692 New Zealand
Address used since 20 May 2016
Lois Marion Bennett - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 13 Feb 2014
Address: Rangiora,
Address used since 01 Jul 1988
Olt Trustees Limited
Level 1, 121 Raven Quay
The Troubleshooters Limited
4 Ngaio Lane
Not Just Red Ones Limited
46 Feldwick Drive
Ezi-vu Movies Limited
8 Tuhoe Avenue
John Jackson & Co. Limited
8 Tuhoe Avenue
Dwb Holdings Limited
8 Tuhoe Avenue