Shortcuts

A D & B Chisnall Limited

Type: NZ Limited Company (Ltd)
9429031973847
NZBN
124064
Company Number
Registered
Company Status
Current address
6 Ruru Place
Oxford
Oxford 7430
New Zealand
Registered & physical & service address used since 14 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1650
Individual Chisnall, Michael Dudley Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1650
Individual Abel, Amanda Kate Burwood
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 9900
Director Chisnall, Mary Kathryn Oxford
Oxford
7430
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chisnall, Graeme Lindsay R D 2
Kaiapoi

New Zealand
Individual Bennett, Lois Marion Rangiora
Directors

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

Nearby companies

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