Shortcuts

Chelm Holdings Limited

Type: NZ Limited Company (Ltd)
9429034455937
NZBN
1720871
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427960
Industry classification code
Retailing Nec
Industry classification description
Current address
201 Shirriffs Road
Awapuni
Palmerston North 4412
New Zealand
Other address (Address For Share Register) used since 05 Nov 2016
251 Shirriffs Road
Awapuni
Palmerston North 4412
New Zealand
Delivery & postal & office & other (Address For Share Register) & records & shareregister address used since 08 Dec 2019
251 Shirriffs Road
Awapuni
Palmerston North 4412
New Zealand
Physical & registered & service address used since 16 Dec 2019

Chelm Holdings Limited, a registered company, was incorporated on 10 Nov 2005. 9429034455937 is the NZBN it was issued. "Retailing nec" (business classification G427960) is how the company has been classified. The company has been managed by 5 directors: Eric William Judd - an active director whose contract started on 07 Jul 2009,
Logan Spencer William Judd - an inactive director whose contract started on 29 Jul 2013 and was terminated on 01 Nov 2018,
Caleb Benjamin Judd - an inactive director whose contract started on 15 Sep 2011 and was terminated on 18 Sep 2017,
Allan Vincent Spear - an inactive director whose contract started on 07 Jul 2009 and was terminated on 15 Sep 2011,
Margaret Ann Judd - an inactive director whose contract started on 10 Nov 2005 and was terminated on 01 Mar 2010.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 251 Shirriffs Road, Awapuni, Palmerston North, 4412 (physical address),
251 Shirriffs Road, Awapuni, Palmerston North, 4412 (registered address),
251 Shirriffs Road, Awapuni, Palmerston North, 4412 (service address),
251 Shirriffs Road, Awapuni, Palmerston North, 4412 (other address) among others.
Chelm Holdings Limited had been using 201 Shirriffs Road, Awapuni, Palmerston North as their physical address until 16 Dec 2019.
Previous names used by this company, as we established at BizDb, included: from 10 Nov 2005 to 10 Jul 2006 they were called The Keto Clinic (North Shore) Fn1005 Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.02%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4999 shares (99.98%).

Addresses

Principal place of activity

251 Shirriffs Road, Awapuni, Palmerston North, 4412 New Zealand


Previous addresses

Address #1: 201 Shirriffs Road, Awapuni, Palmerston North, 4412 New Zealand

Physical & registered address used from 14 Nov 2016 to 16 Dec 2019

Address #2: 1156a Kairanga-bunnythorpe Road, Rd5, Palmerston North, 4475 New Zealand

Registered & physical address used from 11 Nov 2013 to 14 Nov 2016

Address #3: 8 Wright Road, Rd4, Albany, Auckland New Zealand

Registered & physical address used from 10 Nov 2005 to 11 Nov 2013

Contact info
64 21 997358
Phone
kymah.ej@gmail.com
08 Dec 2019 nzbn-reserved-invoice-email-address-purpose
kymah.ej@gmail.com
26 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Judd, Margaret Ann Palmerston North
4412
New Zealand
Shares Allocation #2 Number of Shares: 4999
Individual Judd, Eric William Awapuni
Palmerston North
4412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spear, Allan Vincent Browns Bay
Auckland

New Zealand
Individual Judd, Caleb Benjamin Awapuni
Palmerston North
4412
New Zealand
Individual Judd, Margaret Ann Albany
Auckland
Directors

Eric William Judd - Director

Appointment date: 07 Jul 2009

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 01 Nov 2017

Address: Rd5, Palmerston North, 4475 New Zealand

Address used since 23 Aug 2013


Logan Spencer William Judd - Director (Inactive)

Appointment date: 29 Jul 2013

Termination date: 01 Nov 2018

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 01 Nov 2017

Address: Torbay, Auckland, 0632 New Zealand

Address used since 29 Jul 2013


Caleb Benjamin Judd - Director (Inactive)

Appointment date: 15 Sep 2011

Termination date: 18 Sep 2017

Address: Rd 5, Palmerston North, 4475 New Zealand

Address used since 01 Nov 2015


Allan Vincent Spear - Director (Inactive)

Appointment date: 07 Jul 2009

Termination date: 15 Sep 2011

Address: Browns Bay, Auckland,

Address used since 07 Jul 2009


Margaret Ann Judd - Director (Inactive)

Appointment date: 10 Nov 2005

Termination date: 01 Mar 2010

Address: Rd 4, Albany, 0794 New Zealand

Address used since 21 Jan 2010

Nearby companies
Similar companies

Aamt Limited
217a Featherston Street

Aaron & Willoughby Limited
74 Bourke Street

C & F Shine Limited
19a College Street

French Pear Gifts Limited
Level 8, Fmg House

M & J Farrier Supplies Limited
296 Queens Street

The Foam And Rubber Store Limited
63 Grey Street