C H E Holdings Limited, a registered company, was started on 24 Mar 2000. 9429037318567 is the business number it was issued. The company has been supervised by 9 directors: Christopher Bruce Garland - an active director whose contract started on 24 Mar 2000,
Fergus Trevor Rutherford - an active director whose contract started on 01 Apr 2020,
Christopher Allan Lewis - an active director whose contract started on 01 Apr 2020,
Richmond Beaumont Evan Beetham - an active director whose contract started on 01 Apr 2020,
Christopher Allan Lewis - an inactive director whose contract started on 03 Jul 2006 and was terminated on 25 Aug 2010.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 11 Cole Street, Masterton, 5810 (type: registered, physical).
C H E Holdings Limited had been using 38 Bannister Street, Masterton as their registered address until 15 Aug 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 24 Mar 2000 to 30 Apr 2001 they were named Finn Enterprises Limited.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent). Finally there is the next share allotment (100 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 38 Bannister Street, Masterton New Zealand
Registered address used from 13 Apr 2000 to 15 Aug 2018
Address: 38 Bannister Street, Masterton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 38 Bannister Street, Masterton New Zealand
Physical address used from 24 Mar 2000 to 15 Aug 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Harrison Trading 2020 Limited Shareholder NZBN: 9429048588591 |
Whanganui Whanganui 4500 New Zealand |
05 Oct 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Bakerag Nz Limited Shareholder NZBN: 9429038621444 |
Masterton 5810 New Zealand |
28 Aug 2020 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Beetham, Richmond |
Gladstone 5883 New Zealand |
28 Aug 2020 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Blackwood, David Brian |
Gladstone Masterton |
24 Mar 2000 - |
Individual | Garland, Christopher Bruce |
Rd 5 Masterton 5885 New Zealand |
24 Mar 2000 - |
Individual | Garland, Cheryll Lynne |
Rd 5 Masterton 5885 New Zealand |
24 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Edward |
Kuripuni Masterton 5810 New Zealand |
28 Aug 2020 - 05 Oct 2023 |
Individual | Cooper, Maxwell |
Rd 11 Masterton 5871 New Zealand |
21 Aug 2007 - 08 Dec 2010 |
Individual | Rutherford, Fergus |
Rd 10 Masterton 5890 New Zealand |
21 Aug 2007 - 08 Dec 2010 |
Individual | Orsborn, Samuel Philip Alan |
Clareville Carterton 5713 New Zealand |
21 Aug 2007 - 08 Dec 2010 |
Individual | Lewis, Christopher Allan |
Rd 11 Masterton 5871 New Zealand |
21 Aug 2007 - 08 Dec 2010 |
Entity | Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 |
21 Aug 2007 - 08 Dec 2010 | |
Individual | Rutherford, Philippa |
Rd 10 Masterton 5890 New Zealand |
21 Aug 2007 - 08 Dec 2010 |
Individual | Lewis, Rachael |
Rd 11 Masterton 5871 New Zealand |
21 Aug 2007 - 08 Dec 2010 |
Entity | Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 |
21 Aug 2007 - 08 Dec 2010 | |
Individual | Murray, Michael |
Rd 3 Masterton 5883 New Zealand |
21 Aug 2007 - 02 Dec 2010 |
Individual | Blundell, Guy Fabian |
Arrowtown New Zealand |
21 Aug 2007 - 02 Dec 2010 |
Individual | Kelly, Tracy |
Arrowtown New Zealand |
21 Aug 2007 - 02 Dec 2010 |
Christopher Bruce Garland - Director
Appointment date: 24 Mar 2000
Address: Rd 5, Masterton, 5885 New Zealand
Address used since 20 Aug 2015
Fergus Trevor Rutherford - Director
Appointment date: 01 Apr 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Apr 2020
Christopher Allan Lewis - Director
Appointment date: 01 Apr 2020
Address: Rd 11, Opaki, 5871 New Zealand
Address used since 01 Apr 2020
Richmond Beaumont Evan Beetham - Director
Appointment date: 01 Apr 2020
Address: Gladstone, 5883 New Zealand
Address used since 01 Apr 2020
Christopher Allan Lewis - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 25 Aug 2010
Address: Rd 11, Masterton 5871,
Address used since 20 Aug 2009
Samuel Philip Alan Orsborn - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 25 Aug 2010
Address: Clareville, Carterton, New Zealand
Address used since 20 Aug 2009
Fergus Trevor Rutherford - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 25 Aug 2010
Address: Rd 10, Masterton, 5890 New Zealand
Address used since 10 Nov 2010
Guy Fabian Blundell - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 27 May 2010
Address: Arrowtown, 9302 New Zealand
Address used since 03 Jul 2006
Cheryll Lynne Garland - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 03 Jul 2006
Address: Masterton,
Address used since 24 Mar 2000
Yoda Trustees Limited
38 Bannister Street
Healthhub247 Limited
38 Bannister Street
Top Brush Chimney Cleaning Limited
38 Bannister Street
Thom Thumper Limited
38 Bannister Street
The Corner (2012) Limited
38 Bannister Street
John Stevenson Farming Limited
38 Bannister Street