Shortcuts

C H E Holdings Limited

Type: NZ Limited Company (Ltd)
9429037318567
NZBN
1023978
Company Number
Registered
Company Status
Current address
11 Cole Street
Masterton 5810
New Zealand
Registered & physical & service address used since 15 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Harrison Trading 2020 Limited
Shareholder NZBN: 9429048588591
Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Bakerag Nz Limited
Shareholder NZBN: 9429038621444
Masterton
5810
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Beetham, Richmond Gladstone
5883
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Blackwood, David Brian Gladstone
Masterton
Individual Garland, Christopher Bruce Rd 5
Masterton 5885

New Zealand
Individual Garland, Cheryll Lynne Rd 5
Masterton 5885

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, Edward Kuripuni
Masterton
5810
New Zealand
Individual Cooper, Maxwell Rd 11
Masterton 5871

New Zealand
Individual Rutherford, Fergus Rd 10
Masterton
5890
New Zealand
Individual Orsborn, Samuel Philip Alan Clareville
Carterton
5713
New Zealand
Individual Lewis, Christopher Allan Rd 11
Masterton 5871

New Zealand
Entity Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Company Number: 870809
Individual Rutherford, Philippa Rd 10
Masterton
5890
New Zealand
Individual Lewis, Rachael Rd 11
Masterton 5871

New Zealand
Entity Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Company Number: 870809
Individual Murray, Michael Rd 3
Masterton
5883
New Zealand
Individual Blundell, Guy Fabian Arrowtown

New Zealand
Individual Kelly, Tracy Arrowtown

New Zealand
Directors

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

Nearby companies

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