Chawner Landscape Properties Limited was incorporated on 17 Dec 1999 and issued a number of 9429037405502. The registered LTD company has been managed by 3 directors: Marcus James Chawner - an active director whose contract started on 17 Dec 1999,
Natalie Kay Fraser - an active director whose contract started on 08 Mar 2023,
Tracey Megan Chawner - an inactive director whose contract started on 17 Dec 1999 and was terminated on 15 Dec 2006.
As stated in our database (last updated on 24 Mar 2024), this company registered 1 address: 85 Liberty Cres, Beachlands, Manukau, 2018 (type: physical, registered).
Up to 22 Oct 2015, Chawner Landscape Properties Limited had been using 23/A Nyssa Pl, Totara Heights, Manukau as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 85 shares are held by 1 entity, namely:
Fraser, Natalie Kay (a director) located at Beachlands, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 15% shares (exactly 15 shares) and includes
Chawner, Marcus James - located at Beachlands, Auckland. Chawner Landscape Properties Limited is classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
85 Liberty Cres, Beachlands, Manukau, 2018 New Zealand
Previous addresses
Address: 23/a Nyssa Pl, Totara Heights, Manukau, 2105 New Zealand
Registered & physical address used from 14 Sep 2011 to 22 Oct 2015
Address: O/5 Dryden Pl, Ellerslie New Zealand
Registered address used from 19 Aug 2009 to 14 Sep 2011
Address: 19 Buchanan Rd, Papakura
Registered address used from 17 Aug 2007 to 19 Aug 2009
Address: P.o Box 70, Drury New Zealand
Physical address used from 26 Jun 2007 to 14 Sep 2011
Address: 12 Polandson Pl, Papakura
Registered address used from 25 Aug 2006 to 17 Aug 2007
Address: 12 Polandson Pl, Papakura, Auckland
Physical address used from 25 Aug 2006 to 26 Jun 2007
Address: 8 Buchanan Road, Rd 1, Papakura, Auckland.
Physical address used from 02 Oct 2000 to 25 Aug 2006
Address: Offices Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West,, Auckland.
Registered address used from 02 Oct 2000 to 25 Aug 2006
Address: Offices Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West,, Auckland.
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: Offices Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West,, Auckland.
Registered address used from 12 Apr 2000 to 02 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Director | Fraser, Natalie Kay |
Beachlands Auckland 2018 New Zealand |
16 Mar 2023 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Chawner, Marcus James |
Beachlands Auckland 2018 New Zealand |
17 Dec 1999 - |
Marcus James Chawner - Director
Appointment date: 17 Dec 1999
Address: Beachlands, Manukau, 2018 New Zealand
Address used since 27 Feb 2015
Natalie Kay Fraser - Director
Appointment date: 08 Mar 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 08 Mar 2023
Tracey Megan Chawner - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 15 Dec 2006
Address: Kingseat, Auckland,
Address used since 17 Dec 1999
Pgt Building Limited
22 Calluna Crescent
Shaw Engineering Limited
7 Nyssa Place
Food Hygiene Solutions Limited
20 Calluna Crescent
Comfort Systems Limited
18 Calluna Crescent
Jensen Electrical Limited
41 Calluna Crescent
Shunfeng Trading Limited
33 Calluna Crescent
Fy Limited
67 Wairere Road
Lenpras Company Limited
5 Calluna Crescent
Madhav Trustee Limited
72 Goodwood Drive
Pcb Properties Limited
1 Nita Place
Qi Investments Limited
28 Hakea Place
Terence & Janelle Limited
12 Deodar Place