Chanel Holdings Limited, a registered company, was launched on 16 Jul 1990. 9429039216939 is the NZ business number it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company was classified. This company has been run by 1 director, named Patrick Michael Paul Peters - an active director whose contract began on 15 Jun 1991.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: 10A Vulcan Place, Middleton, Christchurch, 8024 (types include: postal, office).
Chanel Holdings Limited had been using 2/6 Raycroft Street, Opawa, Christchurch as their physical address up to 30 Jun 2015.
Previous aliases used by the company, as we established at BizDb, included: from 18 Sep 1998 to 30 Oct 2007 they were called C E L International Limited, from 21 Aug 1997 to 18 Sep 1998 they were called On-Hand (Nz) Limited and from 16 Jul 1990 to 21 Aug 1997 they were called Computer Eats Limited.
A single entity owns all company shares (exactly 100 shares) - Peters, Patrick Michael Paul - located at 8024, Prebbleton, Prebbleton.
Principal place of activity
78 Reservoir Road, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 2/6 Raycroft Street, Opawa, Christchurch, 8023 New Zealand
Physical & registered address used from 02 Apr 2015 to 30 Jun 2015
Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 27 Feb 2014 to 02 Apr 2015
Address #3: 21 Leslie Hills Drive, Christchurch New Zealand
Physical & registered address used from 05 Sep 2008 to 27 Feb 2014
Address #4: Beardsley Chartered Accountants, 1st Floor, Avalon Towers, 45 Percy Cameron Street, Lower Hutt
Registered & physical address used from 09 Dec 2005 to 05 Sep 2008
Address #5: 1st Floor, 517 High Street, Lower Hutt
Physical address used from 24 May 2001 to 09 Dec 2005
Address #6: Same As Above
Physical address used from 24 May 2001 to 24 May 2001
Address #7: Level 3, 105 High St, Lower Hutt
Registered address used from 24 May 2001 to 09 Dec 2005
Address #8: -
Physical address used from 22 Feb 2000 to 24 May 2001
Address #9: 25-27 Tennyson Street, Wellington
Registered address used from 28 Jun 1999 to 24 May 2001
Address #10: Level 2, Imperial Building, 41-47 Dixon Street, Wellington
Registered address used from 24 Oct 1997 to 28 Jun 1999
Address #11: 4th Floor, Ansett Nz House, 69 Boulcott Street, Wellington
Registered address used from 15 Dec 1994 to 24 Oct 1997
Address #12: -
Registered address used from 01 Oct 1993 to 15 Dec 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Peters, Patrick Michael Paul |
Prebbleton Prebbleton 7604 New Zealand |
16 Jul 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peters, Edna |
Pukekohe Pukekohe 2120 New Zealand |
16 Jul 1990 - 15 Oct 2016 |
Patrick Michael Paul Peters - Director
Appointment date: 15 Jun 1991
Address: Rd 5, Rolleston, Christchurch, 7675 New Zealand
Address used since 22 Nov 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Oct 2019
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Champion System Nz Limited
Goldsmith Fox Pkf, 100 Moorhouse Avenue
Euphoria Design Limited
Same As Registered Office Address
M G Mccaul Limited
50 Hazeldean Road
Matthew Laing & Associates Limited
Same As Registered Office
Staunch Authority Limited
Flat 1, 250 St Asaph Street
The Vitality Project Limited
95 Montreal Street