Chair Solutions Limited was launched on 01 Nov 1985 and issued an NZBN of 9429039817525. This registered LTD company has been run by 4 directors: Luke John Dawson - an active director whose contract began on 01 May 2002,
John Dawson - an inactive director whose contract began on 01 Nov 1985 and was terminated on 20 Oct 2019,
Kim Huntley Sewell - an inactive director whose contract began on 01 Nov 1985 and was terminated on 07 Jan 2013,
Lorraine Macgregor - an inactive director whose contract began on 06 Feb 2000 and was terminated on 01 Feb 2008.
According to the BizDb information (updated on 26 Mar 2024), the company uses 4 addresses: Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 (physical address),
Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 (service address),
P O Box 38-713, Petone, Lower Hutt, 5045 (postal address),
Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 (office address) among others.
Up to 07 Sep 2018, Chair Solutions Limited had been using 106 Hutt Park Road, Gracefield, Lower Hutt as their registered address.
BizDb identified other names used by the company: from 18 May 1993 to 30 Jul 2015 they were named Dawell Furniture Co Limited, from 01 Nov 1985 to 18 May 1993 they were named Dawell Distributors Company Limited.
A total of 300000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 150000 shares are held by 1 entity, namely:
Luke and Ursula Dawson As Trustees Of Luke Dawson Family Trust (an other) located at Boulcott, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 50% shares (exactly 150000 shares) and includes
Luke and Ursula Dawson As Trustees Of Dawson Family Trust - located at Boulcott, Lower Hutt. Chair Solutions Limited has been classified as "Furniture mfg nec" (ANZSIC C251920).
Other active addresses
Address #4: Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 New Zealand
Physical & service address used from 26 Jun 2020
Principal place of activity
Unit 1, 77 Port Rd, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 106 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 05 Mar 2013 to 07 Sep 2018
Address #2: 106 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Physical address used from 05 Mar 2013 to 26 Jun 2020
Address #3: 20 Eastern Hutt Road, Wingate Taita, Lower Hutt 5019 New Zealand
Physical & registered address used from 16 Feb 2010 to 05 Mar 2013
Address #4: 20 Eastern Hutt Road, Wingate, Lower Hutt
Registered address used from 22 Feb 2008 to 16 Feb 2010
Address #5: 20 Eastern Hutt Road, Wingate, Lower Hutt
Physical address used from 24 Feb 2005 to 16 Feb 2010
Address #6: 1 Young Nicks Lane, Whitby, Wellington
Registered address used from 17 Jun 2003 to 22 Feb 2008
Address #7: 9 Crowsnest, Whitby
Registered address used from 29 Feb 1996 to 17 Jun 2003
Address #8: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #9: 5 Barnes Street, Seaview, Lower Hutt
Physical address used from 19 Feb 1992 to 24 Feb 2005
Basic Financial info
Total number of Shares: 300000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Other (Other) | Luke And Ursula Dawson As Trustees Of Luke Dawson Family Trust |
Boulcott Lower Hutt 5010 New Zealand |
11 Dec 2019 - |
Shares Allocation #2 Number of Shares: 150000 | |||
Other (Other) | Luke And Ursula Dawson As Trustees Of Dawson Family Trust |
Boulcott Lower Hutt 5010 New Zealand |
19 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | John Dawson Trust |
Lower Hutt |
19 Feb 2005 - 11 Dec 2019 |
Individual | Dawson, Luke John |
Lower Hutt |
01 Nov 1985 - 19 Feb 2005 |
Individual | Dawson, John |
Lower Hutt |
01 Nov 1985 - 19 Feb 2005 |
Individual | Sewell, Kim Huntley |
Whitby Wellington 6006 New Zealand |
01 Nov 1985 - 08 Jan 2013 |
Luke John Dawson - Director
Appointment date: 01 May 2002
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 09 Feb 2010
John Dawson - Director (Inactive)
Appointment date: 01 Nov 1985
Termination date: 20 Oct 2019
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 05 Feb 2016
Kim Huntley Sewell - Director (Inactive)
Appointment date: 01 Nov 1985
Termination date: 07 Jan 2013
Address: Whitby, Wellington, 5024 New Zealand
Address used since 28 May 2003
Lorraine Macgregor - Director (Inactive)
Appointment date: 06 Feb 2000
Termination date: 01 Feb 2008
Address: Whitby, Wellington,
Address used since 28 May 2003
The Heavy Metal Company Limited
5/55 Parkside Road
Retreva Limited
45 Seaview Road
Macaulay Properties Limited
45 Seaview Road
Macaulay Metals Limited
45 Seaview Road
Formway Holdings Limited
43b Seaview Road
Formway Components
43b Seaview Road
Affordable Upholstery Limited
35 Waione Street
Bensen Bean Furniture Company Limited
80 Bergin Road
Countryman Limited
1166 Maymorn Road
Cycling Tips Nz Limited
8 Hazel Street
Fox & Table Limited
25 Tainui Street
Michael Hewett Limited
35 Long Melford Road