Shortcuts

Chelsea Haulage Limited

Type: NZ Limited Company (Ltd)
9429039824325
NZBN
279169
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit 5, 15 Accent Drive
East Tamaki
Auckland New Zealand
Registered & physical & service address used since 04 May 2005

Chelsea Haulage Limited, a registered company, was incorporated on 31 Jul 1985. 9429039824325 is the NZ business number it was issued. This company has been run by 5 directors: Craig Rex Gillard - an active director whose contract started on 23 Apr 2019,
Irene Joyce Gillard - an inactive director whose contract started on 31 Jul 1985 and was terminated on 11 Apr 2019,
Walter Rex Gillard - an inactive director whose contract started on 31 Jul 1985 and was terminated on 11 Apr 2019,
Yvonne Hazel Andrew - an inactive director whose contract started on 31 Jul 1985 and was terminated on 25 Sep 1989,
Roy Leslie Andrew - an inactive director whose contract started on 31 Jul 1985 and was terminated on 25 Sep 1989.
Updated on 13 May 2024, our data contains detailed information about 1 address: Unit 5, 15 Accent Drive, East Tamaki, Auckland (types include: registered, physical).
Chelsea Haulage Limited had been using C/O Forsyth & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland as their registered address up to 04 May 2005.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 990 shares (99%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 10 shares (1%).

Addresses

Previous addresses

Address: C/o Forsyth & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland

Registered & physical address used from 27 Sep 2004 to 04 May 2005

Address: Forsyth & Associates, 178 Kolmar Road, Papatoetoe, Auckland

Physical address used from 02 Oct 2001 to 27 Sep 2004

Address: Forsyth Thomas & Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland

Registered address used from 02 Oct 2001 to 27 Sep 2004

Address: Forsyth Thomas & Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland

Physical address used from 02 Oct 2001 to 02 Oct 2001

Address: Chelsea Haulage Limited, 178 Komar Road, Papatoetoe

Registered & physical address used from 30 Sep 1999 to 02 Oct 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Gillard, Wendy The Gardens
Auckland
2105
New Zealand
Entity (NZ Limited Company) Forsyth Trustee Company 2017 Limited
Shareholder NZBN: 9429046332011
15 Accent Drive
East Tamaki, Auckland
2163
New Zealand
Individual Gillard, Craig The Gardens
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Gillard, Craig The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillard, Walter Rex Flat Bush
Auckland
2016
New Zealand
Individual Graham, Daniel Panmure
Auckland
1072
New Zealand
Individual Gillard, Walter Rex Flat Bush
Auckland
2016
New Zealand
Individual Gillard, Irene Joyce Flat Bush
Auckland
2016
New Zealand
Individual Gillard, Irene Joyce Flat Bush
Auckland
2016
New Zealand
Individual Gillard, Irene Joyce Flat Bush
Auckland
2016
New Zealand
Individual Gillard, Irene Joyce Flat Bush
Auckland
2016
New Zealand
Other Forsyth Trustee Company Ltd East Tamaki
Auckland

New Zealand
Individual Gillard, Walter Rex Flat Bush
Auckland
2016
New Zealand
Individual Gillard, Walter Rex Flat Bush
Auckland
2016
New Zealand
Directors

Craig Rex Gillard - Director

Appointment date: 23 Apr 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 23 Apr 2019


Irene Joyce Gillard - Director (Inactive)

Appointment date: 31 Jul 1985

Termination date: 11 Apr 2019

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Jan 2011


Walter Rex Gillard - Director (Inactive)

Appointment date: 31 Jul 1985

Termination date: 11 Apr 2019

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Jan 2011


Yvonne Hazel Andrew - Director (Inactive)

Appointment date: 31 Jul 1985

Termination date: 25 Sep 1989

Address: Birkenhead,

Address used since 31 Jul 1985


Roy Leslie Andrew - Director (Inactive)

Appointment date: 31 Jul 1985

Termination date: 25 Sep 1989

Address: Birkenhead,

Address used since 31 Jul 1985

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive