J M & J K Chappell Limited was started on 25 Aug 1977 and issued a number of 9429040055527. This registered LTD company has been run by 2 directors: John Martin Chappell - an active director whose contract began on 05 Sep 1987,
Janet Katharine Chappell - an active director whose contract began on 05 Sep 1989.
According to our database (updated on 02 Mar 2024), the company uses 1 address: Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 (types include: registered, physical).
Up to 15 Sep 2022, J M & J K Chappell Limited had been using 50 E Church Street, Oxford as their registered address.
A total of 80000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 40000 shares are held by 1 entity, namely:
Chappell, Janet Katharine (an individual) located at Marshland, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 50% shares (exactly 40000 shares) and includes
Chappell, John Martin - located at Marshland, Christchurch. J M & J K Chappell Limited has been classified as "Accounting service" (ANZSIC M693220).
Principal place of activity
Unit 62 Burlington Village, 171 Prestons Road, Marshland, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 50 E Church Street, Oxford, 7430 New Zealand
Registered & physical address used from 29 Sep 2021 to 15 Sep 2022
Address #2: 30 E Church Street, Oxford, 7430 New Zealand
Registered & physical address used from 18 Aug 2020 to 29 Sep 2021
Address #3: 61 Burnett Street, Oxford, 7430 New Zealand
Physical & registered address used from 08 Mar 2019 to 18 Aug 2020
Address #4: 113b Cotter Avenue, Arrowtown, Arrowtown, 9302 New Zealand
Physical & registered address used from 01 Oct 2015 to 08 Mar 2019
Address #5: 38 Edinburgh Drive, Queenstown, 9300 New Zealand
Registered address used from 28 Sep 2002 to 01 Oct 2015
Address #6: 38 Edinburgh Drive, Queenstown New Zealand
Physical address used from 28 Sep 2002 to 01 Oct 2015
Address #7: 63 Ballarat Street,, Queenstown.
Registered address used from 15 Sep 1993 to 28 Sep 2002
Address #8: 1/57 Thompson Street, Queenstown
Physical address used from 18 Feb 1992 to 28 Sep 2002
Address #9: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 80000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Chappell, Janet Katharine |
Marshland Christchurch 8051 New Zealand |
27 Jan 2006 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Chappell, John Martin |
Marshland Christchurch 8051 New Zealand |
25 Aug 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | James Stewart Murray |
Orewa Orewa 0931 New Zealand |
25 Aug 1977 - 12 Sep 2023 |
Individual | Dunstan, Brian Raymond Edward |
Queenstown Queenstown 9300 New Zealand |
19 Sep 2018 - 10 Aug 2020 |
Other | Chappell Gillian Katharine |
Meadowbank Auckland |
25 Aug 1977 - 19 Sep 2018 |
John Martin Chappell - Director
Appointment date: 05 Sep 1987
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 15 Sep 2022
Address: Oxford, 7430 New Zealand
Address used since 28 Sep 2021
Address: Oxford, 7430 New Zealand
Address used since 10 Aug 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 23 Sep 2015
Address: Oxford, Oxford, 7430 New Zealand
Address used since 19 Sep 2019
Janet Katharine Chappell - Director
Appointment date: 05 Sep 1989
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 15 Sep 2022
Address: Oxford, 7443 New Zealand
Address used since 28 Sep 2021
Address: Oxford, 7443 New Zealand
Address used since 10 Aug 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 23 Sep 2015
Address: Oxford, 7443 New Zealand
Address used since 19 Sep 2019
The New Zealand Room Limited
11 Advance Terrace
Chisholm Electrical Limited
4 Helms Court
Crews Control Limited
3b Helms Court
P S Dysart Limited
98 Cotter Avenue
The Loop Limited
22 Advance Terrace
Pipefitting & Welding Services Limited
22 Advance Terrace
Arrow Bookkeeping Limited
55a Centennial Avenue
Associated Business Advisors (s.i.) Limited
113b Cotter Avenue
Management Services (queenstown) Limited
22 Advance Terrace
Summit Accountants Limited
11 Arrow Lane
Tax Central Limited
196 Hogans Gully Rd
Tcs 2307 Limited
30 Quarry Place