Chiefs & Indians Limited was started on 27 Nov 2013 and issued an NZ business identifier of 9429041006924. The registered LTD company has been managed by 3 directors: Dallas Brent Fisher - an active director whose contract began on 28 May 2015,
Christopher Kymon Hill - an inactive director whose contract began on 28 May 2015 and was terminated on 08 Nov 2021,
Philip Wesley Brown - an inactive director whose contract began on 27 Nov 2013 and was terminated on 30 Mar 2015.
According to our data (last updated on 22 Mar 2024), this company filed 1 address: Level 3, 586 Victoria Street, Hamilton, 3204 (types include: physical, registered).
Up until 25 Sep 2015, Chiefs & Indians Limited had been using 7 Beach Street, Fitzroy, New Plymouth as their registered address.
A total of 420865 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 103393 shares are held by 1 entity, namely:
Neal, Colin Ashley (an individual) located at Fendalton, Christchurch postcode 8052.
The 2nd group consists of 2 shareholders, holds 54.52 per cent shares (exactly 229472 shares) and includes
De Luca, Peter Michael - located at Hillcrest, Hamilton,
Fisher, Dallas Brent - located at Rd 3, Hamilton.
The third share allocation (44000 shares, 10.45%) belongs to 1 entity, namely:
Parker, Bruce Carl, located at Rd 2, Cambridge (an individual). Chiefs & Indians Limited has been classified as "Professional rugby administration coaching or playing" (business classification R911222).
Previous address
Address: 7 Beach Street, Fitzroy, New Plymouth, 4312 New Zealand
Registered & physical address used from 27 Nov 2013 to 25 Sep 2015
Basic Financial info
Total number of Shares: 420865
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: 103393 | |||
Individual | Neal, Colin Ashley |
Fendalton Christchurch 8052 New Zealand |
08 Nov 2021 - |
Shares Allocation #2 Number of Shares: 229472 | |||
Individual | De Luca, Peter Michael |
Hillcrest Hamilton 3216 New Zealand |
08 Nov 2017 - |
Director | Fisher, Dallas Brent |
Rd 3 Hamilton 3283 New Zealand |
17 Jul 2015 - |
Shares Allocation #3 Number of Shares: 44000 | |||
Individual | Parker, Bruce Carl |
Rd 2 Cambridge 3494 New Zealand |
17 Jun 2019 - |
Shares Allocation #4 Number of Shares: 44000 | |||
Individual | Burgess, Wanda Jane |
Rd 2 Cambridge 3494 New Zealand |
17 Jun 2019 - |
Individual | Burgess, Kevin John |
Rd 2 Cambridge 3494 New Zealand |
17 Jun 2019 - |
Individual | Nabbs, Brian Stewart |
Rd 3 Hamilton 3283 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Praagh, David Blair |
Rd4 New Plymouth 4374 New Zealand |
25 Aug 2015 - 08 Nov 2021 |
Individual | Ratuki, Joeli Scott |
Hamilton 3204 New Zealand |
17 Jul 2015 - 08 Nov 2017 |
Entity | Macfarlane Trustee Co Limited Shareholder NZBN: 9429036725199 Company Number: 1170563 |
17 Jun 2019 - 08 Nov 2021 | |
Individual | Hill, Christopher Kymon |
Rd 4 New Plymouth 4374 New Zealand |
25 Aug 2015 - 08 Nov 2021 |
Entity | Macfarlane Trustee Co Limited Shareholder NZBN: 9429036725199 Company Number: 1170563 |
Hamilton New Zealand |
17 Jun 2019 - 08 Nov 2021 |
Individual | Van Praagh, David Blair |
Rd4 New Plymouth 4374 New Zealand |
25 Aug 2015 - 08 Nov 2021 |
Individual | Brown, Philip Wesley |
Fitzroy New Plymouth 4312 New Zealand |
27 Nov 2013 - 17 Jul 2015 |
Individual | Preston, Yvette |
New Plymouth New Plymouth 4310 New Zealand |
27 Nov 2013 - 25 Aug 2015 |
Individual | Brown, Helen Kathleen |
Frankleigh Park New Plymouth 4310 New Zealand |
27 Nov 2013 - 17 Jul 2015 |
Individual | Preston, Ian Joseph |
New Plymouth New Plymouth 4310 New Zealand |
27 Nov 2013 - 25 Aug 2015 |
Dallas Brent Fisher - Director
Appointment date: 28 May 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 28 May 2015
Christopher Kymon Hill - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 08 Nov 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 28 May 2015
Philip Wesley Brown - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 30 Mar 2015
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 27 Nov 2013
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street
Bay Of Plenty Rugby Promotions Limited
Blake Park
Front Row Factory Limited
L3, Nexia Centre, 22 Amersham Way
Haka Rugby Global Nz Limited
18 Maniapoto Street
New Zealand Sports Academy Limited
Neil Hunt Park
Steelers Limited
Cnr Stadium Dr & Franklin Rd
Waikato Rugby Management Limited
Cnr Tristram & Abbortsford Sts