S A Chapman Holdings Limited, a registered company, was started on 16 Jun 2011. 9429031070737 is the business number it was issued. "Spray painting - motor vehicle" (ANZSIC S941270) is how the company is classified. This company has been run by 3 directors: Shane Anthony Chapman - an active director whose contract began on 16 Jun 2011,
Jenette Low - an active director whose contract began on 16 Jun 2011,
Nicole Patricia Hunt - an inactive director whose contract began on 16 Jun 2011 and was terminated on 18 Sep 2015.
Updated on 18 Mar 2024, our data contains detailed information about 1 address: 34 Frensham Crescent, Woolston, Christchurch, 8062 (category: service, physical).
S A Chapman Holdings Limited had been using 34 Frensham Crescent, Woolston, Christchurch as their physical address up to 04 May 2021.
Previous names for the company, as we identified at BizDb, included: from 02 Jun 2011 to 14 Dec 2015 they were named S & N Chapman Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 34 Frensham Crescent, Woolston, Christchurch, 8062 New Zealand
Service address used from 08 Nov 2023
Previous addresses
Address #1: 34 Frensham Crescent, Woolston, Christchurch, 8062 New Zealand
Physical address used from 05 Nov 2013 to 04 May 2021
Address #2: 28 Bracebridge Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 16 Jun 2011 to 05 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Chapman, Shane Anthony |
Tahunanui Nelson 7011 New Zealand |
16 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Low, Jenette |
Woolston Christchurch 8062 New Zealand |
16 Jun 2011 - |
Shane Anthony Chapman - Director
Appointment date: 16 Jun 2011
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 16 Dec 2016
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 30 Oct 2015
Jenette Low - Director
Appointment date: 16 Jun 2011
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 16 Jun 2011
Nicole Patricia Hunt - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 18 Sep 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 Jun 2011
Cheekywipes Limited
34 Frensham Crescent
Kokuryu Apparel New Zealand Limited
98b Hargood Street
Elite Fight Complex Limited
408 Linwood Avenue
Emit Limited
96 Hargood Street
Marine Watch Trust New Zealand
84 Hargood Street
Freespirit Enterprises Limited
90 Frensham Crescent
Grant White Autobody Limited
Same As Registered Office
Mike's Auto Finish Limited
5 Saxon Street
Platinum Panel And Paint Limited
15 Buckleys Road
R J P Panel & Paint Supplies Limited
C/o Harman & Co
R.j. Phillips Panel & Paint Limited
67 Phillips Street
Slb 2007 Limited
24 Lismore Street