Chargeurs Wool (Nz) Limited, a registered company, was launched on 26 Jan 1948. 9429031974547 is the New Zealand Business Number it was issued. "Commission-based wholesaling" (business classification F380060) is how the company has been classified. The company has been managed by 18 directors: Federico Raul Paullier - an active director whose contract started on 11 Mar 2013,
Marcelle Marx - an active director whose contract started on 15 Nov 2016,
Maria Estrada - an active director whose contract started on 28 Jul 2023,
Juan Martin Bauza - an inactive director whose contract started on 15 Feb 2023 and was terminated on 28 Jul 2023,
Joelle F. - an inactive director whose contract started on 15 Feb 2019 and was terminated on 15 Feb 2023.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 22484, Christchurch, Christchurch, 8140 (types include: postal, office).
Chargeurs Wool (Nz) Limited had been using 187 King Sreet, Timaru as their physical address up until 14 Apr 2009.
More names used by the company, as we established at BizDb, included: from 08 Jan 1991 to 28 Mar 2001 they were called Prouvost Hart (Nz) Limited, from 26 Jan 1948 to 08 Jan 1991 they were called Hart Wool (N.z.) Limited.
Principal place of activity
Unit 8, 5 Washington Way, Sydenham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 187 King Sreet, Timaru
Physical address used from 18 Feb 2004 to 14 Apr 2009
Address #2: 187 King Street, Timaru, New Zealand
Registered address used from 07 Apr 2003 to 14 Apr 2009
Address #3: 161-163 Kilmore St, Christchurch
Registered address used from 08 Apr 1997 to 07 Apr 2003
Address #4: 161-163 Kilmore St, Christchurch
Physical address used from 08 Apr 1997 to 18 Feb 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Chargeurs Wool (eurasia) | 09 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Chargeurs Wool Holding Gmbh | 26 Jan 1948 - 09 Jun 2011 | |
Other | Chargeurs Wool Holding Gmbh | 26 Jan 1948 - 09 Jun 2011 |
Ultimate Holding Company
Federico Raul Paullier - Director
Appointment date: 11 Mar 2013
Address: Montevideo, CP11500 Uruguay
Address used since 11 Mar 2013
Marcelle Marx - Director
Appointment date: 15 Nov 2016
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 13 Dec 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Nov 2020
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 15 Nov 2016
Maria Estrada - Director
Appointment date: 28 Jul 2023
Address: Parque Miramar, Canelones, 15000 Uruguay
Address used since 28 Jul 2023
Juan Martin Bauza - Director (Inactive)
Appointment date: 15 Feb 2023
Termination date: 28 Jul 2023
Address: Montevideo, 13000 Uruguay
Address used since 15 Feb 2023
Joelle F. - Director (Inactive)
Appointment date: 15 Feb 2019
Termination date: 15 Feb 2023
Jerome-sampiero L. - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 15 Feb 2019
Roger Kenneth O'brien - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 17 Jul 2017
Address: Timaru, 7910 New Zealand
Address used since 11 Nov 2015
Remy H. - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 02 Jun 2017
Richard Von Gerstenberg - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 11 Mar 2013
Address: Buenos Aires, Argentina,
Address used since 20 Apr 2004
Marcele Marx - Director (Inactive)
Appointment date: 14 Aug 2004
Termination date: 11 Mar 2013
Address: Wagga Wagga, New South Wales, Australia,
Address used since 14 Aug 2004
Leon Baronet - Director (Inactive)
Appointment date: 28 Feb 2003
Termination date: 06 Sep 2004
Address: Donvale, Melbourne 3111, Australia,
Address used since 28 Feb 2003
Bernard Ducros - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 23 Mar 2004
Address: 21 000 Dijon, France,
Address used since 31 Jan 2003
Jean-christophe Giraud - Director (Inactive)
Appointment date: 05 May 2002
Termination date: 31 Jan 2003
Address: 92 200 Neaually-sur-seine, France,
Address used since 05 May 2002
Matthew Anthony Jones - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 21 Jan 2003
Address: Governors Bay Rd, Rd1, Lyttelton,
Address used since 02 Aug 2001
Christopher Michael Hogan - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 10 Oct 2002
Address: Christchurch,
Address used since 02 Aug 2001
Donald Edwin Quested - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 02 Aug 2001
Address: Rd 6, Broadfield, Christchurch,
Address used since 31 Dec 1990
Pierre Albert Marie Vivequin - Director (Inactive)
Appointment date: 23 Dec 1992
Termination date: 02 Aug 2001
Address: Christchurch,
Address used since 23 Dec 1992
Colin Leslie Cox - Director (Inactive)
Appointment date: 01 Jan 1991
Termination date: 31 Dec 1998
Address: Christchurch,
Address used since 01 Jan 1991
Cdcp Investments Limited
Cathedral House
Godfreys Trustees Limited
6d Washington Way
Catholic Womens League Christchurch Diocese Incorporated
Unit 2/9 Washington Way
Thc Trustees Limited
6d Washington Way
Godfreys Trustees 2013 Limited
6d Washington Way
Godfreys Trustees 2012 Limited
6d Washington Way
Comply Systems Limited
2/21 Leslie Hills Drive
Country Polo (nz) Limited
Same As Registered Office Address
Elsie Trading Company Limited
49 Coleridge Street
Oakdale International Trading Limited
Level 1
Rosemount Farming Co Limited
Same As Registered Office