B C Chalmers Investments Limited, a registered company, was incorporated on 23 Aug 2005. 9429034580554 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: David Hugo Rankin - an active director whose contract started on 28 Oct 2016,
Michael John Keyse - an active director whose contract started on 28 Oct 2016,
Thomas Mcneil Pryde - an inactive director whose contract started on 12 Aug 2010 and was terminated on 27 Jul 2021,
Richard Henry Nelson Smith - an inactive director whose contract started on 26 Jul 2012 and was terminated on 29 Jun 2018,
Neville Petrie Fagerlund - an inactive director whose contract started on 29 Feb 2012 and was terminated on 10 Jun 2014.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
B C Chalmers Investments Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up until 31 Mar 2017.
A single entity owns all company shares (exactly 100 shares) - Shopping Centre Investments Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Sep 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Oct 2011 to 22 Sep 2016
Address: Hfk Limited Chartered Acccountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Physical & registered address used from 23 Sep 2010 to 07 Oct 2011
Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 20 Sep 2006 to 23 Sep 2010
Address: 83 Hackthorne Road, Christchurch New Zealand
Physical address used from 23 Aug 2005 to 23 Sep 2010
Address: 83 Hackthorne Road, Christchurch
Registered address used from 23 Aug 2005 to 20 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Shopping Centre Investments Limited Shareholder NZBN: 9429036839827 |
Christchurch Central Christchurch 8013 New Zealand |
12 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holt, Verdun Henry Ross |
Merivale Christchurch 8014 New Zealand |
23 Aug 2005 - 12 Jul 2012 |
David Hugo Rankin - Director
Appointment date: 28 Oct 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 28 Oct 2016
Michael John Keyse - Director
Appointment date: 28 Oct 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Oct 2016
Thomas Mcneil Pryde - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 27 Jul 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 Aug 2010
Richard Henry Nelson Smith - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 29 Jun 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 26 Jul 2012
Neville Petrie Fagerlund - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 10 Jun 2014
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 29 Feb 2012
Verdun Henry Ross Holt - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 29 Feb 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Sep 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street