Chapman Onion Exports Limited (issued an NZ business identifier of 9429040415123) was launched on 23 May 1978. 2 addresses are currently in use by the company: Union Road, R D 3, Pukekohe (type: physical, registered). 1/3 Harris Street, Pukekohe had been their physical address, up to 10 Jun 2002. 2000000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 270000 shares (13.5 per cent of shares), namely:
Chapman, John Keith (an individual) located at Pukekohe postcode 2678,
Chapman, Sharon Maria (an individual) located at Pukekohe postcode 2678. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (1000000 shares); it includes
Chapman, John Keith (an individual) - located at Pukekohe,
Hunter, Glenn Eric (an individual) - located at Glenbrook. The third group of shareholders, share allotment (310000 shares, 15.5%) belongs to 3 entities, namely:
Goettler, Gary Ian, located at Rd 1, Glenbrook (an individual),
Goettler, Donna-Marie Geraldine, located at Rd 1, Glenbrook (an individual),
Hunter, Glenn Eric, located at Glenbrook (an individual). The Businesscheck information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Union Road, R D 3, Pukekohe | Physical & registered & service | 10 Jun 2002 |
| Name and Address | Role | Period |
|---|---|---|
|
John Keith Chapman
R.d.3, Pukekohe, 2678
Address used since 16 Jul 2015
Pukekohe, 2678
Address used since 05 Sep 2018 |
Director | 23 May 1978 - current |
|
Sharon Marie Chapman
Mauku, Pukekohe, 2678
Address used since 11 Jun 2015 |
Director | 11 Jun 2015 - current |
|
Sharon Maria Chapman
Mauku, Pukekohe, 2678
Address used since 11 Jun 2015 |
Director | 11 Jun 2015 - current |
|
Brenhan John Chapman
Matamata, Matamata, 3400
Address used since 27 May 2010 |
Director | 09 May 2006 - 31 May 2014 |
|
Brenhan John Chapman
Rd 3, Matamata, 3473
Address used since 31 May 2014 |
Director | 31 May 2014 - 31 May 2014 |
|
Stuart Campbell Chapman
R.d.3, Pukekohe,
Address used since 23 May 1978 |
Director | 23 May 1978 - 31 Jul 2007 |
|
Brenhan John Chapman
Matamata,
Address used since 01 Apr 2006 |
Director | 01 Apr 2006 - 01 Apr 2006 |
| Previous address | Type | Period |
|---|---|---|
| 1/3 Harris Street, Pukekohe | Physical | 09 Apr 1997 - 10 Jun 2002 |
| Mauku, R.d.3., Pukekohe | Registered | 01 Jun 1995 - 10 Jun 2002 |
| 17 Hall St, Pukekohe | Registered | 21 Apr 1993 - 01 Jun 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, John Keith Individual |
Pukekohe 2678 |
23 May 1978 - current |
|
Chapman, Sharon Maria Individual |
Pukekohe 2678 |
23 May 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, John Keith Individual |
Pukekohe 2678 |
23 May 1978 - current |
|
Hunter, Glenn Eric Individual |
Glenbrook 2679 |
23 May 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goettler, Gary Ian Individual |
Rd 1 Glenbrook 2681 |
14 May 2008 - current |
|
Goettler, Donna-marie Geraldine Individual |
Rd 1 Glenbrook 2681 |
14 May 2008 - current |
|
Hunter, Glenn Eric Individual |
Glenbrook 2679 |
23 May 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Sharon Maria Individual |
Pukekohe 2678 |
23 May 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, John Keith Individual |
Pukekohe 2678 |
23 May 1978 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, Lalus Irene Individual |
R D 3 Pukekohe |
23 May 1978 - 24 Jul 2024 |
|
Chapman, Stuart Campbell Individual |
R D 3 Pukekohe |
23 May 1978 - 14 May 2008 |
|
Chapman, Lalus Irene Individual |
R D 3 Pukekohe |
23 May 1978 - 24 Jul 2024 |
|
Chapman, Lalus Irene Individual |
R D 3 Pukekohe |
23 May 1978 - 24 Jul 2024 |
|
Lynch, Brian Desmond Individual |
Papakura |
23 May 1978 - 26 May 2017 |
|
Chapman, Stuart Campbell Individual |
R D 3 Pukekohe |
23 May 1978 - 14 May 2008 |
|
Lynch, Brian Desmond Individual |
Papakura |
23 May 1978 - 26 May 2017 |
![]() |
Critical Company Limited Union Road |
![]() |
Wylie Court Limited Union Road |
![]() |
Southern Star Seeds Limited Union Road |
![]() |
Plains Produce (canterbury) Limited Union Road |
![]() |
Southern Cross Growers Limited Union Road |
![]() |
Wilcox Properties Limited Union Road |