Chatadi Limited (NZBN 9429041520031) was launched on 28 Nov 2014. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up until 25 Jul 2019. 2000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 500 shares (25 per cent of shares), namely:
Tarr, Kenneth Hamilton (an individual) located at Rd 2, Wanaka postcode 9382. When considering the second group, a total of 3 shareholders hold 25 per cent of all shares (exactly 500 shares); it includes
Dick, Anne Elizabeth (a director) - located at Fendalton, Christchurch,
Wasley, Christopher John (an individual) - located at Westmorland, Christchurch,
Dick, Lindsay John (an individual) - located at Fendalton, Christchurch. Next there is the third group of shareholders, share allocation (500 shares, 25%) belongs to 1 entity, namely:
Chamberlain, Mark Brian, located at Rd 12, Pleasant Point (a director). "Property - non-residential - renting or leasing" (ANZSIC L671240) is the category the ABS issued Chatadi Limited. Our data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 25 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Brian Chamberlain
Rd 12, Pleasant Point, 7982
Address used since 28 Nov 2014 |
Director | 28 Nov 2014 - current |
|
Kenneth Hamilton Tarr
Rd 2, Wanaka, 9382
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - current |
|
Jennifer Helen Chamberlain
Rd 12, Pleasant Point, 7982
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - current |
|
Anne Elizabeth Dick
Fendalton, Christchurch, 8052
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 Jul 2016 - 25 Jul 2019 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 May 2015 - 25 Jul 2016 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 28 Nov 2014 - 25 May 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tarr, Kenneth Hamilton Individual |
Rd 2 Wanaka 9382 |
02 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dick, Anne Elizabeth Director |
Fendalton Christchurch 8052 |
27 Feb 2015 - current |
|
Wasley, Christopher John Individual |
Westmorland Christchurch 8025 |
27 Feb 2015 - current |
|
Dick, Lindsay John Individual |
Fendalton Christchurch 8052 |
02 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chamberlain, Mark Brian Director |
Rd 12 Pleasant Point 7982 |
28 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chamberlain, Jennifer Helen Individual |
Rd 12 Pleasant Point 7982 |
28 Nov 2014 - current |
![]() |
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 |
|
Templeton Pool Developments Limited Level 3, 50 Victoria Street |
|
Dunspye Limited Level 4, 123 Victoria Street |
|
Do Or Dye 2015 Limited 33 Geraldine St |
|
Kd Properties (2015) Limited 21 Hammersley Avenue |
|
Rsh Holdings Limited 169 Innes Road |
|
La Darcers Enterprises Limited 48 Mcdougall Avenue |