Rawsden Chambers Limited (New Zealand Business Number 9429031942812) was registered on 12 Sep 1963. 2 addresses are in use by the company: 360 Heywards Road, Rd 2, Kaiapoi, 7692 (type: registered, physical). 360 Heywards Road, Rd 2, Kaiapoi had been their registered address, up to 15 Jul 2020. 14500 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2744 shares (18.92 per cent of shares), namely:
Ackroyd, Peter (an individual) located at Christchurch. When considering the second group, a total of 2 shareholders hold 18.92 per cent of all shares (2744 shares); it includes
Scandrett, Hilary (an individual) - located at Christchurch,
Taylor, Hamish Cameron (an individual) - located at Burnside, Christchurch. Moving on to the 3rd group of shareholders, share allotment (6268 shares, 43.23%) belongs to 1 entity, namely:
Ackroyd, Nigel Edward Reatha Lois, located at No 2 R D, Kaiapoi (an individual). Our data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
360 Heywards Road, Rd 2, Kaiapoi, 7692 | Registered & physical & service | 15 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Nigel Edward Ackroyd
Rd 2, Kaiapoi, 7692
Address used since 16 Jul 2015 |
Director | 28 Sep 1989 - current |
Juliet Catherine Manson
Ilam, Christchurch, 8041
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - current |
Nancy Ackroyd
St Albans, Christchurch, 8014
Address used since 16 Jul 2015 |
Director | 29 Sep 1989 - 20 Sep 2015 |
Neville Ackroyd
Christchurch,
Address used since 29 Sep 1989 |
Director | 29 Sep 1989 - 28 Jan 2005 |
360 Heywards Road , Rd 2 , Kaiapoi , 7692 |
Previous address | Type | Period |
---|---|---|
360 Heywards Road, Rd 2, Kaiapoi, 7692 | Registered & physical | 14 Jul 2020 - 15 Jul 2020 |
Villa 8 Summerset On Cavendish, 147 Cavendish Road, Casebrook, Christchurch, 8051 | Registered | 01 Aug 2018 - 14 Jul 2020 |
Villa 8 Summerset On Cavendish, 147 Cavendish Road, Casebrook, Christchurch, 8051 | Physical | 30 Jul 2018 - 14 Jul 2020 |
12 Verran Place, Fendalton, Christchurch, 8052 | Physical | 20 Jul 2009 - 30 Jul 2018 |
12 Verran Place, Fendalton, Christchurch, 8052 | Registered | 20 Jul 2009 - 01 Aug 2018 |
12 Verran Place, Fendalton, Christchurch 8052 | Physical & registered | 13 Jul 2007 - 20 Jul 2009 |
12 Verran Place, Bryndwr, Christchurch 8052 | Registered & physical | 21 Jul 2006 - 13 Jul 2007 |
4 Armagh Court, Armagh Street, Christchurch | Registered | 29 Jul 1999 - 21 Jul 2006 |
4 Armagh Court, Armagh Street, Christchurch | Physical | 29 Jul 1999 - 29 Jul 1999 |
12 Verran Place, Fendalton, Christchurch 5 | Physical | 29 Jul 1999 - 21 Jul 2006 |
Level 11, 119 Armagh Street, Christchurch | Registered | 01 Apr 1993 - 29 Jul 1999 |
Shareholder Name | Address | Period |
---|---|---|
Ackroyd, Peter Individual |
Christchurch |
12 Sep 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Scandrett, Hilary Individual |
Christchurch |
12 Sep 1963 - current |
Taylor, Hamish Cameron Individual |
Burnside Christchurch 8053 |
22 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ackroyd, Nigel Edward Reatha Lois Individual |
No 2 R D Kaiapoi |
12 Sep 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Manson, Juliet Individual |
Christchurch |
12 Sep 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Bruce Cameron Individual |
Strowan Christchurch 8014 |
01 Mar 2016 - 22 Jul 2016 |
Ackroyd, Nancy Individual |
Saint Albans Christchurch 8014 |
12 Sep 1963 - 01 Mar 2016 |
Ackroyd, Neville Individual |
Christchurch |
12 Sep 1963 - 16 Jul 2006 |
Langdons Road Limited 30a Chepstow Avenue |
|
Blandswood Residents Association Incorporated 77 Bryndwyr Road |
|
Styx Mill Properties Limited 31 Chepstow Avenue |
|
Coligo Consulting Limited 31 Chepstow Avenue |
|
Apex Holdings Limited 31 Chepstow Avenue |
|
Process Systems Design Limited 64 Wai-iti Terrace |