General information

Chaplin Crooks Architects Limited

Type: NZ Limited Company (Ltd)
9429036221349
New Zealand Business Number
1260075
Company Number
Registered
Company Status

Chaplin Crooks Architects Limited (issued an NZBN of 9429036221349) was launched on 11 Dec 2002. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 2Nd Floor, 137 Victoria Street, Christchurch had been their registered address, up to 30 Mar 2017. 100 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 48 shares (48% of shares), namely:
Bealey Trustee 12 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Miller, Vicky Anne (an individual) located at Beckenham, Christchurch postcode 8023,
Miller, Gregory John (an individual) located at Beckenham, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Miller, Gregory John (an individual) - located at Beckenham, Christchurch. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Miller, Vicky Anne, located at Beckenham, Christchurch (an individual). Our database was last updated on 04 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 30 Mar 2017
Directors
Name and Address Role Period
Stephen Hugh Crooks
Cashmere, Christchurch, 8022
Address used since 15 May 2018
Redcliffs, Christchurch, 8081
Address used since 22 Jun 2007
Mount Pleasant, Christchurch, 8081
Address used since 20 Nov 2017
Director 11 Dec 2002 - current
Gregory John Miller
Beckenham, Christchurch, 8023
Address used since 01 Nov 2015
Director 01 Nov 2015 - current
John William Chaplin
Mount Pleasant, Christchurch, 8081
Address used since 10 May 2010
Director 11 Dec 2002 - 01 Nov 2018
Yvonne Joan Chaplin
Mt Pleasant, Christchurch 8081,
Address used since 22 Jun 2007
Director 11 Dec 2002 - 09 Jun 2009
Addresses
Previous address Type Period
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 10 May 2016 - 30 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 30 May 2011 - 10 May 2016
2nd Floor, 137 Victoria Street, Christchurch Physical & registered 30 May 2003 - 30 May 2011
1091 Ferry Road, Christchurch Physical & registered 11 Dec 2002 - 30 May 2003
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48
Shareholder Name Address Period
Bealey Trustee 12 Limited
Shareholder NZBN: 9429030670914
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
16 Dec 2015 - current
Miller, Vicky Anne
Individual
Beckenham
Christchurch
8023
16 Dec 2015 - current
Miller, Gregory John
Individual
Beckenham
Christchurch
8023
16 Dec 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Miller, Gregory John
Individual
Beckenham
Christchurch
8023
16 Dec 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Miller, Vicky Anne
Individual
Beckenham
Christchurch
8023
16 Dec 2015 - current
Shares Allocation #4 Number of Shares: 48
Shareholder Name Address Period
Crooks, Stephen Hugh
Individual
Cashmere
Christchurch
8022
16 Jun 2009 - current
Marriotts Trustee Company 4 Limited
Shareholder NZBN: 9429035162094
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
16 Jun 2009 - current
Bennetts, Katherine Jane
Individual
Cashmere
Christchurch
8022
16 Jun 2009 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Crooks, Stephen Hugh
Individual
Cashmere
Christchurch
8022
11 Dec 2002 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Bennetts, Katherine Jane
Individual
Cashmere
Christchurch
8022
22 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
Chaplin, Yvonne Joan
Individual
Christchurch
As Trustees Of The Rata Trust
16 Jun 2009 - 15 Nov 2018
Chaplin, John William
Individual
Mt Pleasant
Christchurch 8081
11 Dec 2002 - 15 Nov 2018
Saunders, Geoffrey Childers
Individual
Christchurch Central
Christchurch
8013
16 Jun 2009 - 15 Nov 2018
Saunders, Geoffrey Childers
Individual
Christchurch Central
Christchurch
8013
16 Jun 2009 - 15 Nov 2018
Chaplin, Yvonne Joan
Individual
Christchurch
11 Dec 2002 - 02 Nov 2005
Chaplin, Yvonne Joan
Individual
Mt Pleasant
Christchurch 8081
16 Apr 2007 - 22 Jun 2007
Chaplin, Yvonne Joan
Individual
Christchurch
As Trustees Of The Rata Trust
16 Jun 2009 - 15 Nov 2018
Chaplin, Yvonne Joan
Individual
Christchurch
As Trustees Of The Rata Trust
16 Jun 2009 - 15 Nov 2018
Location
Companies nearby
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