Chatham Hardware Limited (NZBN 9429038445101) was started on 17 Aug 1995. 4 addresses are currently in use by the company: 2231 Waitangi Wharf Owenga Road, Chatham Islands, 8016 (type: office, delivery). Level 2, 14 Dundas Street, Christchurch Central, Christchurch had been their physical address, until 03 Mar 2022. Chatham Hardware Limited used other aliases, namely: Norcro Limited from 03 Oct 1995 to 25 Nov 1998, Malco Shelf No. 23 Limited (17 Aug 1995 to 03 Oct 1995). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Croon, Valentine (an individual) located at Chatham Islands. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Croon, Monique (an individual) - located at Chatham Islands. "Hardware retailing - domestic" (ANZSIC G423130) is the category the ABS issued Chatham Hardware Limited. Our database was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical & service | 03 Mar 2022 |
| 2231 Waitangi Wharf Owenga Road, Chatham Islands, 8016 | Office | 16 Oct 2024 |
| 2231 Waitangi Wharf Owenga Road, Chatham Island, Chatham Islands, 8016 | Delivery | 16 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Monique Croon
Chatham Islands, 8016
Address used since 16 Oct 2024
Chatham Islands, 8942
Address used since 09 Dec 2015 |
Director | 19 Oct 1995 - current |
|
Valentine Croon
Chatham Islands, 8016
Address used since 16 Oct 2024
Chatham Islands, 8942
Address used since 09 Dec 2015 |
Director | 24 Nov 1998 - current |
|
Simon Norman
Chatham Islands,
Address used since 19 Oct 1995 |
Director | 19 Oct 1995 - 24 Nov 1998 |
|
James Michael Kirkland
Christchurch,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 19 Oct 1995 |
|
Ernest John Tait
Christchurch,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 19 Oct 1995 |
|
Lee Michael Christopher Robinson
Christchurch,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 19 Oct 1995 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 24 Dec 2014 - 03 Mar 2022 |
| 518 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 09 Nov 2012 - 24 Dec 2014 |
| 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 08 Nov 2011 - 09 Nov 2012 |
| C/- Malley & Co., 10th Floor, 47 Cathedral Square, Christchurch | Physical & registered | 11 Dec 2002 - 08 Nov 2011 |
| C/- Malley & Co, 7th Floor, Amp Centre,, 47 Cathedral Square, Christchurch | Physical & registered | 17 Aug 1995 - 11 Dec 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croon, Valentine Individual |
Chatham Islands |
17 Aug 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croon, Monique Individual |
Chatham Islands |
17 Aug 1995 - current |
![]() |
Leighs Cockram Jv Limited Level 2, 219 High Street |
![]() |
Reardon Holdings Limited Level 2, 205 Durham Street South |
![]() |
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
![]() |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
![]() |
Manning Trustees Limited Level 2, 14 Dundas Street |
![]() |
Ah Trust Co Limited Level 2, 14 Dundas Street |
|
Ashburton Building Supplies Limited 287-293 Durham Street North |
|
Timaru Building Supplies Limited 287-293 Durham Street North |
|
Arthur Burke Limited 9 Waterloo Road |
|
Tdf Limited 15 Roblyn Place |
|
Veela Distribution NZ Limited 1089 Two Chain Road |
|
Nesbit Investments Limited 6 Mackie Street |