Chd Trustees No. 6 Limited was launched on 17 Mar 2011 and issued an NZ business number of 9429031177306. This registered LTD company has been managed by 4 directors: Lloyd Mark Brown - an active director whose contract started on 14 Dec 2017,
Leslie Wilfred Divers - an inactive director whose contract started on 17 Mar 2011 and was terminated on 15 Dec 2017,
Michele Ji Hong Lu - an inactive director whose contract started on 17 Mar 2015 and was terminated on 15 Dec 2017,
Ross Alexander Sly - an inactive director whose contract started on 17 Mar 2015 and was terminated on 13 Mar 2017.
As stated in BizDb's database (updated on 24 Apr 2024), the company uses 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (type: physical, registered).
A total of 6 shares are allotted to 1 group (4 shareholders in total). In the first group, 6 shares are held by 4 entities, namely:
Divers, Leslie Wilfred (an individual) located at Half Moon Bay, Auckland postcode 2012,
Lu, Michele Ji Hong (an individual) located at Half Moon Bay, Auckland postcode 2012,
Leslie Divers (a director) located at Aviemore Drive, Highland Park, Auckland postcode 2010.
Basic Financial info
Total number of Shares: 6
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Individual | Divers, Leslie Wilfred |
Half Moon Bay Auckland 2012 New Zealand |
17 Mar 2011 - |
Individual | Lu, Michele Ji Hong |
Half Moon Bay Auckland 2012 New Zealand |
02 Oct 2017 - |
Director | Leslie Wilfred Divers |
Aviemore Drive Highland Park, Auckland 2010 New Zealand |
17 Mar 2011 - |
Director | Michele Ji Hong Lu |
Highland Park Auckland 2010 New Zealand |
02 Oct 2017 - |
Lloyd Mark Brown - Director
Appointment date: 14 Dec 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 25 Mar 2024
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 14 Mar 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 25 Mar 2022
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 30 Mar 2021
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 14 Dec 2017
Leslie Wilfred Divers - Director (Inactive)
Appointment date: 17 Mar 2011
Termination date: 15 Dec 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Mar 2016
Michele Ji Hong Lu - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 15 Dec 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 07 Mar 2016
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 07 Mar 2016
Ross Alexander Sly - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 13 Mar 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Mar 2016
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive