Chambers International (Nz) Limited, a registered company, was incorporated on 17 Feb 1999. 9429037656997 is the NZBN it was issued. "Translation service" (business classification M699950) is how the company has been classified. This company has been run by 3 directors: Rowland Antony Lean - an active director whose contract started on 17 Feb 1999,
May Yin Linda Loh - an active director whose contract started on 10 Feb 2003,
Christopher Chi Yoong Loh - an inactive director whose contract started on 17 Feb 1999 and was terminated on 10 Feb 2003.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Flat 7 Fernhill Flats, 324 The Terrace, Te Aro, Wellington, 6011 (physical address),
Flat 7 Fernhill Flats, 324 The Terrace, Te Aro, Wellington, 6011 (service address),
7/324 The Terrace, Wellington Cbd, Wellington, 6011 (registered address).
Chambers International (Nz) Limited had been using 158A Pigeon Mountain Rd, Pakuranga, Auckland as their registered address up to 14 Jun 2017.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
Flat 7 Fernhill Flats, 324 The Terrace, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 158a Pigeon Mountain Rd, Pakuranga, Auckland New Zealand
Registered address used from 06 Jun 2008 to 14 Jun 2017
Address #2: 158a Pigeon Mountain Rd, Pakuranga, Auckland New Zealand
Physical address used from 06 Jun 2008 to 19 Jun 2019
Address #3: 47 Wakefield Street, Unit G01, Auckland City
Registered & physical address used from 23 Feb 2006 to 06 Jun 2008
Address #4: 37 Meadway Avenue, Pakuranga, Auckland
Registered & physical address used from 07 Mar 2003 to 23 Feb 2006
Address #5: 109 Whitford-maraetai Highway, Whitford, Auckland 1730
Physical & registered address used from 07 May 2002 to 07 Mar 2003
Address #6: 1/15 Millhouse Drive, Howick, Auckland
Registered address used from 12 Apr 2000 to 07 May 2002
Address #7: 1/15 Millhouse Drive, Howick, Auckland
Physical address used from 18 Feb 1999 to 07 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Loh, Linda May Yin |
Wellington Cbd Wellington 6011 New Zealand |
17 Feb 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lean, Rowland Antony |
Wellington Cbd Wellington 6011 New Zealand |
17 Feb 1999 - |
Rowland Antony Lean - Director
Appointment date: 17 Feb 1999
Address: Wellington Cbd, Wellington, 6011 New Zealand
Address used since 06 Jun 2017
May Yin Linda Loh - Director
Appointment date: 10 Feb 2003
Address: Wellington Cbd, Wellington, 6011 New Zealand
Address used since 06 Jun 2017
Christopher Chi Yoong Loh - Director (Inactive)
Appointment date: 17 Feb 1999
Termination date: 10 Feb 2003
Address: Howick, Auckland 1075,
Address used since 17 Feb 1999
Alumex Limited
Flat 1, 164 Pigeon Mountain Road
Prevz Limited
1/11 Liam Place
Foxtrot Properties Limited
32 Raddock Place
Construction Accounting Services Limited
Flat 2, 21 Liam Place
Shuo International Limited
18 Raddock Place
Qi Construction Limited
14 Fortunes Road
Auckland Bbm Translation Service Limited
33a Macleans Road
Brightness Translations Limited
34 Sorrel Crescent
Cj New Zealand Limited
6 Sirius Place
David Bywell Limited
56a Uxbridge Road
Fortops Limited
13 Jandell Cres
New Hope Immigration And Translation Services Limited
110 Reeves Road