La Chiva Limited was started on 07 May 2013 and issued a business number of 9429030235083. The registered LTD company has been run by 1 director, named Adriana Cristina Valbuena Burbano - an active director whose contract began on 07 May 2013.
According to our information (last updated on 02 May 2025), the company filed 1 address: 60 Matangi View Drive, Orewa, Orewa, 0931 (types include: registered, service).
Until 09 Sep 2024, La Chiva Limited had been using 60 Matangi View Drive, Orewa, Orewa as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wong, See (an individual) located at Orewa, Orewa postcode 0931.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Valbuena Burbano, Adriana Cristina - located at Orewa, Orewa. La Chiva Limited was classified as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: 60 Matangi View Drive, Orewa, Orewa, 0931 New Zealand
Registered & service address used from 18 Sep 2024
Previous addresses
Address #1: 60 Matangi View Drive, Orewa, Orewa, 0931 New Zealand
Registered address used from 12 Aug 2024 to 09 Sep 2024
Address #2: 28c Elizabeth Street, Orewa, Orewa, 0931 New Zealand
Physical address used from 16 Mar 2020 to 01 Jul 2022
Address #3: 28c Elizabeth Street, Orewa, Orewa, 0931 New Zealand
Registered address used from 19 Feb 2020 to 01 Jul 2022
Address #4: 264e Stanmore Road, Richmond, Christchurch, 8013 New Zealand
Registered address used from 05 Mar 2018 to 19 Feb 2020
Address #5: 264e Stanmore Road, Richmond, Christchurch, 8013 New Zealand
Physical address used from 05 Mar 2018 to 16 Mar 2020
Address #6: 14 Colenso Street, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 08 May 2017 to 05 Mar 2018
Address #7: 32 Harman Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Oct 2014 to 08 May 2017
Address #8: 11 Aurora Street, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Sep 2014 to 30 Oct 2014
Address #9: 224 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 07 May 2013 to 04 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Wong, See |
Orewa Orewa 0931 New Zealand |
10 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Valbuena Burbano, Adriana Cristina |
Orewa Orewa 0931 New Zealand |
07 May 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hernandez Herrera, German Alberto |
Newmarket Auckland 1023 New Zealand |
13 Sep 2015 - 03 Aug 2020 |
| Individual | Valbuena Burbano, Edward Gonzalo | 13 Sep 2015 - 22 Jun 2022 | |
| Individual | Valbuena Burbano, Edward Gonzalo | 13 Sep 2015 - 22 Jun 2022 |
Adriana Cristina Valbuena Burbano - Director
Appointment date: 07 May 2013
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 Sep 2024
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 22 Jun 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 11 Feb 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Apr 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Apr 2017
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 24 Feb 2018
Omson Kathmandu Eye Limited
80 Alexandra Street
N&f Thai Trading Limited
240 Stanmore Road
Asylum Pro Limited
Flat 6, 19 Swanns Road
The People's Choice Incorporated
2/238 Stanmore Rd
Friends And Family Of Richmond School
9 Pavitt Street
Seabrook Mckenzie Trust For Specific Learning Disabilities
68 London Street
Bragg Family Investments Limited
25 Petrie Street
Brass Hat Investments Limited
64 Stapletons Road
Jan Josir Investments Limited
Unit 1, 25 Churchill Street
Pony Lodge Limited
322 Stanmore Road
Sing Wei Developments Limited
304 Fitzgerald Avenue
Upstairs 4 Property Limited
Flat 4, 18 Forth Street