Chd Trustees (Lim) Limited was incorporated on 30 Oct 2012 and issued an NZ business identifier of 9429030459892. The registered LTD company has been managed by 5 directors: David Henglee Lim - an active director whose contract began on 16 Mar 2018,
Chai Lay Quah - an active director whose contract began on 16 Mar 2018,
Michele Ji Hong Lu - an inactive director whose contract began on 15 Oct 2014 and was terminated on 29 Mar 2018,
Leslie Wilfred Divers - an inactive director whose contract began on 30 Oct 2012 and was terminated on 16 Mar 2018,
Ross Alexander Sly - an inactive director whose contract began on 15 Oct 2014 and was terminated on 13 Mar 2017.
According to our data (last updated on 02 Apr 2024), the company registered 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (type: registered, physical).
BizDb found past names for the company: from 30 Oct 2012 to 16 Mar 2018 they were named Chd Trustees No. 47 Limited.
A total of 6 shares are allocated 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 Highland Park, Auckland postcode 2010.
Basic Financial info
Total number of Shares: 6
Annual return filing month: October
Annual return last filed: 25 Oct 2023
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 |
30 Oct 2012 - |
Individual | Lu, Michele Ji Hong |
Half Moon Bay Auckland 2012 New Zealand |
03 Oct 2017 - |
Director | Leslie Wilfred Divers |
Highland Park Auckland 2010 New Zealand |
30 Oct 2012 - |
Director | Michele Ji Hong Lu |
Highland Park Auckland 2010 New Zealand |
03 Oct 2017 - |
David Henglee Lim - Director
Appointment date: 16 Mar 2018
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 29 Oct 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 16 Mar 2018
Chai Lay Quah - Director
Appointment date: 16 Mar 2018
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 29 Oct 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 16 Mar 2018
Michele Ji Hong Lu - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 29 Mar 2018
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 09 Oct 2015
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 09 Oct 2015
Leslie Wilfred Divers - Director (Inactive)
Appointment date: 30 Oct 2012
Termination date: 16 Mar 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 09 Oct 2015
Ross Alexander Sly - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 13 Mar 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 13 Oct 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