Ch Corporation Nz Limited was incorporated on 03 Aug 2012 and issued an NZBN of 9429030564329. The registered LTD company has been managed by 6 directors: Weng Kit Cheak - an active director whose contract started on 03 Aug 2012,
Wai Kit Cheak - an active director whose contract started on 03 Oct 2012,
Hiok Juan Tham - an active director whose contract started on 02 May 2013,
Yee Yang Lee - an active director whose contract started on 12 Feb 2014,
Chee Jong Nicky Yeong - an inactive director whose contract started on 03 Oct 2012 and was terminated on 12 Feb 2014.
As stated in our information (last updated on 19 Apr 2024), this company registered 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, physical).
Up until 09 Jul 2019, Ch Corporation Nz Limited had been using Level 10, 203 Queen Street, Auckland as their registered address.
A total of 200000000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 100000000 shares are held by 1 entity, namely:
Ch Corporation Pty Limited (an other) located at Belconnen postcode ACT 2617.
The second group consists of 1 shareholder, holds 2.6% shares (exactly 5200000 shares) and includes
Chen, Zhi Fu - located at No. 76, Hubinnan Road, Siming District, Xiamen.
The third share allotment (94800000 shares, 47.4%) belongs to 1 entity, namely:
Chung Hua Holdings Hk Limited, located at 77-79 Gloucester Road, Wanchi (an other).
Previous addresses
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 31 Jan 2013 to 09 Jul 2019
Address: Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 10 Sep 2012 to 31 Jan 2013
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 10 Sep 2012 to 31 Jan 2013
Address: 212 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 03 Aug 2012 to 10 Sep 2012
Basic Financial info
Total number of Shares: 200000000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000000 | |||
Other (Other) | Ch Corporation Pty Limited |
Belconnen ACT 2617 Australia |
22 Mar 2013 - |
Shares Allocation #2 Number of Shares: 5200000 | |||
Individual | Chen, Zhi Fu |
No. 76, Hubinnan Road Siming District, Xiamen 361004 China |
22 Apr 2013 - |
Shares Allocation #3 Number of Shares: 94800000 | |||
Other (Other) | Chung Hua Holdings Hk Limited |
77-79 Gloucester Road Wanchi Hong Kong SAR China |
22 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cheak, Weng Kit |
Jalan P Ramlee Kuala Lumpur 50250 Malaysia |
03 Aug 2012 - 22 Mar 2013 |
Weng Kit Cheak - Director
Appointment date: 03 Aug 2012
Address: Jalan P Ramlee, Kuala Lumpur, 50250 Malaysia
Address used since 03 Aug 2012
Wai Kit Cheak - Director
Appointment date: 03 Oct 2012
Address: West Perth, Wa, 6005 Australia
Address used since 31 Aug 2022
Address: Macquarie, Act, 2614 Australia
Address used since 31 Aug 2014
Hiok Juan Tham - Director
Appointment date: 02 May 2013
Address: Southbank, Melbourne, 3006 Australia
Address used since 01 Sep 2014
Yee Yang Lee - Director
Appointment date: 12 Feb 2014
Address: Avondale, Auckland, 1026 New Zealand
Address used since 15 Mar 2014
Chee Jong Nicky Yeong - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 12 Feb 2014
Address: Jalan Putramas 1, Off Jalan Kuching, Kuala Lumpur, 51200 Malaysia
Address used since 03 Oct 2012
Yee Yang Lee - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 31 Aug 2012
Address: Sandringham, Auckland, 1025 New Zealand
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg