Shortcuts

Chateau Kiwi Limited

Type: NZ Limited Company (Ltd)
9429030933781
NZBN
3567292
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
20 Mcfarland Street
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 12 Apr 2018

Chateau Kiwi Limited was launched on 03 Oct 2011 and issued an NZBN of 9429030933781. This registered LTD company has been managed by 4 directors: David Louie - an active director whose contract started on 03 Oct 2011,
Yifei Li - an inactive director whose contract started on 03 Oct 2011 and was terminated on 01 Apr 2015,
Weibin Liao - an inactive director whose contract started on 03 Oct 2011 and was terminated on 01 Apr 2015,
Chris Chen - an inactive director whose contract started on 03 Oct 2011 and was terminated on 23 Dec 2011.
As stated in BizDb's information (updated on 23 Mar 2024), this company filed 1 address: 20 Mcfarland Street, Remuera, Auckland, 1050 (types include: registered, physical).
Until 12 Apr 2018, Chateau Kiwi Limited had been using 48 Mays Road, Onehunga, Auckland as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Liao, Weibin (an individual) located at Albany, North Shore postcode 1014.
The second group consists of 1 shareholder, holds 60% shares (exactly 600 shares) and includes
Li, Yifei - located at Guangzhou.
The 3rd share allotment (200 shares, 20%) belongs to 1 entity, namely:
Louie, David, located at Remuera, Auckland (a director). Chateau Kiwi Limited has been categorised as "Construction project management service - fee or contract basis" (ANZSIC M692325).

Addresses

Principal place of activity

20 Mcfarland Street, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address: 48 Mays Road, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 13 Apr 2017 to 12 Apr 2018

Address: 20 Mcfarland Street, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 04 May 2016 to 13 Apr 2017

Address: Flat 1, 72 Market Road, Epsom, Auckland, 1051 New Zealand

Physical & registered address used from 13 Apr 2015 to 04 May 2016

Address: 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 20 Jan 2012 to 13 Apr 2015

Address: Level 9, 52-64 Victoria Street, Auckland, 1140 New Zealand

Physical & registered address used from 03 Oct 2011 to 20 Jan 2012

Contact info
64 27 4071800
Phone
dhjl2000@gmail.com
Email
Www.chateaukiwi.com
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Liao, Weibin Albany
North Shore
1014
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Li, Yifei Guangzhou
103360
China
Shares Allocation #3 Number of Shares: 200
Director Louie, David Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Li, Yifei Er Sha Dao
Guangzhou

China
Individual Liao, Weibin Albany
North Shore
1014
New Zealand
Director Chris Chen Albany
0792
New Zealand
Director Yifei Li Er Sha Dao
Guangzhou

China
Director Weibin Liao Albany
North Shore
1014
New Zealand
Individual Chen, Chris Albany
0792
New Zealand
Directors

David Louie - Director

Appointment date: 03 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Oct 2011


Yifei Li - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 01 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2012


Weibin Liao - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 01 Apr 2015

Address: Albany, North Shore, 1014 New Zealand

Address used since 03 Oct 2011


Chris Chen - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 23 Dec 2011

Address: Albany, 0792 New Zealand

Address used since 03 Oct 2011

Nearby companies

Sunpower Property Development Limited
20 Mcfarland Street

Matua Property Development Limited
20 Mcfarland Street

Eva Freight Services Limited
Flat 1, 22 Mcfarland Street

Mario And Frostina Marzuki Limited
19 Mcfarland Street

Gin888 Holdings Limited
23 Mcfarland Street

Crb Investments Limited
23 Mcfarland Street

Similar companies