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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Liao, Weibin |
Albany North Shore 1014 New Zealand |
12 Dec 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Li, Yifei |
Guangzhou 103360 China |
12 Dec 2020 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Louie, David |
Remuera Auckland 1050 New Zealand |
03 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Yifei |
Er Sha Dao Guangzhou China |
03 Oct 2011 - 01 Apr 2015 |
Individual | Liao, Weibin |
Albany North Shore 1014 New Zealand |
03 Oct 2011 - 01 Apr 2015 |
Director | Chris Chen |
Albany 0792 New Zealand |
03 Oct 2011 - 08 Jan 2012 |
Director | Yifei Li |
Er Sha Dao Guangzhou China |
03 Oct 2011 - 01 Apr 2015 |
Director | Weibin Liao |
Albany North Shore 1014 New Zealand |
03 Oct 2011 - 01 Apr 2015 |
Individual | Chen, Chris |
Albany 0792 New Zealand |
03 Oct 2011 - 08 Jan 2012 |
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
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
Castleland Limited
36a Kelvin Road
Clark Project Services Limited
55 Koraha Street
Engineering And Project Services Limited
42a Pukeora Ave
Everyday Projects Limited
21 Temple Street
Hefeng Tang Investment Limited
4 Fancourt Street
Sunpower Property Development Limited
20 Mcfarland Street