Chevalier Estate Limited was launched on 10 May 2011 and issued an NZBN of 9429031102766. The registered LTD company has been run by 2 directors: Kim Victoria Huljich - an active director whose contract started on 10 May 2011,
Milan Matthew Huljich - an inactive director whose contract started on 10 May 2011 and was terminated on 02 Aug 2019.
As stated in BizDb's information (last updated on 02 Apr 2024), this company filed 1 address: 21 Sunderland Avenue, Hobsonville, Auckland, 0616 (type: physical, service).
Up to 22 Jun 2020, Chevalier Estate Limited had been using 146 Valencia Lane, Rd3, Kerikeri as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Huljich, Kim Victoria (a director) located at Hobsonville, Auckland postcode 0616. Chevalier Estate Limited was categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 146 Valencia Lane, Rd3, Kerikeri, 0293 New Zealand
Registered & physical address used from 24 Apr 2019 to 22 Jun 2020
Address: 59 Moontide Road, Rd 2, Kumeu, 0892 New Zealand
Registered & physical address used from 10 May 2011 to 24 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Huljich, Kim Victoria |
Hobsonville Auckland 0616 New Zealand |
10 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huljich, Milan Matthew |
Rd 2 Kumeu 0892 New Zealand |
10 May 2011 - 12 Jun 2020 |
Kim Victoria Huljich - Director
Appointment date: 10 May 2011
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 12 Jun 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address: Kerikeri, 0293 New Zealand
Address used since 28 Mar 2019
Milan Matthew Huljich - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 02 Aug 2019
Address: Kerikeri, 0293 New Zealand
Address used since 28 Mar 2019
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 10 May 2011
Gallifrey Consulting Limited
87 Moontide Road
Learn About Nz Limited
91 Moontide Rd
Britone Limited
91 Moontide Rd
Global Origins Limited
91 Moontide Rd
Nz Contract Publishing Limited
91 Moontide Road
Decor Rugs Limited
9 Riverland Road
17 Limited
22 The Landing
Cattal Properties Limited
20 Riverlea Road
Easy Cool Limited
84 Old North Road
Kandd Investments Limited
9 Turpin Road
M & M Investments 2014 Limited
15 Riverlea Road
Wecan Holdings Limited
69 Pohutukawa Parade