Shortcuts

Chd Trustees No. 6 Limited

Type: NZ Limited Company (Ltd)
9429031177306
NZBN
3321829
Company Number
Registered
Company Status
Current address
26a Aviemore Drive
Highland Park
Auckland 2010
New Zealand
Physical & registered & service address used since 17 Mar 2011

Chd Trustees No. 6 Limited was launched on 17 Mar 2011 and issued an NZ business number of 9429031177306. This registered LTD company has been managed by 4 directors: Lloyd Mark Brown - an active director whose contract started on 14 Dec 2017,
Leslie Wilfred Divers - an inactive director whose contract started on 17 Mar 2011 and was terminated on 15 Dec 2017,
Michele Ji Hong Lu - an inactive director whose contract started on 17 Mar 2015 and was terminated on 15 Dec 2017,
Ross Alexander Sly - an inactive director whose contract started on 17 Mar 2015 and was terminated on 13 Mar 2017.
As stated in BizDb's database (updated on 24 Apr 2024), the company uses 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (type: physical, registered).
A total of 6 shares are allotted 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 Aviemore Drive, Highland Park, Auckland postcode 2010.

Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6
Individual Divers, Leslie Wilfred Half Moon Bay
Auckland
2012
New Zealand
Individual Lu, Michele Ji Hong Half Moon Bay
Auckland
2012
New Zealand
Director Leslie Wilfred Divers Aviemore Drive
Highland Park, Auckland
2010
New Zealand
Director Michele Ji Hong Lu Highland Park
Auckland
2010
New Zealand
Directors

Lloyd Mark Brown - Director

Appointment date: 14 Dec 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 25 Mar 2024

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 14 Mar 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 25 Mar 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 30 Mar 2021

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 14 Dec 2017


Leslie Wilfred Divers - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 15 Dec 2017

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 07 Mar 2016


Michele Ji Hong Lu - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 15 Dec 2017

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 07 Mar 2016

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 07 Mar 2016


Ross Alexander Sly - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 13 Mar 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 07 Mar 2016

Nearby companies

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