Cheam Properties Limited was launched on 03 Mar 2011 and issued a New Zealand Business Number of 9429031207898. The registered LTD company has been supervised by 3 directors: Lynette Ferriss - an active director whose contract started on 09 Mar 2016,
Eric Martin Ferriss - an active director whose contract started on 09 Mar 2016,
Michael Craig Laing - an inactive director whose contract started on 03 Mar 2011 and was terminated on 09 Mar 2016.
As stated in BizDb's data (last updated on 01 Apr 2024), this company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, service).
Until 28 Apr 2021, Cheam Properties Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb identified other names used by this company: from 22 Feb 2011 to 09 Mar 2016 they were called Kendons Qc3 Limited.
A total of 100 shares are issued to 5 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Ferriss, Kate (an individual) located at Burnside, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Ferriss, Eric Martin - located at Burnside, Christchurch.
The next share allotment (48 shares, 48%) belongs to 1 entity, namely:
Ferriss, Lynette, located at Burnside, Christchurch (an individual). Cheam Properties Limited was categorised as "Investment - financial assets" (business classification K624040).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 26 Nov 2019 to 28 Apr 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 03 Mar 2011 to 26 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ferriss, Kate |
Burnside Christchurch 8053 New Zealand |
08 Feb 2018 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Ferriss, Eric Martin |
Burnside Christchurch 8053 New Zealand |
14 Mar 2016 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Ferriss, Lynette |
Burnside Christchurch 8053 New Zealand |
14 Mar 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ferriss, Gina |
Burnside Christchurch 8053 New Zealand |
26 May 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Ferriss, Megan |
Burnside Christchurch 8053 New Zealand |
26 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laing, Michael Craig |
Halswell Christchurch 8025 New Zealand |
03 Mar 2011 - 14 Mar 2016 |
Director | Michael Craig Laing |
Halswell Christchurch 8025 New Zealand |
03 Mar 2011 - 14 Mar 2016 |
Lynette Ferriss - Director
Appointment date: 09 Mar 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 09 Mar 2016
Eric Martin Ferriss - Director
Appointment date: 09 Mar 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 09 Mar 2016
Michael Craig Laing - Director (Inactive)
Appointment date: 03 Mar 2011
Termination date: 09 Mar 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Mar 2011
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Chim Chim Ip Limited
119 Blenheim Road
Foodbranz Limited
119 Blenheim Road
Health Professional Services Limited
109 Blenheim Road
Kendons Qc6 Limited
119 Blenheim Road
Lynch Trustees Limited
119 Blenheim Road
Robertson Commercial Limited
119 Blenheim Road