Chess Power Limited, a registered company, was incorporated on 14 Feb 2011. 9429031230551 is the business number it was issued. "Educational support services nec" (business classification P822020) is how the company is categorised. The company has been supervised by 3 directors: Paul Andrew Macdonald - an active director whose contract started on 14 Feb 2011,
David Cordover - an inactive director whose contract started on 14 Feb 2011 and was terminated on 27 Oct 2011,
Brett Francis Rider - an inactive director whose contract started on 14 Feb 2011 and was terminated on 06 Apr 2011.
Last updated on 19 Apr 2024, our database contains detailed information about 5 addresses this company uses, specifically: 109 Waiwhiu Road, Dome Valley, Warkworth, 0981 (registered address),
109 Waiwhiu Road, Dome Valley, Warkworth, 0981 (physical address),
109 Waiwhiu Road, Dome Valley, Warkworth, 0981 (service address),
109 Waiwhiu Road, Dome Valley, Auckland, 0981 (other address) among others.
Chess Power Limited had been using Flat 3L, 118 Gladstone Road, Parnell, Auckland as their registered address up until 15 Jul 2022.
One entity controls all company shares (exactly 100 shares) - Macdonald, Paul Andrew - located at 0981, Dome Valley, Auckland.
Other active addresses
Address #4: 109 Waiwhiu Road, Dome Valley, Auckland, 0981 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 02 Jul 2022
Address #5: 109 Waiwhiu Road, Dome Valley, Warkworth, 0981 New Zealand
Registered & physical & service address used from 15 Jul 2022
Principal place of activity
83 Commercial Road,, Helensville, Auckland, 0800 New Zealand
Previous addresses
Address #1: Flat 3l, 118 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Jun 2020 to 15 Jul 2022
Address #2: Flat 1l, 118 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Mar 2018 to 11 Jun 2020
Address #3: 25 Riverglade Parkway, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 04 Mar 2013 to 13 Mar 2018
Address #4: 83 Commercial Road, Helensville, Auckland, 0800 New Zealand
Registered & physical address used from 27 Jul 2012 to 04 Mar 2013
Address #5: Level 1 Westgate Chambers, Main Street, Westgate Centre, Auckland, 0614 New Zealand
Physical & registered address used from 13 Jul 2011 to 27 Jul 2012
Address #6: 83 Commercial Road, Helensville, Helensville, 0800 New Zealand
Physical & registered address used from 14 Feb 2011 to 13 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Macdonald, Paul Andrew |
Dome Valley Auckland 0981 New Zealand |
14 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | David Cordover |
Bentleigh East Victoria 3165 Australia |
14 Feb 2011 - 13 Jan 2012 |
Director | Brett Francis Rider |
Greenbay Auckland 0604 New Zealand |
14 Feb 2011 - 17 Jun 2011 |
Individual | Rider, Brett Francis |
Greenbay Auckland 0604 New Zealand |
14 Feb 2011 - 17 Jun 2011 |
Individual | Cordover, David |
Bentleigh East Victoria 3165 Australia |
14 Feb 2011 - 13 Jan 2012 |
Paul Andrew Macdonald - Director
Appointment date: 14 Feb 2011
Address: Dome Valley, Auckland, 1052 New Zealand
Address used since 15 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Mar 2020
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 25 Feb 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Mar 2018
David Cordover - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 27 Oct 2011
Address: Bentleigh East, Victoria, 3165 Australia
Address used since 14 Feb 2011
Brett Francis Rider - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 06 Apr 2011
Address: Greenbay, Auckland, 0604 New Zealand
Address used since 14 Feb 2011
The New Zealand Company Limited
Flat 4i, 118 Gladstone Road
Mpjr Orthopaedics Limited
Flat 3i, 118 Gladstone Road
M. J. Jordan Limited
Flat 2k, 118 Gladstone Road
Gladstone Management (2014) Limited
Flat 4e, 118 Gladstone Road
Reuther-entertainments Nz Limited
112 Gladstone Road
Flinz Limited
305/88 The Strand
Greenstone Nz Limited
20b The Strand
Iecc(nz) Limited
Suite 1, 170 Parnell Road
Intergeneration Limited
125 The Strand
Natural Steps Limited
125 The Strand
Romanus T Investments Limited
10 Cotesmore Way
The Tuition Centre Limited
170 Parnell Road