Ch Property Queenstown Limited was registered on 16 Nov 2010 and issued an NZ business identifier of 9429031308311. The registered LTD company has been managed by 2 directors: Raymond Yi Feng Chan - an active director whose contract began on 26 Mar 2012,
Chi Chun Chan - an inactive director whose contract began on 16 Nov 2010 and was terminated on 26 Mar 2012.
According to our data (last updated on 23 Mar 2024), the company uses 3 addresses: 3 Flinders Place, Johnsonville, Wellington, 6037 (registered address),
3 Flinders Place, Johnsonville, Wellington, 6037 (service address),
Po Box 685, Queenstown, Queenstown, 9348 (postal address),
18B Sainsbury Road, Fernhill, Queenstown, 9300 (physical address) among others.
Up until 11 Sep 2023, Ch Property Queenstown Limited had been using 18B Sainsbury Road, Fernhill, Queenstown as their registered address.
BizDb identified past names for the company: from 03 Dec 2015 to 21 May 2021 they were named Queenstown Day Tours Limited, from 15 Nov 2010 to 03 Dec 2015 they were named Bccc Property Investment (Nz) Limited.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Huang, Grace Bao Chun (an individual) located at Johnsonville, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Chan, Raymond Yi Feng - located at Johnsonville, Wellington. Ch Property Queenstown Limited was classified as "Investment - residential property" (business classification L671150).
Principal place of activity
18b Sainsbury Road, Fernhill, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 18b Sainsbury Road, Fernhill, Queenstown, 9300 New Zealand
Registered & service address used from 11 Dec 2015 to 11 Sep 2023
Address #2: Level 3, 181 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 20 Feb 2013 to 11 Dec 2015
Address #3: 181 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 Nov 2010 to 20 Feb 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Huang, Grace Bao Chun |
Johnsonville Wellington 6037 New Zealand |
22 Jul 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Chan, Raymond Yi Feng |
Johnsonville Wellington 6037 New Zealand |
03 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Chi Chun |
Ho Man Tin Estate, Kowloon Hong Kong SAR China |
16 Nov 2010 - 03 Dec 2015 |
Director | Chi Chun Chan |
Ho Man Tin Estate, Kowloon Hong Kong SAR China |
16 Nov 2010 - 03 Dec 2015 |
Raymond Yi Feng Chan - Director
Appointment date: 26 Mar 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 18 Oct 2023
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 13 May 2014
Chi Chun Chan - Director (Inactive)
Appointment date: 16 Nov 2010
Termination date: 26 Mar 2012
Address: Ho Man Tin Estate, Kowloon, Hong Kong SAR China
Address used since 26 Mar 2012
Rgc Trustee Limited
18b Sainsbury Road
R & G Chan Family Trustee Limited
18b Sainsbury Road
Fuller Young International Limited
12b Sainsbury Road
Cal Smith Limited
12b Sainsbury Road
Fuller Young Global Limited
12b Sainsbury Road
Always Good Trustees Limited
12b Sainsbury Road
Jama Investment Holdings Limited
70 Wynyard Crescent
Lionsgate Trust Limited
Level 3 Mountaineer Building
Marty New Zealand Limited
Level 3
Summit Property Group Limited
3b Watts Road
Time-leigh Enterprises Limited
40 Avalon Cres
V 2 Limited
10a Cameron Place