Chateau Liam Limited was incorporated on 10 Feb 2010 and issued an NZBN of 9429031670876. The registered LTD company has been supervised by 3 directors: Andrew Phil Lavulavu - an active director whose contract began on 10 Feb 2010,
Andrew Lavulavu - an active director whose contract began on 10 Feb 2010,
Margaret Lavulavu - an inactive director whose contract began on 11 Feb 2010 and was terminated on 22 Nov 2022.
According to our information (last updated on 22 Mar 2024), this company registered 1 address: 24 Cross Street, Auckland, 1010 (types include: postal, office).
Up to 31 Aug 2021, Chateau Liam Limited had been using 183 Onehunga Mall Road, Onehunga Mall Road, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lavulavu, Andrew (an individual) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lavulavu, Margaret - located at Hillsborough, Auckland. Chateau Liam Limited has been categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
24 Cross Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 183 Onehunga Mall Road, Onehunga Mall Road, Auckland, 1042 New Zealand
Registered address used from 04 Dec 2020 to 31 Aug 2021
Address #2: 183 Onehunga Mall Road, Onehunga Mall Road, Wellington, 1042 New Zealand
Physical address used from 04 Dec 2020 to 31 Aug 2021
Address #3: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 06 Dec 2017 to 04 Dec 2020
Address #4: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Physical address used from 10 Feb 2010 to 06 Dec 2017
Address #5: 2 Catlins Glen, Aotea New Zealand
Registered address used from 10 Feb 2010 to 04 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lavulavu, Andrew |
Auckland Central Auckland 1010 New Zealand |
10 Feb 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lavulavu, Margaret |
Hillsborough Auckland 1042 New Zealand |
11 Feb 2010 - |
Andrew Phil Lavulavu - Director
Appointment date: 10 Feb 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Nov 2022
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 05 Dec 2019
Address: Aotea, Porirua, 5024 New Zealand
Address used since 09 Nov 2011
Andrew Lavulavu - Director
Appointment date: 10 Feb 2010
Address: Aotea, Porirua, 5024 New Zealand
Address used since 09 Nov 2011
Margaret Lavulavu - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 22 Nov 2022
Address: Hillsborough, Auckland, 1041 New Zealand
Address used since 05 Nov 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 09 Nov 2011
Address: Hillsborough, Auckland, 1161 New Zealand
Address used since 27 Nov 2019
James Wilson George Enterprises Limited
89 Te Puia Drive
Whitby Waves Netball Club Incorporated
9 Catlins Glen
Designerbloom Limited
10 Catlins Glen
Ashdown Forest Limited
35 Tongariro Drive
One2one Photography Wellington Limited
35 Tongariro Drive
Jenderdine Investment Limited
72 Te Puia Drive
Greatlang Limited
25 Nelson Avenue
Home Safe And Sound Limited
90 Te Puia Drive
Makaira Limited
16 Dusky Crescent
Sumner Residential Limited
89 Te Puia Drive
Ungiri4pariwar Limited
13 Tongariro Drive
Wandering Nomads Limited
24 Tongariro Drive