Chesters Quality Gourmet Foods Limited, a registered company, was started on 22 Jan 2009. 9429032421491 is the NZBN it was issued. "Butcher - wholesaling" (ANZSIC F360210) is how the company is categorised. This company has been run by 2 directors: Shane Antony Turner - an active director whose contract began on 22 Jan 2009,
Stephen Michael Curtis - an inactive director whose contract began on 22 Jan 2009 and was terminated on 10 Aug 2011.
Updated on 26 Feb 2024, our database contains detailed information about 5 addresses the company registered, namely: 16 Windfall Grove, Greenhithe, Auckland, 0632 (registered address),
16 Windfall Grove, Greenhithe, Auckland, 0632 (service address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 (registered address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 (physical address) among others.
Chesters Quality Gourmet Foods Limited had been using Level 10, 203 Queen Street, Auckland as their registered address until 07 Dec 2021.
Past names used by the company, as we identified at BizDb, included: from 19 May 2009 to 18 Aug 2011 they were called Nexus South Limited, from 22 Jan 2009 to 19 May 2009 they were called Ipvc Nz Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 New Zealand
Registered & physical & service address used from 07 Dec 2021
Address #5: 16 Windfall Grove, Greenhithe, Auckland, 0632 New Zealand
Registered & service address used from 28 Mar 2023
Principal place of activity
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Nov 2014 to 07 Dec 2021
Address #2: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 14 Nov 2013 to 26 Nov 2014
Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 15 Nov 2012 to 14 Nov 2013
Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 15 Nov 2012 to 26 Nov 2014
Address #5: Level 10,, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2011 to 15 Nov 2012
Address #6: Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 07 Apr 2009 to 22 Nov 2011
Address #7: 60 Benson Road, Remuera, Auckland
Physical & registered address used from 22 Jan 2009 to 07 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Turner, Shane Antony |
Greenhithe Auckland 0632 New Zealand |
22 Jan 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Turner, Jacqueline Susan |
Greenhithe Auckland 0632 New Zealand |
18 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Stephen Michael |
Remuera Auckland 1050 New Zealand |
22 Jan 2009 - 18 Aug 2011 |
Shane Antony Turner - Director
Appointment date: 22 Jan 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 Jan 2016
Stephen Michael Curtis - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 10 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2009
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
A Lady Butcher Limited
Flat 2, 18 Halston Road
Aariz Freight Limited
30 Union Road
Agraval Limited
87 Celtic Crescent
Bls Marketing Limited
19/8 Dock St,
Kreatyve Limited
Level 10
Soklin Trading Limited
67 Mokoia Road