Shortcuts

Chesters Quality Gourmet Foods Limited

Type: NZ Limited Company (Ltd)
9429032421491
NZBN
2203209
Company Number
Registered
Company Status
101490939
GST Number
No Abn Number
Australian Business Number
F360210
Industry classification code
Butcher - Wholesaling
Industry classification description
Current address
P O Box 96
Greenhithe
Auckland 0756
New Zealand
Postal address used since 12 Nov 2019
1985b Great North Road
Avondale
Auckland 1026
New Zealand
Delivery address used since 12 Nov 2019
Level 1
103 Carlton Gore Road, Newmarket
Auckland 1140
New Zealand
Office address used since 29 Nov 2021

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).

Addresses

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

Contact info
64 9 8285005
06 Nov 2018 Phone
info@chestershalal.co.nz
12 Nov 2019 nzbn-reserved-invoice-email-address-purpose
info@chestershalal.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Turner, Shane Antony Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Turner, Jacqueline Susan Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Stephen Michael Remuera
Auckland 1050

New Zealand
Directors

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

Similar companies

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