Silly Chooks Limited was incorporated on 13 Feb 2007 and issued an NZ business identifier of 9429033607375. This registered LTD company has been run by 3 directors: Hung Duc Vu - an active director whose contract started on 01 Sep 2017,
Andrea Gayle Lord - an inactive director whose contract started on 13 Feb 2007 and was terminated on 01 Sep 2017,
Megan Jane Kelly - an inactive director whose contract started on 19 Feb 2007 and was terminated on 01 Dec 2015.
As stated in our data (updated on 07 Mar 2024), this company uses 1 address: 165 Selwyn Street, Marchwiel, Timaru, 7910 (category: registered, physical).
Until 13 Jul 2021, Silly Chooks Limited had been using 169 King Street, Redruth, Timaru as their registered address.
BizDb identified past names used by this company: from 13 Feb 2007 to 30 Nov 2017 they were named Silly Chooks Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Do, Kim Thi (an individual) located at Glenwood, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Do, Xuyen Thi - located at Marchwiel, Timaru.
The next share allotment (200 shares, 20%) belongs to 1 entity, namely:
Vu, Hung Duc, located at Marchwiel, Timaru (an individual). Silly Chooks Limited has been classified as "Coffee shops" (ANZSIC H451120).
Principal place of activity
169 King Street, Redruth, Timaru, 7910 New Zealand
Previous addresses
Address #1: 169 King Street, Redruth, Timaru, 7910 New Zealand
Registered address used from 12 Jul 2021 to 13 Jul 2021
Address #2: 1 Cains Terrace, Timaru, 7910 New Zealand
Physical address used from 20 Jul 2016 to 13 Jul 2020
Address #3: 1 Cains Terrace, Timaru, 7910 New Zealand
Registered address used from 17 Dec 2015 to 12 Jul 2021
Address #4: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Registered address used from 06 Jun 2014 to 17 Dec 2015
Address #5: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Physical address used from 06 Jun 2014 to 20 Jul 2016
Address #6: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Registered & physical address used from 20 May 2010 to 06 Jun 2014
Address #7: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Registered & physical address used from 16 Jul 2009 to 20 May 2010
Address #8: The Offices Of Noone & Maxwell Limited, First Floor, 18 Woollcombe Street, Timaru
Registered & physical address used from 13 Feb 2007 to 16 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Do, Kim Thi |
Glenwood Timaru 7910 New Zealand |
04 Jul 2023 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Do, Xuyen Thi |
Marchwiel Timaru 7910 New Zealand |
04 Jul 2021 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Vu, Hung Duc |
Marchwiel Timaru 7910 New Zealand |
13 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lord, Andrea Gayle |
Kensington Timaru 7910 New Zealand |
13 Feb 2007 - 13 Dec 2017 |
Individual | Kelly, Megan Jane |
Rd 1 Timaru 7971 New Zealand |
20 Feb 2007 - 03 Dec 2015 |
Hung Duc Vu - Director
Appointment date: 01 Sep 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Sep 2017
Andrea Gayle Lord - Director (Inactive)
Appointment date: 13 Feb 2007
Termination date: 01 Sep 2017
Address: Kensington, Timaru, 7910 New Zealand
Address used since 03 Jul 2012
Megan Jane Kelly - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 01 Dec 2015
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 24 Jul 2015
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace
Ccc (2015) Limited
24 The Terrace
Espress Yourself 2014 Limited
2122 Wards Road
Khan Holdings Limited
1 Cains Terrace
Mj Espressobar Limited
66 High Street
Reflections (2015) Limited
144 Tancred Street
Studio 87 Limited
87 High Street