Shortcuts

Chenery Technologies Limited

Type: NZ Limited Company (Ltd)
9429034176375
NZBN
1801344
Company Number
Registered
Company Status
093804996
GST Number
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
Chenery Technologies Ltd
Po Box 22 343
Otahuhu 1640, Auckland 1062
New Zealand
Postal address used since 22 Mar 2022
27 Huia Road
Otahuhu
Auckland 1062
New Zealand
Office & delivery address used since 22 Mar 2022
3b Arthur Brown Place
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 02 Aug 2022

Chenery Technologies Limited, a registered company, was incorporated on 11 Apr 2006. 9429034176375 is the NZ business identifier it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company was categorised. The company has been run by 8 directors: Darrell Ian Mcleod - an active director whose contract started on 24 Sep 2014,
Eugene Klokie - an active director whose contract started on 04 Jul 2018,
Lesley Robyn Donovan - an inactive director whose contract started on 20 Mar 2013 and was terminated on 01 Aug 2022,
Donald Reid Brebner - an inactive director whose contract started on 24 Feb 2016 and was terminated on 01 Aug 2022,
David Victor Neville Dorrington - an inactive director whose contract started on 04 Jul 2018 and was terminated on 01 Aug 2022.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 (postal address),
3 Arthur Brown Place, Mount Wellington, Auckland, 1060 (office address),
3 Arthur Brown Place, Mount Wellington, Auckland, 1060 (delivery address),
3B Arthur Brown Place, Mt Wellington, Auckland, 1060 (physical address) among others.
Chenery Technologies Limited had been using 27 Huia Road, Otahuhu, Auckland as their registered address until 02 Aug 2022.
A single entity controls all company shares (exactly 1000 shares) - Chenery Holdings Limited - located at 1060, Mt Wellington, Otahuhu.

Addresses

Other active addresses

Address #4: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand

Postal & office & delivery address used from 13 Mar 2023

Principal place of activity

27 Huia Road, Otahuhu, Auckland, 1062 New Zealand


Previous address

Address #1: 27 Huia Road, Otahuhu, Auckland New Zealand

Registered & physical address used from 11 Apr 2006 to 02 Aug 2022

Contact info
64 21 703233
Phone
64 27 2578904
Phone
64 9 2764007
22 Mar 2022 Primary
smuliaga@chenery.co.nz
Email
ramesha@chenery.co.nz
13 Mar 2023 Primary
service@chenery.co.nz
22 Mar 2022 Primary
ramesha@chenery.co.nz
22 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.chenery.co.nz
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Chenery Holdings Limited
Shareholder NZBN: 9429042468837
Mt Wellington
Otahuhu
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Initio Holdings Limited
Shareholder NZBN: 9429037637903
Company Number: 949858
Otahuhu
Auckland 1640
Entity Initio Holdings Limited
Shareholder NZBN: 9429037637903
Company Number: 949858
Otahuhu
Auckland 1640
Directors

Darrell Ian Mcleod - Director

Appointment date: 24 Sep 2014

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Mar 2022

Address: Parau, Auckland, 0604 New Zealand

Address used since 24 Sep 2014


Eugene Klokie - Director

Appointment date: 04 Jul 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 06 Dec 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 22 Mar 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 04 Jul 2018


Lesley Robyn Donovan - Director (Inactive)

Appointment date: 20 Mar 2013

Termination date: 01 Aug 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 09 Jul 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 20 Mar 2013


Donald Reid Brebner - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 01 Aug 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 24 Feb 2016


David Victor Neville Dorrington - Director (Inactive)

Appointment date: 04 Jul 2018

Termination date: 01 Aug 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Jul 2018


Geoffrey Wayne Schunselaar - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 21 Jul 2014

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 31 May 2010


Ian Cameron Baillie - Director (Inactive)

Appointment date: 16 May 2008

Termination date: 01 Mar 2010

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 01 Sep 2008


Darrell Ian Mcleod - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 11 Aug 2008

Address: Titirangi, Auckland,

Address used since 11 Apr 2006

Similar companies

Able Drainage And Plumbing Limited
357 Great South Road

Allgo Plumbing & Drainage Limited
2nd Floor, 15b Vestey Drive

Aspemb Limited
9 Tahatai Street

Chenery Contracting Limited
27 Huia Road

Chenery Plumbing Limited
27 Huia Road

Stately Plumbing Limited
Flat 7, 18 Weka Street