Shortcuts

Chien Thang Limited

Type: NZ Limited Company (Ltd)
9429034181386
NZBN
1800641
Company Number
Registered
Company Status
93916220
GST Number
No Abn Number
Australian Business Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
173 Lemon Street
Strandon
New Plymouth 4312
New Zealand
Other address (Address For Share Register) used since 07 Nov 2016
Flat 3, 6 Baring Terrace
Strandon
New Plymouth 4312
New Zealand
Other address (Address For Share Register) used since 27 Nov 2017
3/6 Baring Tce
Strandon
New Plymouth 4312
New Zealand
Other address (Address for Records) used since 27 Nov 2017

Chien Thang Limited was incorporated on 12 Apr 2006 and issued an NZBN of 9429034181386. The registered LTD company has been managed by 5 directors: Tamsin Haldane Royson - an active director whose contract started on 13 Sep 2022,
Edmund Thomas Haldane - an active director whose contract started on 14 Sep 2022,
Ian Haldane - an inactive director whose contract started on 12 Apr 2006 and was terminated on 01 May 2022,
Hue Vu - an inactive director whose contract started on 12 Apr 2006 and was terminated on 20 Nov 2007,
Lan Hong Dam - an inactive director whose contract started on 02 Jun 2006 and was terminated on 20 Nov 2007.
According to the BizDb information (last updated on 18 Apr 2024), the company registered 10 addresess: 111 Moxham Avenue, Hataitai, Wellington, 6021 (registered address),
111 Moxham Avenue, Hataitai, Wellington, 6021 (physical address),
111 Moxham Avenue, Hataitai, Wellington, 6021 (service address),
112A Young St, New Plymouth, New Plymouth, 4310 (other address) among others.
Up until 22 Sep 2022, Chien Thang Limited had been using 112A Young St, New Plymouth, New Plymouth as their registered address.
A total of 250 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 250 shares are held by 1 entity, namely:
Haldane, Ian (an individual) located at Moturoa, New Plymouth postcode 4310. Chien Thang Limited is categorised as "Food wholesaling nec" (ANZSIC F360915).

Addresses

Other active addresses

Address #4: 33 Currie Street, New Plymouth, New Plymouth, 4310 New Zealand

Other address (Address For Share Register) used from 11 Feb 2019

Address #5: 6 Peace Ave, New Plymouth, New Plymouth, 4310 New Zealand

Other address (Address for Records) used from 11 Feb 2019

Address #6: 39 Lemon Street, New Plymouth, New Plymouth, 4310 New Zealand

Other address (Address For Share Register) used from 20 Nov 2020

Address #7: 112a Young St,, Moturoa, New Plymouth, 4310 New Zealand

Postal address used from 13 Dec 2021

Address #8: 112a Young St, New Plymouth 4310, New Plymouth, 4310 New Zealand

Office address used from 13 Dec 2021

Address #9: 112a Young St, New Plymouth, New Plymouth, 4310 New Zealand

Delivery & other (Address For Share Register) address used from 13 Dec 2021

Address #10: 111 Moxham Avenue, Hataitai, Wellington, 6021 New Zealand

Registered & physical & service address used from 22 Sep 2022

Principal place of activity

39 Lemon Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 112a Young St, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 21 Dec 2021 to 22 Sep 2022

Address #2: 39 Lemon Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 30 Nov 2020 to 21 Dec 2021

Address #3: 33 Currie Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 19 Feb 2019 to 30 Nov 2020

Address #4: Flat 3, 6 Baring Terrace, Strandon, New Plymouth, 4312 New Zealand

Registered & physical address used from 05 Dec 2017 to 19 Feb 2019

Address #5: 173 Lemon Street, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 23 Nov 2016 to 05 Dec 2017

Address #6: 173 Lemon Street, Strandon, New Plymouth, 4312 New Zealand

Registered address used from 15 Nov 2016 to 05 Dec 2017

Address #7: 39 Lemon St, New Plymouth 4310, 4310 New Zealand

Registered address used from 04 Dec 2013 to 15 Nov 2016

Address #8: 33 Currie St, New Plymouth 4310, 4310 New Zealand

Physical address used from 23 Nov 2012 to 23 Nov 2016

Address #9: 33 Currie St, New Plymouth 4310, 4310 New Zealand

Registered address used from 23 Nov 2012 to 04 Dec 2013

Address #10: 112a Young St, New Plymouth 4310 New Zealand

Registered & physical address used from 20 Oct 2009 to 23 Nov 2012

Address #11: 112a Young St, New Pymouth

Registered address used from 12 Apr 2006 to 20 Oct 2009

Address #12: 112a Young St, New Plymouth

Physical address used from 12 Apr 2006 to 20 Oct 2009

Contact info
64 6 7597478
Phone
64 21 1692611
13 Dec 2021 Most commonly used
ian@zenian.co.nz
13 Nov 2019 nzbn-reserved-invoice-email-address-purpose
ian@zenian.co.nz
11 Feb 2019 Email
www.zenian.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250
Individual Haldane, Ian Moturoa
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dam, Lan Hong Hai Bai Trung Dist
Hanoi, Vietnam
Individual Vu, Hue New Plymouth
Directors

Tamsin Haldane Royson - Director

Appointment date: 13 Sep 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 13 Sep 2022


Edmund Thomas Haldane - Director

Appointment date: 14 Sep 2022

Address: Carlton North, Victoria, 3054 Australia

Address used since 14 Sep 2022


Ian Haldane - Director (Inactive)

Appointment date: 12 Apr 2006

Termination date: 01 May 2022

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 12 Dec 2021

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 27 Nov 2017

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 07 Nov 2016

Address: Moturo, New Plymouth, 4310 New Zealand

Address used since 13 Nov 2019


Hue Vu - Director (Inactive)

Appointment date: 12 Apr 2006

Termination date: 20 Nov 2007

Address: New Plymouth,

Address used since 12 Apr 2006


Lan Hong Dam - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 20 Nov 2007

Address: Hai Ba Trung Dist., Hanoi,, Vietnam,

Address used since 02 Jun 2006

Nearby companies
Similar companies

Baiona Limited
414 South Road

Kii Tahi Limited
14 Fookes Street

Longridge Limited
98 Vivian Street

Sayna Safir Nz Limited
1a Tupuhi Place

Sp Herb Limited
6 Rotokawau Drive

The Bloom Theory Limited
96a Glasgow Street