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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250 | |||
Individual | Haldane, Ian |
Moturoa New Plymouth 4310 New Zealand |
12 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dam, Lan Hong |
Hai Bai Trung Dist Hanoi, Vietnam |
03 Jun 2006 - 03 Jun 2006 |
Individual | Vu, Hue |
New Plymouth |
12 Apr 2006 - 03 Jun 2006 |
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
Citizens Advice Bureau New Plymouth Incorporated
32 Leach Street
Pkw Farms Gp Limited
35 Leach Street
Unlimited Sanctuary Limited
48 Lemon Street
The Sign Shop (1992) Limited
50b Leach Street
The Kiwi Butcher Shop Limited
50 Leach Street
Micra Trustee Co Limited
52 Pendarves Street
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