Cham Sari Food Limited, a registered company, was started on 25 Nov 2005. 9429034439944 is the NZ business identifier it was issued. This company has been managed by 3 directors: Hye Young Kim - an active director whose contract started on 25 Nov 2005,
Nam Kyoo Park - an active director whose contract started on 28 Feb 2006,
Bo Young Kim - an inactive director whose contract started on 25 Nov 2005 and was terminated on 28 Feb 2006.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 33 Byblos Place, The Gardens, Manukau, Auckland 2105 (category: physical, service).
Cham Sari Food Limited had been using Shop 7, 14 Bishop Lenihan Place, Howick as their registered address up until 12 Sep 2008.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous address
Address: Shop 7, 14 Bishop Lenihan Place, Howick
Registered & physical address used from 25 Nov 2005 to 12 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Park, Nam Kyoo |
The Gardens Auckland 2105 New Zealand |
28 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kim, Hye Young |
The Gardens Auckland 2105 New Zealand |
25 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Bo Young |
Birkdale |
25 Nov 2005 - 27 Jun 2010 |
Hye Young Kim - Director
Appointment date: 25 Nov 2005
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 20 Nov 2009
Nam Kyoo Park - Director
Appointment date: 28 Feb 2006
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 20 Nov 2009
Bo Young Kim - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 28 Feb 2006
Address: Birkdale,
Address used since 25 Nov 2005
Escada Innovation Limited
35 Byblos Place
Chrisdor Limited
39 Byblos Place
Vanhosk Holdings Limited
30 Byblos Place
Final Approach Limited
6 Beirut Court
Lotus Worldwide Travel Limited
260 Hill Road
Shamrock Gold Properties Limited
246 Hill Road