Cherish Holding International Limited, a registered company, was started on 10 Aug 2004. 9429035236108 is the NZBN it was issued. This company has been supervised by 3 directors: Edward P. - an active director whose contract began on 10 Aug 2004,
Allan Cecil Laurie - an active director whose contract began on 02 Nov 2018,
Annie Chen - an inactive director whose contract began on 14 Nov 2015 and was terminated on 02 Nov 2018.
Updated on 02 May 2024, our data contains detailed information about 3 addresses the company uses, namely: Level 2, 86 Lunn Avenue, Mount Wellington, Auckland, 1072 (registered address),
196 Maytown Road, Rd 8, Waimate, 7978 (physical address),
196 Maytown Road, Rd 8, Waimate, 7978 (service address),
Suite 2, 710 Great South Road, Penrose, Auckland, 1061 (registered address) among others.
Cherish Holding International Limited had been using Suite 2, 710 Great South Road, Penrose, Auckland as their physical address until 09 Sep 2019.
A total of 100 shares are issued to 6 shareholders (5 groups). The first group consists of 15 shares (15 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 40 shares (40 per cent). Finally there is the third share allotment (15 shares 15 per cent) made up of 1 entity.
Previous addresses
Address #1: Suite 2, 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 24 Aug 2017 to 09 Sep 2019
Address #2: 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 29 May 2015 to 24 Aug 2017
Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 22 Aug 2011 to 29 May 2015
Address #4: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 02 Aug 2005 to 22 Aug 2011
Address #5: 280 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 02 Aug 2005 to 29 May 2015
Address #6: 102 Balmoral Road, Mt. Eden, Auckland
Registered & physical address used from 10 Aug 2004 to 02 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Poon, Candace |
Rancho Santa Fe Ca92067, United States |
06 Jul 2006 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Poon, Angela |
Monticello Rancho Santa Fe, Ca 92067 Usa |
10 Aug 2004 - |
Individual | Poon, Edward |
Monticello Rancho Santa Fe, Ca92067 Usa |
06 Jul 2006 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Poon, Kendrick |
Rancho Santa Fe Ca92067, United States |
06 Jul 2006 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Poon, Ernest |
Rancho Santa Fe Ca92067, United States |
06 Jul 2006 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Poon, Vincent |
Rancho Santa Fe Ca92067, United States |
06 Jul 2006 - |
Edward P. - Director
Appointment date: 10 Aug 2004
Address: Monticello, Rancho Santa Fe, Ca92067, United States
Address used since 10 Aug 2004
Allan Cecil Laurie - Director
Appointment date: 02 Nov 2018
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 02 Nov 2018
Annie Chen - Director (Inactive)
Appointment date: 14 Nov 2015
Termination date: 02 Nov 2018
Address: Penrose, Auckland, 1061 New Zealand
Address used since 14 Nov 2015
Remuera Motor Lodge Limited
Unit 2, 710 Great South Road
Remuera Minto Limited
Suite 2, 710 Great South Road
Dll Trading Limited
710 Great South Road
Sunny Flooring Limited
Suite 2, 710 Great South Road
Fire Stone Investment Limited
Suite 2, 710 Great South Road
C & Z Management Limited
Suite 2, 710 Great South Road