Chevys Coffee Limited, a removed company, was registered on 24 Mar 2004. 9429035468271 is the NZ business number it was issued. The company has been managed by 2 directors: Stephen Anthony Gaskell - an active director whose contract began on 24 Mar 2004,
Kathleen Joanne Gaskell - an active director whose contract began on 24 Mar 2004.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 264 Oxford Street, Levin, Levin, 5510 (types include: registered, physical).
Chevys Coffee Limited had been using 264 Oxford Street, Levin as their registered address up until 31 Mar 2015.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 264 Oxford Street, Levin New Zealand
Registered & physical address used from 31 May 2007 to 31 Mar 2015
Address #2: Hamid & Mchutchon Limited, Chartered Accountants, 655 Queen Street, Levin
Physical & registered address used from 20 Mar 2006 to 31 May 2007
Address #3: C/- Hamid & Mchutchon Ltd, 659 Queen Street, Levin
Physical & registered address used from 24 Mar 2004 to 20 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Gaskell, Kathleen Joanne |
Otaki New Zealand |
24 Mar 2004 - |
Individual | Gaskell, Stephen Anthony |
Otaki New Zealand |
24 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gaskell, Stephen Anthony |
Otaki New Zealand |
24 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gaskell, Kathleen Joanne |
Otaki New Zealand |
24 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamid, Piers Andrew Thomas |
Waitarere Beach New Zealand |
24 Mar 2004 - 07 Aug 2020 |
Stephen Anthony Gaskell - Director
Appointment date: 24 Mar 2004
Address: Otaki, 5542 New Zealand
Address used since 29 Apr 2016
Kathleen Joanne Gaskell - Director
Appointment date: 24 Mar 2004
Address: Otaki, 5542 New Zealand
Address used since 29 Apr 2016
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street