Chicane Properties Limited was started on 28 Jan 2004 and issued a number of 9429035590071. The registered LTD company has been supervised by 3 directors: Shane Douglas Drake - an active director whose contract started on 01 Apr 2014,
Raymond John Green - an inactive director whose contract started on 28 Jan 2004 and was terminated on 01 Apr 2014,
Shane Drake - an inactive director whose contract started on 28 Jan 2004 and was terminated on 01 Apr 2010.
According to our database (last updated on 01 Apr 2024), this company filed 1 address: an address for share register at Unit K, Cain Park, 27B Cain Road, Penrose, Auckland, 1061 (types include: other, shareregister).
Up to 25 Jan 2010, Chicane Properties Limited had been using 1D Ngatiawa Street, Onehunga, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Drake, Rachel Anne (an individual) located at Remuera, Auckland postcode 1050,
Drake, Shane Douglas (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Drake, Shane Douglas - located at Remuera, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Drake, Rachel Anne, located at Remuera, Auckland (an individual). Chicane Properties Limited has been classified as ""Building, non-residential - renting or leasing"" (business classification L671210).
Principal place of activity
Unit K, Cain Park, 27b Cain Road, Penrose, Auckland, 1061 New Zealand
Previous address
Address #1: 1d Ngatiawa Street, Onehunga, Auckland
Registered & physical address used from 28 Jan 2004 to 25 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Drake, Rachel Anne |
Remuera Auckland 1050 New Zealand |
01 Apr 2014 - |
Individual | Drake, Shane Douglas |
Remuera Auckland 1050 New Zealand |
01 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Drake, Shane Douglas |
Remuera Auckland 1050 New Zealand |
01 Apr 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Drake, Rachel Anne |
Remuera Auckland 1050 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drake, Rachel Ann |
27b Cain Rd, Penrose Auckland 1642 |
28 Jan 2004 - 18 Jan 2010 |
Individual | Green, Raymond John |
Birkenhead Auckland |
28 Jan 2004 - 01 Apr 2014 |
Individual | Green, Pauline Anne |
Birkenhead |
28 Jan 2004 - 01 Apr 2014 |
Individual | Drake, Shane |
27b Cain Rd Penrose Auckland 1642 |
28 Jan 2004 - 18 Jan 2010 |
Shane Douglas Drake - Director
Appointment date: 01 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2014
Raymond John Green - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 01 Apr 2014
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 18 Jan 2010
Shane Drake - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 01 Apr 2010
Address: 27b Cain Road Penrose, Auckland 1642,
Address used since 18 Jan 2010
Psm Consulting Limited
73a Namata Road
J.p. Stanners Limited
71 Namata Road
Collier-york Limited
3 Ngatiawa Street
Cuzzie Investments Limited
73 Namata Road
Cuzzie Trading Limited
73 Namata Road
Nsma Limited
73 Namata Road
Barney & Betty Limited
224a Campbell Rd
Cornelius Property And Development Limited
642 Great South Road
Jomasato Holdings Limited
Suite 1, Level 1, 706 Great South Road
Motokari Holdings Limited
53 Maungakiekie Ave
Rockfield Property Limited
60 Rockfield Road
Suntec Rental Limited
Level 2, 32 Greenpark Road