Shortcuts

Chenery Contracting Limited

Type: NZ Limited Company (Ltd)
9429036124848
NZBN
1276623
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
27 Huia Road
Otahuhu
Auckland 1062
New Zealand
Delivery & office address used since 22 Mar 2022
Po Box 22343
Otahuhu
Auckland 1640
New Zealand
Postal address used since 22 Mar 2022
3b Arthur Brown Place
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 02 Aug 2022

Chenery Contracting Limited, a registered company, was incorporated on 24 Mar 2003. 9429036124848 is the New Zealand Business Number it was issued. "Plumbing - except marine" (business classification E323150) is how the company has been categorised. The company has been managed by 11 directors: Darrell Ian Mcleod - an active director whose contract started on 04 Jul 2018,
Eugene Klokie - an active director whose contract started on 04 Jul 2018,
Lesley Robyn Donovan - an inactive director whose contract started on 01 Apr 2011 and was terminated on 01 Aug 2022,
Donald Reid Brebner - an inactive director whose contract started on 24 Feb 2016 and was terminated on 01 Aug 2022,
David Victor Neville Dorrington - an inactive director whose contract started on 04 Jul 2018 and was terminated on 01 Aug 2022.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 (category: office, delivery).
Chenery Contracting Limited had been using 27 Huia Road, Otahuhu as their registered address up until 02 Aug 2022.
One entity controls all company shares (exactly 1000000 shares) - Chenery Holdings Limited - located at 1060, Mt Wellington, Otahuhu.

Addresses

Other active addresses

Address #4: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 13 Mar 2023

Principal place of activity

27 Huia Road, Otahuhu, Auckland, 1062 New Zealand


Previous address

Address #1: 27 Huia Road, Otahuhu New Zealand

Registered & physical address used from 24 Mar 2003 to 02 Aug 2022

Contact info
64 9 2764007
12 Mar 2019 Phone
chenery@chenery.co.nz
Email
ramesha@chenery.co.nz
13 Mar 2023 Email
service@chenery.co.nz
22 Mar 2022 Email
www.chenery.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 12 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Chenery Holdings Limited
Shareholder NZBN: 9429042468837
Mt Wellington
Otahuhu
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Initio Holdings Limited
Shareholder NZBN: 9429037637903
Company Number: 949858
Otahuhu
Auckland 1640
Entity Initio Holdings Limited
Shareholder NZBN: 9429037637903
Company Number: 949858
Otahuhu
Auckland 1640
Directors

Darrell Ian Mcleod - Director

Appointment date: 04 Jul 2018

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Mar 2022

Address: Parau, Auckland, 0604 New Zealand

Address used since 04 Jul 2018


Eugene Klokie - Director

Appointment date: 04 Jul 2018

Address: Beachlands, Pukekohe, Auckland New Zealand

Address used since 06 Dec 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 22 Mar 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 04 Jul 2018


Lesley Robyn Donovan - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Aug 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 09 Jul 2018

Address: Howick, Manukau, 2014 New Zealand

Address used since 01 Apr 2011


Donald Reid Brebner - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 01 Aug 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 24 Feb 2016


David Victor Neville Dorrington - Director (Inactive)

Appointment date: 04 Jul 2018

Termination date: 01 Aug 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Jul 2018


Raewyn Jeanne Brebner - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 24 Feb 2016

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 22 Apr 2010


Alan Charles Montgomery - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 06 Nov 2013

Address: Papakura, 2582 New Zealand

Address used since 24 Mar 2003


David Stuart John Blakey - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 01 Apr 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 Apr 2010


Ian Cameron Baillie - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 02 Feb 2010

Address: Bucklands Beach, 2012 New Zealand

Address used since 24 Mar 2003


John Mcleod - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 25 Aug 2008

Address: Blockhouse Bay,

Address used since 24 Mar 2003


Darrell Ian Mcleod - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 16 May 2008

Address: Titirangi,

Address used since 24 Mar 2003

Similar companies

Able Drainage And Plumbing Limited
357 Great South Road

Allgo Plumbing & Drainage Limited
2nd Floor, 15b Vestey Drive

Aspemb Limited
9 Tahatai Street

Chenery Plumbing Limited
27 Huia Road

Chenery Technologies Limited
27 Huia Road

Stately Plumbing Limited
Flat 7, 18 Weka Street