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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Chenery Holdings Limited Shareholder NZBN: 9429042468837 |
Mt Wellington Otahuhu 1060 New Zealand |
02 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Initio Holdings Limited Shareholder NZBN: 9429037637903 Company Number: 949858 |
Otahuhu Auckland 1640 |
24 Mar 2003 - 02 Jul 2018 |
Entity | Initio Holdings Limited Shareholder NZBN: 9429037637903 Company Number: 949858 |
Otahuhu Auckland 1640 |
24 Mar 2003 - 02 Jul 2018 |
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
Initio Holdings Limited
27 Huia Road
Standard Holdings Limited
29 Huia Road
Choice Egg Noodle (2005) Limited
37 Huia Road
Mag Motors Limited
6/2 Moa Street
Ford Rentals Limited
2/4 Moa Street
Bacteriological & Chemical Laboratories Limited
12 Huia Road
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