Chateau Properties Limited, a registered company, was started on 13 Feb 2003. 9429036153985 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. The company has been run by 3 directors: John Francis Ewan - an active director whose contract started on 13 Feb 2003,
Kerry John Ewan - an active director whose contract started on 13 Feb 2003,
Winifred Audrey Ewan - an inactive director whose contract started on 13 Feb 2003 and was terminated on 14 Jun 2013.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Villa 32 Waimea Plains, 455 Lower Queen Street, Richmond, Richmond, 7020 (category: registered, service).
Chateau Properties Limited had been using 21 Best Place, Stoke, Nelson as their physical address up to 12 Jul 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 200 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 800 shares (80%).
Previous addresses
Address #1: 21 Best Place, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 14 Mar 2011 to 12 Jul 2022
Address #2: 18 Wastney Tce, Nelson New Zealand
Physical & registered address used from 14 Oct 2004 to 14 Mar 2011
Address #3: 39 Otaihanga Road, Paraparaumu
Physical & registered address used from 13 Feb 2003 to 14 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Ewan, Kerry John |
Stoke Nelson 7011 New Zealand |
13 Feb 2003 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Ewan, John Francis |
Stoke Nelson 7011 New Zealand |
13 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewan, Winifred Audrey |
Stoke Nelson 7011 New Zealand |
13 Feb 2003 - 28 Feb 2014 |
John Francis Ewan - Director
Appointment date: 13 Feb 2003
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Mar 2011
Kerry John Ewan - Director
Appointment date: 13 Feb 2003
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Mar 2011
Winifred Audrey Ewan - Director (Inactive)
Appointment date: 13 Feb 2003
Termination date: 14 Jun 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Mar 2011
Smart Array Limited
34 Cambelldon Crescent
Dave & Heidi Limited
746 Main Road Stoke
Digger Dave Limited
746 Main Road Stoke
Kiwi Castles Bouncy Castle Hire Limited
746 Main Road Stoke
Pennywise Property Limited
746 Main Road Stoke
Scott Fang Property Limited
12 Best Place
Fleuron Kay Limited
20 Cambelldon Crescent
Hands Held Limited
13 Montebello Avenue
On The Beach Investment Limited
20 Best Place
Ryma Enterprises Limited
21 Hammill Grove
Scott Fang Property Limited
12 Best Place
Shamel Limited
52 Ngawhatu Road