Shortcuts

Chateau Properties Limited

Type: NZ Limited Company (Ltd)
9429036153985
NZBN
1271728
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
23a Salisbury Road
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 12 Jul 2022
Villa 32 Waimea Plains, 455 Lower Queen Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 21 Aug 2023

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Ewan, Kerry John Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Ewan, John Francis Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewan, Winifred Audrey Stoke
Nelson
7011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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