Chang Thai Company Limited was launched on 25 Sep 2002 and issued an NZ business identifier of 9429036314430. This registered LTD company has been managed by 3 directors: Wiwat Torthienchai - an active director whose contract started on 04 Jul 2003,
Watchara Torthienchai - an active director whose contract started on 14 Feb 2007,
Bhithanasuth Sirisamphan - an inactive director whose contract started on 25 Sep 2002 and was terminated on 04 Jul 2003.
As stated in our data (updated on 24 Mar 2024), the company registered 4 addresses: 88 A Main Road, Kumeu, West Auckland, 0810 (office address),
88A Main Road, Kumeu, Kumeu, 0810 (physical address),
88A Main Road, Kumeu, Kumeu, 0810 (service address),
11 Reflection Drive, West Harbour, Auckland, 0618 (postal address) among others.
Up to 12 Apr 2019, Chang Thai Company Limited had been using 11 Reflection Drive, West Harbour, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Torthienchai, Watchara (a director) located at West Harbour, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Torthienchai, Wiwat - located at West Harbour, Auckland. Chang Thai Company Limited has been classified as "Restaurant operation" (business classification H451130).
Other active addresses
Principal place of activity
88 A Main Road, Kumeu, West Auckland, 0810 New Zealand
Previous addresses
Address #1: 11 Reflection Drive, West Harbour, Auckland, 0618 New Zealand
Physical address used from 13 Apr 2018 to 12 Apr 2019
Address #2: 88 Main Road, Kumeu, 0810 New Zealand
Physical address used from 27 Feb 2012 to 13 Apr 2018
Address #3: 189 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 22 Aug 2011 to 27 Feb 2012
Address #4: 189 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 22 Aug 2011 to 13 Apr 2018
Address #5: 106 Mandeville Street, Riccarton, Christchurch 8041 New Zealand
Registered & physical address used from 04 Mar 2010 to 22 Aug 2011
Address #6: Chow & Associates, 222 Memorial Avenue, Burnside, Christchurch 8053
Physical & registered address used from 21 Feb 2007 to 04 Mar 2010
Address #7: C/ John Wong & Associates Ltd, Chartered, Accountants, 3rd Floor, State Insurance, Bldg, 88 Division Str, Christchurch
Registered & physical address used from 24 Apr 2003 to 21 Feb 2007
Address #8: 15 Ridgewood Place, Shirley, Christchurch
Physical & registered address used from 25 Sep 2002 to 24 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Torthienchai, Watchara |
West Harbour Auckland 0618 New Zealand |
12 Aug 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Torthienchai, Wiwat |
West Harbour Auckland 0618 New Zealand |
26 Feb 2004 - |
Wiwat Torthienchai - Director
Appointment date: 04 Jul 2003
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 05 Apr 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Aug 2011
Watchara Torthienchai - Director
Appointment date: 14 Feb 2007
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 05 Apr 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Aug 2011
Bhithanasuth Sirisamphan - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 04 Jul 2003
Address: Shirley, Christchurch,
Address used since 25 Sep 2002
Changthai88 Company Limited
11 Reflection Drive
West Harbour Wholesale Limited
10 Reflection Drive
Jurka Trustee Limited
8a Horizon Way
Southernovo Limited
16 Horizon Way
Tbcu Limited
15 Kahala Place
E & E Group Limited
5 Courtneys
Changthai88 Company Limited
11 Reflection Drive
Eight Degree Limited
38 Marina View Drive
H&j Kangnaru Limited
60 Marina View Drive
Permallu Investment Limited
14 Courtneys
Poke House Nz Limited
18 Mistral Place
Subway Avondale Limited
18 Mistral Place