Chanui Limited was incorporated on 30 Aug 2002 and issued a number of 9429036349173. This registered LTD company has been run by 2 directors: Douglas Maclean Hastie - an active director whose contract began on 30 Aug 2002,
Alan James Hume - an inactive director whose contract began on 30 Aug 2002 and was terminated on 31 Mar 2014.
According to our database (updated on 12 Mar 2024), this company uses 1 address: Po Box 29252, Riccarton, Christchurch, 8440 (type: postal, office).
Up to 16 Feb 2015, Chanui Limited had been using 10 House Avenue, Taumarunui, Waikato as their registered address.
BizDb found other names for this company: from 30 Aug 2002 to 18 Dec 2008 they were named Chai Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Hastie, Douglas Maclean (an individual) located at Riccarton, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hastie, Douglas Maclean - located at Riccarton, Christchurch. Chanui Limited has been classified as "Tea wholesaling" (ANZSIC F360950).
Other active addresses
Address #4: 56 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Office & delivery address used from 11 Jul 2021
Principal place of activity
56 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 10 House Avenue, Taumarunui, Waikato, 3920 New Zealand
Registered address used from 21 Mar 2011 to 16 Feb 2015
Address #2: 10 House Avenue, Taumarunui, Waikato 3920 New Zealand
Registered address used from 19 Feb 2008 to 21 Mar 2011
Address #3: 10 House Avenue, Taumarunui 3920
Registered address used from 18 Feb 2008 to 19 Feb 2008
Address #4: 10 House Avenue, Taumarunui
Registered address used from 11 May 2007 to 18 Feb 2008
Address #5: 118 Golf Road, Taumarunui 3920
Registered address used from 21 Mar 2007 to 11 May 2007
Address #6: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand
Physical address used from 21 Mar 2007 to 21 Mar 2011
Address #7: 118 Golf Road, Taumarunui 2600
Registered address used from 13 May 2004 to 21 Mar 2007
Address #8: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 13 May 2004 to 21 Mar 2007
Address #9: 118 Golf Road, Taumarunui
Physical & registered address used from 30 Aug 2002 to 13 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Hastie, Douglas Maclean |
Riccarton Christchurch 8011 New Zealand |
30 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hastie, Douglas Maclean |
Riccarton Christchurch 8011 New Zealand |
30 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hume Management Consultants Limited Shareholder NZBN: 9429032024746 Company Number: 117909 |
30 Aug 2002 - 20 May 2014 | |
Entity | Hume Management Consultants Limited Shareholder NZBN: 9429032024746 Company Number: 117909 |
30 Aug 2002 - 20 May 2014 |
Douglas Maclean Hastie - Director
Appointment date: 30 Aug 2002
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Feb 2015
Alan James Hume - Director (Inactive)
Appointment date: 30 Aug 2002
Termination date: 31 Mar 2014
Address: Glenfield, North Shore, Auckland 0629,
Address used since 14 Mar 2007
Adhesion Services Limited
83 Matai Street
Inner City Holdings Limited
55 Straven Road
Nonprofitsnz.org Incorporated
53 Stravern Road
Renard Trustee Services Limited
3 Te Kura Street
Romanac Products Limited
3 Te Kura Street
Lim Investments Limited
83a Matai St West
Endeavour Consumer Health Limited
108 Wrights Road
Noble & Sunday Limited
10 Welles St
Nz Teas Limited
19c Whiteleigh Avenue
Ortus Investments Limited
5 Marie Place
T Leaf T Limited
68-74 Kingsford Smith Street
Tea Coffee Wholesalers Limited
119 Blenheim Road