C.h.s. Enterprises Limited was incorporated on 29 Aug 2001 and issued a business number of 9429036789856. This registered LTD company has been run by 2 directors: Christopher William Sorrell - an active director whose contract began on 21 Feb 2017,
Tracey Maree Blackmore - an inactive director whose contract began on 29 Aug 2001 and was terminated on 03 Mar 2017.
As stated in BizDb's information (updated on 10 Apr 2024), this company uses 3 addresses: 219B Dominion Road, Tuakau, Tuakau, 2121 (office address),
219B Dominion Road, Tuakau, Tuakau, 2121 (registered address),
219B Dominion Road, Tuakau, 2121 (physical address),
219B Dominion Road, Tuakau, 2121 (service address) among others.
Up until 25 Jan 2021, C.h.s. Enterprises Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Performance Management Consulting Trustee Limited (an entity) located at Rd 4, Pukekohe postcode 2679,
Sorrell, Christopher (an individual) located at Tuakau.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Sorrell, Christopher - located at Tuakau. C.h.s. Enterprises Limited is categorised as "Farm animal investment (not actively farming)" (business classification L662065).
Principal place of activity
219b Dominion Road, Tuakau, Tuakau, 2121 New Zealand
Previous addresses
Address #1: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 04 Sep 2017 to 25 Jan 2021
Address #2: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Registered address used from 11 Nov 2010 to 04 Sep 2017
Address #3: 16 Ryan Place, Manuaku New Zealand
Registered address used from 24 Jul 2009 to 11 Nov 2010
Address #4: 27c William Pickering Drive, Albany, North Shore
Physical & registered address used from 01 Oct 2008 to 24 Jul 2009
Address #5: 581 Coatesville-riverhead Highway, R D 3, Albany
Physical address used from 30 Aug 2001 to 01 Oct 2008
Address #6: 581 Coatesville-riverhead Highway, R D 3, Albany
Registered address used from 29 Aug 2001 to 01 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Performance Management Consulting Trustee Limited Shareholder NZBN: 9429033296975 |
Rd 4 Pukekohe 2679 New Zealand |
07 Nov 2018 - |
Individual | Sorrell, Christopher |
Tuakau New Zealand |
20 Jan 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sorrell, Christopher |
Tuakau New Zealand |
20 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackmore, Tracey |
Tuakau New Zealand |
20 Jan 2006 - 07 Nov 2018 |
Other | Vlatkovich & Mcgowan Trustee Co. Limited |
Mt Eden Auckland New Zealand |
20 Jan 2006 - 07 Nov 2018 |
Individual | Blackmore, Tracey Maree |
R D 3 Albany |
29 Aug 2001 - 20 Jan 2006 |
Individual | Blackmore, Tracey |
Tuakau New Zealand |
20 Jan 2006 - 07 Nov 2018 |
Individual | Blackmore, Tracey |
Tuakau New Zealand |
20 Jan 2006 - 07 Nov 2018 |
Christopher William Sorrell - Director
Appointment date: 21 Feb 2017
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 21 Feb 2017
Tracey Maree Blackmore - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 03 Mar 2017
Address: Tuakau, Auckland, 2121 New Zealand
Address used since 13 Nov 2015
R & M Plasterboard Limited
Suite 3, 277 Te Irirangi Drive
Your Electrical Solutions Limited
Suite 3, 277 Te Irirangi Drive
Fowler Family Investments Limited
Suite 3, 277 Te Irirangi Drive
Outpost Consulting Limited
Suite 3, 277 Te Irirangi Drive
Northstar Solutions Limited
Suite 3, 277 Te Irirangi Drive
Idp International Limited
Suite 3, 277 Te Irirangi Drive
Animal Science Limited
150 Waipuna Road East
Liu Investments Nz Limited
Flat 303 Ascot Apartments, 8 Middleton Road
Manako Pastures Limited
110 Selwyn Avenue
Q2 Holdings Limited
Unit E
Riclin Farms Limited
55 Parish Line Road
Wairahi Pamu Limited
25 South Street