Chevalier Property Investments Limited, a registered company, was started on 14 Dec 2000. 9429037057534 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been run by 2 directors: Neil Chevalier - an active director whose contract started on 14 Dec 2000,
Rebecca Elizabeth Chevalier - an active director whose contract started on 14 Dec 2000.
Updated on 29 Sep 2024, BizDb's data contains detailed information about 1 address: 168A Hinakura Road, Rd 4, Martinborough, 5784 (category: physical, registered).
Chevalier Property Investments Limited had been using 168A Hinakura Road, Martinborough as their physical address up to 08 Oct 2019.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Finally the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
168a Hinakura Road, Martinborough, 5784 New Zealand
Previous addresses
Address: 168a Hinakura Road, Martinborough, 5784 New Zealand
Physical & registered address used from 12 Jun 2019 to 08 Oct 2019
Address: 27 Moana Road, Days Bay, Lower Hutt, 5013 New Zealand
Physical address used from 23 May 2018 to 12 Jun 2019
Address: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical address used from 20 Jun 2011 to 23 May 2018
Address: 27 Moana Road, Days Bay, Lower Hutt, 5013 New Zealand
Registered address used from 18 Aug 2009 to 12 Jun 2019
Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand
Physical address used from 18 Aug 2009 to 20 Jun 2011
Address: 27 Moana Road, Days Bay, Eastbourne
Registered address used from 17 Jul 2005 to 18 Aug 2009
Address: C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt
Physical address used from 17 Jul 2005 to 18 Aug 2009
Address: 15 Natusch Road, Belmont, Lower Hutt
Registered address used from 14 Dec 2000 to 17 Jul 2005
Address: C/o Hetherington Johnston, 44-56 Queens Drive, Lower Hutt
Physical address used from 14 Dec 2000 to 14 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Chevalier, Neil |
Martinborough 5784 New Zealand |
14 Dec 2000 - |
Individual | Chevalier, Rebecca Elizabeth |
Martinborough 5784 New Zealand |
14 Dec 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chevalier, Rebecca Elizabeth |
Martinborough 5784 New Zealand |
14 Dec 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chevalier, Neil |
Martinborough 5784 New Zealand |
14 Dec 2000 - |
Neil Chevalier - Director
Appointment date: 14 Dec 2000
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 11 Aug 2009
Address: Martinborough, 5784 New Zealand
Address used since 04 Jun 2019
Rebecca Elizabeth Chevalier - Director
Appointment date: 14 Dec 2000
Address: Martinborough, 5784 New Zealand
Address used since 04 Jun 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 11 Aug 2009
Marjoi Limited
41 Witako Street
Invoc Limited
35 Witako Street
Manchhi Enterprises Limited
67 Witako Street
Highbridge Services Limited
3 Burnton Street
Cmr Investments Limited
28b Witako Street
Green Block Consulting Limited
27 Witako Street
Adelaide Property Management Limited
15 Junction Street
Bridson Investments Limited
16a Cressy Street
Finplan Associates Limited
24 Orr Crescent
Rej Co Limited
53 Bristol Square
Viken Properties Limited
34 Birch Street
Waione Property Management Limited
15 Junction Street