Le Chateau Blanc Limited, a registered company, was registered on 19 Sep 1996. 9429038234064 is the business number it was issued. The company has been managed by 2 directors: Christopher John White - an active director whose contract began on 19 Sep 1996,
Rachel Jane White - an inactive director whose contract began on 19 Sep 1996 and was terminated on 01 Oct 2015.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 31 Clifton Road, Hauraki, Auckland, 0622 (types include: registered, physical).
Le Chateau Blanc Limited had been using 73B Shore Road, Remuera, Auckland as their registered address up until 20 Sep 2022.
One entity controls all company shares (exactly 100 shares) - White, Christopher John - located at 0622, Hauraki, Auckland.
Previous addresses
Address: 73b Shore Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 30 Mar 2005 to 20 Sep 2022
Address: 71 Clonbern Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 30 Mar 2005
Address: 71 Clonbern Road, Remuera, Auckland
Physical address used from 19 Sep 1996 to 30 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | White, Christopher John |
Hauraki Auckland 0622 New Zealand |
19 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Rachel Jane |
Mission Bay Auckland 1071 New Zealand |
19 Sep 1996 - 18 Oct 2012 |
Christopher John White - Director
Appointment date: 19 Sep 1996
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 12 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Aug 2005
Rachel Jane White - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 01 Oct 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Sep 2011
Janes Doggie Walks Limited
75a Shore Road
Icefall Corporate Trustee Company Limited
73a Shore Road
Shellback Designs Limited
73a Shore Road
Golf Tours International Limited
73a Shore Road
Promat Group Limited
12 Stirling Street
Equine Equities Limited
284 Victoria Avenue