Shortcuts

Cheung,short,and Verry Limited

Type: NZ Limited Company (Ltd)
9429038378485
NZBN
709847
Company Number
Registered
Company Status
Current address
Floor 17, 3 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Jun 2018


Cheung,Short,And Verry Limited, a registered company, was incorporated on 21 Dec 1995. 9429038378485 is the number it was issued. This company has been managed by 7 directors: William Donald Drake - an active director whose contract began on 23 Jul 1996,
Ratree Nadee - an inactive director whose contract began on 03 May 2018 and was terminated on 01 May 2022,
David Lawrence Nathan - an inactive director whose contract began on 21 Dec 1995 and was terminated on 23 Feb 2016,
Ross Andrew George - an inactive director whose contract began on 18 Mar 1999 and was terminated on 01 Sep 2014,
Terry William Hay - an inactive director whose contract began on 21 Dec 1995 and was terminated on 01 Apr 2008.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 17, 3 Albert Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Cheung,Short,And Verry Limited had been using 18 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up until 21 Jun 2018.
Past names for the company, as we managed to find at BizDb, included: from 17 Jul 2017 to 24 Jul 2017 they were named Lsg Ski Chits Limited, from 21 Dec 1995 to 17 Jul 2017 they were named Pri Flight Catering Limited.
A single entity owns all company shares (exactly 1 share) - Li, Gui - located at 1010, Shanghai.

Addresses

Previous addresses

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2018 to 21 Jun 2018

Address: 14 Nichol Road, Halfmoon Bay, Stewart Island, 9818 New Zealand

Registered & physical address used from 27 Mar 2017 to 14 May 2018

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 17 Aug 2016 to 27 Mar 2017

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Jun 2015 to 17 Aug 2016

Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 31 Jul 2014 to 10 Jun 2015

Address: 23 Albert St, Auckland, 1140 New Zealand

Physical & registered address used from 16 Sep 2013 to 31 Jul 2014

Address: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 12 Jun 1996 to 12 Jun 1996

Address: Tom Pearce Drive, Auckland International Airport New Zealand

Registered & physical address used from 12 Jun 1996 to 16 Sep 2013

Address: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 21 Dec 1995 to 12 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 12 Jun 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Li, Gui Shanghai
9818
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Direct Pacific Investments Limited
Shareholder NZBN: 9429037643300
Company Number: 949174
Entity Pacific Rim Investments Limited
Shareholder NZBN: 9429039150813
Company Number: 493822
Other Null - Culinary Air Limited
Individual Hay, Terry Auckland
1020
New Zealand
Entity Pacific Rim Investments Limited
Shareholder NZBN: 9429039150813
Company Number: 493822
Other Culinary Air Limited
Entity Direct Pacific Investments Limited
Shareholder NZBN: 9429037643300
Company Number: 949174
Individual Hays, Terrence Honolulu
96817
United States
Directors

William Donald Drake - Director

Appointment date: 23 Jul 1996

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 May 2022

Address: Halfmoon Bay, Stewart Island, 9818 New Zealand

Address used since 16 Mar 2017

Address: Honolulu, Hawaii, 96817 United States

Address used since 12 Jun 2018


Ratree Nadee - Director (Inactive)

Appointment date: 03 May 2018

Termination date: 01 May 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 03 May 2018


David Lawrence Nathan - Director (Inactive)

Appointment date: 21 Dec 1995

Termination date: 23 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2016


Ross Andrew George - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 01 Sep 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Mar 2006


Terry William Hay - Director (Inactive)

Appointment date: 21 Dec 1995

Termination date: 01 Apr 2008

Address: Remuera, Auckland,

Address used since 01 Jul 2004


Ross Andrew George - Director (Inactive)

Appointment date: 23 Jul 1996

Termination date: 31 Oct 1998

Address: Remuera, Auckland,

Address used since 23 Jul 1996


Mark Robert Hutton - Director (Inactive)

Appointment date: 23 Jul 1996

Termination date: 31 Oct 1998

Address: St Heliers, Auckland,

Address used since 23 Jul 1996

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue