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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Li, Gui |
Shanghai 9818 China |
18 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Direct Pacific Investments Limited Shareholder NZBN: 9429037643300 Company Number: 949174 |
21 Dec 1995 - 02 Jan 2014 | |
Entity | Pacific Rim Investments Limited Shareholder NZBN: 9429039150813 Company Number: 493822 |
21 Dec 1995 - 09 Aug 2016 | |
Other | Null - Culinary Air Limited | 21 Dec 1995 - 16 May 2008 | |
Individual | Hay, Terry |
Auckland 1020 New Zealand |
10 Apr 2009 - 08 Sep 2014 |
Entity | Pacific Rim Investments Limited Shareholder NZBN: 9429039150813 Company Number: 493822 |
21 Dec 1995 - 09 Aug 2016 | |
Other | Culinary Air Limited | 21 Dec 1995 - 16 May 2008 | |
Entity | Direct Pacific Investments Limited Shareholder NZBN: 9429037643300 Company Number: 949174 |
21 Dec 1995 - 02 Jan 2014 | |
Individual | Hays, Terrence |
Honolulu 96817 United States |
09 Aug 2016 - 18 Jul 2017 |
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
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