Shortcuts

Chiwi Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039213549
NZBN
472064
Company Number
Registered
Company Status
Current address
572a Beach Road
Rothesay Bay
Auckland 0630
New Zealand
Physical & registered & service address used since 05 Jan 2018
Po Box 100170
North Shore
Auckland 0745
New Zealand
Postal address used since 29 Apr 2021
C/ 175 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 29 Apr 2021

Chiwi Enterprises Limited, a registered company, was registered on 06 Aug 1990. 9429039213549 is the NZBN it was issued. The company has been run by 1 director, named Kin Ming Tiang - an active director whose contract began on 06 Aug 1990.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 100170, North Shore, Auckland, 0745 (type: postal, office).
Chiwi Enterprises Limited had been using Lv 4E, 99 Queen Street Cbd, Auckland as their physical address up to 05 Jan 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (5%).

Addresses

Principal place of activity

99 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Lv 4e, 99 Queen Street Cbd, Auckland, 1010 New Zealand

Physical address used from 10 Apr 2013 to 05 Jan 2018

Address #2: Lv 4d, 99 Queen Street Cbd, Auckland New Zealand

Physical address used from 14 Apr 2010 to 10 Apr 2013

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland 1010

Physical address used from 04 Jul 2007 to 14 Apr 2010

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 04 Jul 2007 to 05 Jan 2018

Address #5: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 11 May 2005 to 04 Jul 2007

Address #6: Level 6, L J Hooker House, 57 Symonds Street, Auckland

Physical & registered address used from 30 Jul 2003 to 11 May 2005

Address #7: 10 Dodson Ave, Milford, Auckland

Registered address used from 06 May 2002 to 30 Jul 2003

Address #8: 12 Totaravale Drive, Glenfield, Auckland

Registered address used from 26 Jun 1995 to 06 May 2002

Address #9: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #10: 10 Dodson Avenue, Milford, Auckland

Physical address used from 21 Feb 1992 to 30 Jul 2003

Contact info
64 9 3089898
Phone
64 21 925932
29 Apr 2021 Phone
ming.chiwi@gmail.com
29 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.chiwi.co.nz
24 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Tiang, Kim Ming Rothesay Bay
North Shore City 0630

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tiang, Christina Hure Yook Rothesay Bay
North Shore City 0630

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tiang, Christina Huee Yook Shore City 0630, (ming & Christina
Tiang Family Trust)

New Zealand
Individual Balzat, Uwe 10, (christina Huee Yook Tiang Family
Trust)
Individual Tiang, Christina Huee Yook (christina Huee Yook Tiang Family
Trust)
Individual Tiang, Kin Ming (christina Huee Yook Tiang Family
Trust)
Individual Balzat, Uwe 10, (christina Huee Yook Tiang Family
Trust)
Individual Tiang, Kin Ming Shore City 0630, (ming & Christina
Tiang Family Trust)

New Zealand
Directors

Kin Ming Tiang - Director

Appointment date: 06 Aug 1990

Address: Rothesay Bay, Auckland City, 0630 New Zealand

Address used since 24 Apr 2018

Address: Rothesay Bay, Auckland City, 0630 New Zealand

Address used since 04 Apr 2017

Nearby companies

Chong Tak Buddhist Association
C/o Carter & Partners

San La Mere Residents Society Incorporated
C/o Body Corporate Administration Ltd

Dhammachai International Research Institute
C/o Peter Nolan (solicitor)

Wellbeing Charitable Trust Board
L 9 No 99 Queen St

Alala Solutions Limited
9/99 Queen Street

Inteleague Investment Limited
101 Queen Street