Choice Imports Limited, a registered company, was launched on 15 Jan 1990. 9429039250094 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been supervised by 3 directors: Robert Leigh Fraser - an active director whose contract started on 15 Jan 1990,
June Yvonne Heukels - an inactive director whose contract started on 15 Jan 1990 and was terminated on 11 May 1998,
Pamela Fay Lake - an inactive director whose contract started on 15 Jan 1990 and was terminated on 11 Jul 1991.
Last updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 22 Costley Street, Carterton, Carterton, 5713 (type: registered, service).
Choice Imports Limited had been using 22 Costley Street, Carterton, Carterton as their registered address until 08 Aug 2024.
One entity owns all company shares (exactly 90000 shares) - Fraser, Robert Leigh - located at 5713, Northgate, Queensland.
Other active addresses
Address #4: 22 Costley Street, Carterton, Carterton, 5713 New Zealand
Registered & service address used from 03 Sep 2024
Principal place of activity
1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: 22 Costley Street, Carterton, Carterton, 5713 New Zealand
Registered & service address used from 18 Jul 2024 to 08 Aug 2024
Address #2: 55 Theodosia Street, Timaru, 7910 New Zealand
Registered & physical address used from 19 Mar 2012 to 27 Mar 2017
Address #3: 55 Theodosia Street, Timaru New Zealand
Registered & physical address used from 19 Feb 2007 to 19 Mar 2012
Address #4: C/- Hubbard, Churcher & Co, Foresters Building, 39 George Street, Timaru
Physical address used from 29 Mar 1999 to 29 Mar 1999
Address #5: C/-paul Johnston, Chartered Accountant, 57a Theodosia Street, Timaru
Physical address used from 29 Mar 1999 to 19 Feb 2007
Address #6: C/- Hubbard, Churcher & Co, Foresters Building, 39 George Street, Timaru
Registered address used from 22 Mar 1999 to 19 Feb 2007
Address #7: 45 George Street, Timaru
Registered address used from 03 May 1994 to 22 Mar 1999
Basic Financial info
Total number of Shares: 90000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 90000 | |||
| Individual | Fraser, Robert Leigh |
Northgate Queensland 4013 Australia |
15 Jan 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fraser, Sophie Harriet |
Apsley Queensland 4034 Australia |
10 Jul 2020 - 03 Jun 2021 |
Robert Leigh Fraser - Director
Appointment date: 15 Jan 1990
Address: Carterton, Carterton, 5713 New Zealand
Address used since 11 Nov 2015
June Yvonne Heukels - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 11 May 1998
Address: 66 Hobson Street, Thorndon, Wellington,
Address used since 15 Jan 1990
Pamela Fay Lake - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 11 Jul 1991
Address: Geraldine,
Address used since 15 Jan 1990
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace
Arctic Investments Limited
156-8 Stafford Street
Conosco I Miei Polli Limited
Chartered Accountants
Lakeside 173 Limited
39 George Street
The Ferns Limited
39 George Street
Twm Property Investments Limited
39 George Street
Wicklow Properties 2013 Limited
39 George Street