Shortcuts

Choice Imports Limited

Type: NZ Limited Company (Ltd)
9429039250094
NZBN
459743
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
1 Cains Terrace
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Mar 2017
1 Cains Terrace
Timaru
Timaru 7910
New Zealand
Postal & office & delivery address used since 06 Apr 2022

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 02 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Cains Terrace, Timaru, Timaru, 7910 (type: postal, office).
Choice Imports Limited had been using 55 Theodosia Street, Timaru as their registered address until 27 Mar 2017.
One entity owns all company shares (exactly 90000 shares) - Fraser, Robert Leigh - located at 7910, Chermside West, Queensland.

Addresses

Principal place of activity

1 Cains Terrace, Timaru, Timaru, 7910 New Zealand


Previous addresses

Address #1: 55 Theodosia Street, Timaru, 7910 New Zealand

Registered & physical address used from 19 Mar 2012 to 27 Mar 2017

Address #2: 55 Theodosia Street, Timaru New Zealand

Registered & physical address used from 19 Feb 2007 to 19 Mar 2012

Address #3: C/- Hubbard, Churcher & Co, Foresters Building, 39 George Street, Timaru

Physical address used from 29 Mar 1999 to 29 Mar 1999

Address #4: C/-paul Johnston, Chartered Accountant, 57a Theodosia Street, Timaru

Physical address used from 29 Mar 1999 to 19 Feb 2007

Address #5: C/- Hubbard, Churcher & Co, Foresters Building, 39 George Street, Timaru

Registered address used from 22 Mar 1999 to 19 Feb 2007

Address #6: 45 George Street, Timaru

Registered address used from 03 May 1994 to 22 Mar 1999

Contact info
61 43109 3100
25 Mar 2019 Phone
roblfraser@gmail.com
06 Apr 2022 nzbn-reserved-invoice-email-address-purpose
Roblfraser@gmail.com
25 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90000
Individual Fraser, Robert Leigh Chermside West
Queensland
4032
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Sophie Harriet Apsley
Queensland
4034
Australia
Directors

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

Nearby companies

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

Similar companies

Arctic Investments Limited
156-8 Stafford Street

Busted Knuckle Garage Limited
Chartered Accountants

Conosco I Miei Polli Limited
Chartered Accountants

The Ferns Limited
39 George Street

Twm Property Investments Limited
39 George Street

Wicklow Properties 2013 Limited
39 George Street