Ch'i International Limited, a registered company, was launched on 21 Oct 1987. 9429039544001 is the business number it was issued. "Soft drink mfg" (ANZSIC C121150) is how the company is classified. This company has been run by 5 directors: Ray Alan Nicholls - an active director whose contract began on 19 Oct 2017,
David Paul Van Dam - an inactive director whose contract began on 15 Apr 1997 and was terminated on 15 Oct 2018,
Alan Richard Hall - an inactive director whose contract began on 08 Apr 2014 and was terminated on 19 Oct 2017,
Adriaan Went - an inactive director whose contract began on 08 May 1989 and was terminated on 01 Feb 2011,
Jeroen Jacob Went - an inactive director whose contract began on 30 Mar 1999 and was terminated on 01 Feb 2001.
Updated on 09 Jun 2025, our data contains detailed information about 1 address: 2 Sawmill Road, Riverhead, 0892 (type: registered, service).
Ch'i International Limited had been using Level 1,60 Broadway, Newmarket, Auckland as their physical address up to 08 Jul 2020.
Other names used by this company, as we established at BizDb, included: from 21 Oct 1987 to 01 Jun 1988 they were named Swan Holdings (No.31) Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Trustee 1307-4696 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Nicholls, Ray Alan (a director) located at Riverhead postcode 0892.
Previous addresses
Address #1: Level 1,60 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Sep 2019 to 08 Jul 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 24 Sep 2010 to 11 Sep 2019
Address #3: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 18 Sep 2009 to 24 Sep 2010
Address #4: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 20 Sep 2006 to 18 Sep 2009
Address #5: C/- Alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 14 Apr 2005 to 20 Sep 2006
Address #6: C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Registered & physical address used from 01 Jul 2004 to 14 Apr 2005
Address #7: 3 Basque Road, Newton, Auckland
Registered & physical address used from 01 Jul 1997 to 01 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Trustee 1307-4696 Limited Shareholder NZBN: 9429030145030 |
Newmarket Auckland 1023 New Zealand |
15 Oct 2018 - |
| Director | Nicholls, Ray Alan |
Riverhead 0892 New Zealand |
15 Oct 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Went, Estate Of Adriaan |
R D 2 Albany 0792 New Zealand |
21 Oct 1987 - 27 Sep 2013 |
| Individual | Van Dam, David Paul |
0882, (trustee Adriaan Went Family Trust) New Zealand |
21 Oct 1987 - 27 Sep 2013 |
| Individual | Bird, Lynette |
(trustee Adriaan Went Family Trust) New Zealand |
24 Jun 2010 - 13 Oct 2011 |
| Individual | Hall, Alan Richard |
Milford Auckland 0620 New Zealand |
16 Sep 2011 - 27 Sep 2013 |
| Individual | Williamson, Emma Louise |
Riverhead 0892 New Zealand |
15 Oct 2018 - 24 Jul 2024 |
| Individual | Williamson, Emma Louise |
Riverhead 0892 New Zealand |
15 Oct 2018 - 24 Jul 2024 |
| Entity | Tradewinds Brands Limited Shareholder NZBN: 9429030588721 Company Number: 3917244 |
Milford Auckland Null 0620 New Zealand |
27 Sep 2013 - 15 Oct 2018 |
| Individual | Went, Jeroen Jacob |
Herne Bay Auckland |
21 Oct 1987 - 14 Feb 2007 |
| Individual | Smith-went, Helene Lorette |
Albany |
21 Oct 1987 - 14 Feb 2007 |
| Individual | Went, Adriaan |
(trustee Adriaan Went Family Trust) New Zealand |
24 Jun 2010 - 16 Sep 2011 |
| Entity | Tradewinds Brands Limited Shareholder NZBN: 9429030588721 Company Number: 3917244 |
Milford Auckland Null 0620 New Zealand |
27 Sep 2013 - 15 Oct 2018 |
Ray Alan Nicholls - Director
Appointment date: 19 Oct 2017
Address: Riverhead, 0892 New Zealand
Address used since 01 Jun 2023
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 19 Oct 2017
David Paul Van Dam - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 15 Oct 2018
Address: Helensville, Helensville, 0800 New Zealand
Address used since 09 Oct 2013
Alan Richard Hall - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 19 Oct 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Apr 2014
Adriaan Went - Director (Inactive)
Appointment date: 08 May 1989
Termination date: 01 Feb 2011
Address: Rd 2, Albany, 0792 New Zealand
Address used since 11 Sep 2009
Jeroen Jacob Went - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 01 Feb 2001
Address: R D 2, Auckland,
Address used since 30 Mar 1999
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Brenchley Limited
16 Albert Road
Karma Drinks Limited
Suite 1, 283 Ponsonby Road
Manuka Tea Company Limited
36 St Marys Road
Monster Energy Au Pty Ltd
Tmf Group
The Great Beverage Company Limited
Level 19, Dla Piper Tower
Wooden Rabbit Limited
95 Beach Haven Road