Cheshire Nominees Limited, a registered company, was registered on 30 Jun 1987. 9429039579379 is the business number it was issued. The company has been supervised by 6 directors: Sam Gate Chow - an active director whose contract began on 20 Apr 2010,
Shee Sum Chow - an active director whose contract began on 20 Apr 2010,
Peter Bradney Bould - an inactive director whose contract began on 27 Apr 1990 and was terminated on 28 Feb 2024,
Roger Brian Cole-Barker - an inactive director whose contract began on 28 Aug 1998 and was terminated on 04 Feb 2013,
Noelene Ann Murdoch - an inactive director whose contract began on 27 Apr 1990 and was terminated on 26 Mar 2010.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (type: physical, service).
Cheshire Nominees Limited had been using Level 2 Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their registered address until 08 May 2017.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Level 2 Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered address used from 16 Aug 2010 to 08 May 2017
Address #2: Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical address used from 16 Aug 2010 to 08 May 2017
Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 04 Aug 2010 to 16 Aug 2010
Address #4: Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland 1010 New Zealand
Physical address used from 28 Jun 2010 to 04 Aug 2010
Address #5: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand
Registered address used from 28 Jun 2010 to 04 Aug 2010
Address #6: Peter Bould Ca Limited, Level 3, 255 Broadway , Newmarket New Zealand
Physical & registered address used from 08 Apr 2008 to 28 Jun 2010
Address #7: The Office Of Peter Bould Ca Ltd, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Physical & registered address used from 19 Mar 2007 to 08 Apr 2008
Address #8: Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Physical & registered address used from 24 Jan 2005 to 19 Mar 2007
Address #9: C/- Peter Bould C A Ltd, Level 7, S I L, House, Cnr Wellesley & Albert Str, 44-52 Wellesley St West, Auckland
Physical & registered address used from 13 Nov 1998 to 13 Nov 1998
Address #10: The Offices Of Peter Bould, Chartered, Accountant, Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Physical address used from 13 Nov 1998 to 24 Jan 2005
Address #11: The Offices Of Peter Bould, Chartered, Accountants, Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 13 Nov 1998 to 24 Jan 2005
Address #12: C/- Peter Bould, First Floor, 11 Cheshire Street Parnell, Auckland
Registered address used from 07 Aug 1998 to 13 Nov 1998
Address #13: 11 Cheshire Street, Parnell, Auckland
Physical address used from 07 Aug 1998 to 13 Nov 1998
Address #14: 11 Cheshire St, Parnell, Auckland
Registered address used from 12 May 1995 to 07 Aug 1998
Address #15: -
Physical address used from 27 Apr 1995 to 07 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chow, Sam Gate |
Epsom Auckland 1023 New Zealand |
23 Jun 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chow, Shee Sum |
Epsom Auckland 1023 New Zealand |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bould, Peter Bradney |
Orakei Auckland 1071 New Zealand |
30 Jun 1987 - 23 Jun 2016 |
Individual | Murdoch, Noelene Ann |
Botany Downs Manukau 2010 |
30 Jun 1987 - 01 Sep 2009 |
Sam Gate Chow - Director
Appointment date: 20 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Mar 2011
Shee Sum Chow - Director
Appointment date: 20 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2011
Peter Bradney Bould - Director (Inactive)
Appointment date: 27 Apr 1990
Termination date: 28 Feb 2024
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 18 Mar 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Mar 2011
Roger Brian Cole-barker - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 04 Feb 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Mar 2011
Noelene Ann Murdoch - Director (Inactive)
Appointment date: 27 Apr 1990
Termination date: 26 Mar 2010
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 16 May 2008
Helen Elizabeth Walker - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 05 Feb 2010
Address: R D 1, Awanui,
Address used since 29 Aug 2009
Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,
Marin Properties Limited
Level 6, 130 Broadway
Limeuil Limited
Level 4, 19 Morgan Street
Two Smart Cookies Limited
Level 3, 142 Broadway
Tasman Diesel Technologies Limited
Level 3, 142 Broadway
C D T Electrical Limited
Level 3, 142 Broadway