Chc Enterprises Limited, a registered company, was started on 29 Jul 1975. 9429040481494 is the New Zealand Business Number it was issued. "E-waste collection and material recovery" (ANZSIC D292213) is how the company has been categorised. The company has been supervised by 2 directors: Brenda Anne Kirk-Jones - an active director whose contract began on 30 Sep 1980,
David Kirk-Jones - an active director whose contract began on 30 Sep 1980.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Suite 605 Scene One Apartments, 2 Beach Road, Auckland Central, Auckland, 1010 (registered address),
Suite 605 Scene One Apartments, 2 Beach Road, Auckland Central, Auckland, 1010 (service address),
18B Amy Street, Ellerslie, Auckland, 1051 (physical address).
Chc Enterprises Limited had been using 18B Amy Street, Ellerslie, Auckland as their registered address until 04 May 2023.
More names used by this company, as we identified at BizDb, included: from 29 Jul 1975 to 13 Dec 2019 they were called Cascade Hire Centre Limited.
A total of 145000 shares are issued to 2 shareholders (2 groups). The first group consists of 14250 shares (9.83%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 130750 shares (90.17%).
Principal place of activity
18b Amy Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 18b Amy Street, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 23 Dec 2019 to 04 May 2023
Address #2: 18b Amy Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 29 Jun 2018 to 23 Dec 2019
Address #3: 36 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 11 Jun 2015 to 29 Jun 2018
Address #4: 57o Livingstone Street, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 23 Jun 2014 to 11 Jun 2015
Address #5: 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 13 Sep 2013 to 23 Jun 2014
Address #6: Level 3 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 15 May 2013 to 13 Sep 2013
Address #7: Level 3 38 Whitaker Place, Grafton, Auckland New Zealand
Physical & registered address used from 21 Apr 2010 to 15 May 2013
Address #8: Business Made Better, Level 3, 255 Broadway, Newmarket, Auckland
Physical & registered address used from 25 May 2009 to 21 Apr 2010
Address #9: Walker & Walker Limited, Level 3, 255 Broadway, Newmarket
Physical & registered address used from 08 Apr 2008 to 25 May 2009
Address #10: Walker & Walker Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Physical & registered address used from 19 Feb 2007 to 08 Apr 2008
Address #11: 255 Ti Rakau Dr, Pakuranga, Auckland
Registered & physical address used from 01 Jul 1997 to 19 Feb 2007
Basic Financial info
Total number of Shares: 145000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14250 | |||
Entity (NZ Limited Company) | Mr Hire Limited Shareholder NZBN: 9429039389466 |
Auckland Central Auckland 1010 New Zealand |
29 Jul 1975 - |
Shares Allocation #2 Number of Shares: 130750 | |||
Entity (NZ Limited Company) | Mr Hire Limited Shareholder NZBN: 9429039389466 |
Auckland Central Auckland 1010 New Zealand |
29 Jul 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Inchcom Limited Shareholder NZBN: 9429036225804 Company Number: 1259257 |
31 Oct 2003 - 31 Oct 2003 | |
Entity | Inchcom Limited Shareholder NZBN: 9429036225804 Company Number: 1259257 |
31 Oct 2003 - 31 Oct 2003 | |
Individual | Whitmore, Elspeth |
Epsom (b Shares) 1023 New Zealand |
29 Jul 1975 - 13 Dec 2019 |
Individual | Whitehead, Arnold |
Bucklands Beach (b Shares) |
29 Jul 1975 - 23 Apr 2013 |
Individual | Charlesworth, Vernon |
Glenfield (b Shares) |
29 Jul 1975 - 23 Apr 2013 |
Individual | Whitmore, Elspeth |
Epsom (b Shares) 1023 New Zealand |
29 Jul 1975 - 13 Dec 2019 |
Brenda Anne Kirk-jones - Director
Appointment date: 30 Sep 1980
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Apr 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 Aug 2013
David Kirk-jones - Director
Appointment date: 30 Sep 1980
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Apr 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 Aug 2013
Masta Blasta Limited
38g Lunn Ave
Fine Wine Cellar Storage Limited
42 Lunn Avenue
Blair K Simpson Limited
242a Marua Road
Multiform Systems Limited
38c Lunn Avenue
Smart Sushi Wynyard Limited
246 Marua Road
Smart Food Services Limited
246 Marua Road
Computer Recycling Limited
3 Southdown Lane
Dean Simmons Builders Limited
273 Kepa Road
Electronic Recycling Nz Limited
4b Gabador Place
Impact Design & Build Limited
202 Ponsonby Road
Pcb International Limited
9c Lorien Place
Singh Rs Limited
92 Shackleton Road