Shortcuts

Chevalier Wholesale Produce Limited

Type: NZ Limited Company (Ltd)
9429040573564
NZBN
82226
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland New Zealand
Physical address used since 04 Aug 2003
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 13 Feb 2024

Chevalier Wholesale Produce Limited, a registered company, was started on 18 Aug 1971. 9429040573564 is the NZ business identifier it was issued. This company has been managed by 3 directors: Chetan Rangildas Chhita - an active director whose contract began on 18 Feb 2004,
Pushpa Chhita - an inactive director whose contract began on 18 Feb 2004 and was terminated on 28 Mar 2019,
Rangildas Chhita - an inactive director whose contract began on 28 Mar 1986 and was terminated on 18 Feb 2004.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, 116 Harris Road, East Tamaki, Auckland (physical address).
Chevalier Wholesale Produce Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address up to 13 Feb 2024.
Old names used by the company, as we identified at BizDb, included: from 20 Dec 1984 to 15 Dec 1995 they were named Pt Chevalier Fruit Plaza Limited, from 18 Aug 1971 to 20 Dec 1984 they were named Kanji Enterprises Limited.
A total of 600000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 283315 shares (47.22%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 8343 shares (1.39%). Finally we have the next share allotment (8342 shares 1.39%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand

Registered & service address used from 04 Aug 2003 to 13 Feb 2024

Address #2: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland

Physical address used from 14 Mar 2003 to 04 Aug 2003

Address #3: Bdo Hogg Young Cathie, 166 Harris Road, East Tamaki, Auckland

Physical address used from 13 Jul 1998 to 13 Jul 1998

Address #4: 34 Fremlin Place, Avondale

Physical address used from 13 Jul 1998 to 14 Mar 2003

Address #5: C/- B D O Hogg Young Cathie, 166 Harris Road, East Tamaki

Registered address used from 10 Aug 1997 to 04 Aug 2003

Address #6: Hogg Young Cathie/bdg, Quay Tower, 29 Customs Street, Auckland

Registered address used from 28 Jul 1996 to 10 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 283315
Entity (NZ Limited Company) R&p Chhita Trustee Company Limited
Shareholder NZBN: 9429051415907
188 Quay Street
Auckland
1010
New Zealand
Individual Chhita, Chetan Rangildas Mount Eden
Auckland
1024
New Zealand
Entity (NZ Limited Company) Bsa Trustee Company Limited
Shareholder NZBN: 9429033414416
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 8343
Individual Chhita, Chetan Rangildas Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 8342
Individual Chhita, Pushpa Hillsborough
Auckland
1042
New Zealand
Individual Chhita, Pushpa Hillsborough
Auckland
1042
New Zealand
Shares Allocation #4 Number of Shares: 8343
Individual Chhita, Jigisha Rangildas Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chhita, Rangildas (with Philip H Blank & Rushpa Chhita)
Individual Chhita, Puspha Lynfield
, (with Chetan Chhita & Philip H Blank)

New Zealand
Individual Chhita, Chetan Rangildas (with Philip H Blank And Pushpa Chhita)

New Zealand
Individual Blank, Philip Harry Lynfield
, (with Chetan Chhita & Pushpa Chhita)

New Zealand
Directors

Chetan Rangildas Chhita - Director

Appointment date: 18 Feb 2004

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Feb 2022

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 24 Feb 2016

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 27 Feb 2019


Pushpa Chhita - Director (Inactive)

Appointment date: 18 Feb 2004

Termination date: 28 Mar 2019

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 27 Feb 2019

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 24 Feb 2016


Rangildas Chhita - Director (Inactive)

Appointment date: 28 Mar 1986

Termination date: 18 Feb 2004

Address: Lynfield, Auckland,

Address used since 28 Mar 1986

Nearby companies

Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive

Review Properties Limited
Level 1, 320 Ti Rakau Drive

Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive

Euro Holdings Limited
Level 1, 320 Ti Rakau Drive

Sika Ip Limited
Level 2, Bdo House, 116 Harris Road

Bsm Group Offices Limited
Level 1, 52 Highbrook Drive