Churton Hart & Divers Limited was started on 18 Mar 2014 and issued a New Zealand Business Number of 9429041145715. The registered LTD company has been managed by 4 directors: Leslie Wilfred Divers - an active director whose contract began on 18 Mar 2014,
Michele Ji Hong Lu - an active director whose contract began on 14 May 2014,
Alistair Van Schalkwyk - an inactive director whose contract began on 01 Oct 2018 and was terminated on 31 May 2019,
Ross Alexander Sly - an inactive director whose contract began on 14 May 2014 and was terminated on 10 Mar 2017.
According to our data (last updated on 04 Apr 2024), the company filed 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (type: physical, registered).
A total of 240 shares are issued to 1 group (1 sole shareholder). In the first group, 60 shares are held by 1 entity, namely:
Lu, Michele Ji Hong (an individual) located at Highland Park, Auckland postcode 2010. Churton Hart & Divers Limited was categorised as "Legal service" (business classification M693130).
Basic Financial info
Total number of Shares: 240
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Lu, Michele Ji Hong |
Highland Park Auckland 2010 New Zealand |
14 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sly, Ross Alexander |
Highland Park Auckland 2010 New Zealand |
14 May 2014 - 16 Mar 2017 |
Individual | Divers, Leslie Wilfred |
Highland Park Auckland 2010 New Zealand |
18 Mar 2014 - 15 Jun 2017 |
Director | Divers, Leslie Wilfred |
Highland Park Auckland 2010 New Zealand |
18 Mar 2014 - 15 Jun 2017 |
Individual | Divers, Leslie Wilfred |
Highland Park Auckland 2010 New Zealand |
18 Mar 2014 - 15 Jun 2017 |
Leslie Wilfred Divers - Director
Appointment date: 18 Mar 2014
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Mar 2016
Michele Ji Hong Lu - Director
Appointment date: 14 May 2014
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 15 Mar 2022
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 07 Mar 2018
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 07 Mar 2016
Alistair Van Schalkwyk - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 31 May 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Oct 2018
Ross Alexander Sly - Director (Inactive)
Appointment date: 14 May 2014
Termination date: 10 Mar 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Mar 2016
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive
Bt Law Limited
69 Ridge Road
East Law Limited
Unit A, 5 Aviemore Drive
Immigration Management Limited
3 O'halloran Road
Millhouse Trustee Company (no1) Limited
Unit A, 5 Aviemore Drive,
Richard Zhao Lawyers Limited
11 Kells Place
The Extra Check Limited
36 Tyrian Close