Farout 2014 Company Limited was launched on 19 May 2014 and issued a business number of 9429041237243. This registered LTD company has been managed by 4 directors: Chang Shi Chen - an active director whose contract began on 19 May 2014,
Changshi Chen - an active director whose contract began on 19 May 2014,
Tracy Caici Chen - an active director whose contract began on 19 May 2014,
Tracy Chen - an active director whose contract began on 19 May 2014.
As stated in BizDb's information (updated on 31 Mar 2024), this company registered 1 address: 51 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 (category: registered, service).
Until 21 Feb 2019, Farout 2014 Company Limited had been using 114 High Street, Leeston, Leeston as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Chen, Tracy Caici (an individual) located at Avonhead, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chen, Chang Shi - located at Avonhead, Christchurch. Farout 2014 Company Limited has been classified as "Tomato growing" (ANZSIC A012230).
Other active addresses
Address #4: 51 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Office address used from 29 Feb 2024
Address #5: 51 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 08 Mar 2024
Address #6: 51, Kirkwood Ave, Christchurch, 8041 New Zealand
Service address used from 08 Mar 2024
Principal place of activity
40 Woodbury Street, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 114 High Street, Leeston, Leeston, 7632 New Zealand
Physical address used from 19 May 2014 to 21 Feb 2019
Address #2: 114 High Street, Leeston, Leeston, 7632 New Zealand
Registered address used from 19 May 2014 to 04 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chen, Tracy Caici |
Avonhead Christchurch 8042 New Zealand |
08 Nov 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chen, Chang Shi |
Avonhead Christchurch 8042 New Zealand |
08 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Chen, Tracy |
Avonhead Christchurch 8042 New Zealand |
19 May 2014 - 08 Nov 2023 |
Director | Chen, Changshi |
Avonhead Christchurch 8042 New Zealand |
19 May 2014 - 08 Nov 2023 |
Chang Shi Chen - Director
Appointment date: 19 May 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Mar 2021
Changshi Chen - Director
Appointment date: 19 May 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Mar 2021
Address: Leeston, Leeston, 7632 New Zealand
Address used since 19 May 2014
Tracy Caici Chen - Director
Appointment date: 19 May 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Mar 2021
Tracy Chen - Director
Appointment date: 19 May 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Mar 2021
Address: Leeston, Leeston, 7632 New Zealand
Address used since 19 May 2014
Ngaio Trustee Services Limited
89 High Street
Esslinger Developments Nz Limited
89 High Street
Wildwood Youth Trust
89 High Street
New Life Centre Leeston Trust
Cnr Lake Rd & Station St
Ian Mercer Limited
10 Market St
Leeston Life Church Trust
No.2 Station Street
Cct Lavender Limited
Flat 1, 4a Mill Lane
Hanna Hothouses Limited
578 Main Road
Springgate Limited
205c Queen Street
Tw & Am Holdings Limited
Leeston Road
Urban Phoenix Limited
590 Cameron Road
Wonderland Nz Limited
82a Victoria Avenue