Shortcuts

Cherco Properties Limited

Type: NZ Limited Company (Ltd)
9429041641392
NZBN
5622126
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
53 The Track
Takanini
Takanini 2112
New Zealand
Other address (Address For Share Register) used since 28 Sep 2016
16 Robert Might Road
Kumeu
Kumeu 0810
New Zealand
Registered & physical & service address used since 06 Mar 2017

Cherco Properties Limited was launched on 09 Mar 2015 and issued an NZ business identifier of 9429041641392. This registered LTD company has been managed by 2 directors: Andre Francois Gouws - an active director whose contract began on 09 Mar 2015,
Cheryl Gouws - an active director whose contract began on 09 Mar 2015.
As stated in our data (updated on 06 Apr 2024), the company uses 2 addresses: 16 Robert Might Road, Kumeu, Kumeu, 0810 (registered address),
16 Robert Might Road, Kumeu, Kumeu, 0810 (physical address),
16 Robert Might Road, Kumeu, Kumeu, 0810 (service address),
53 The Track, Takanini, Takanini, 2112 (other address) among others.
Up until 06 Mar 2017, Cherco Properties Limited had been using 10A Emma Court, Northpark, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Gouws, Andre Francois (a director) located at Kumeu, Kumeu postcode 0810.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gouws, Cheryl - located at Kumeu, Kumeu. Cherco Properties Limited has been classified as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address #1: 10a Emma Court, Northpark, Auckland, 2013 New Zealand

Registered & physical address used from 06 Oct 2016 to 06 Mar 2017

Address #2: 16 Robert Might Road, Kumeu, Kumeu, 0810 New Zealand

Registered & physical address used from 24 Mar 2016 to 06 Oct 2016

Address #3: 10a Emma Court, Northpark, Auckland, 2013 New Zealand

Registered & physical address used from 09 Mar 2015 to 24 Mar 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Gouws, Andre Francois Kumeu
Kumeu
0810
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Gouws, Cheryl Kumeu
Kumeu
0810
New Zealand
Directors

Andre Francois Gouws - Director

Appointment date: 09 Mar 2015

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 24 Feb 2017


Cheryl Gouws - Director

Appointment date: 09 Mar 2015

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 24 Feb 2017

Nearby companies

Metalpig Limited
24 Robert Might Road

Jeff And Rae Limited
14 Robert Might Road

Coast To Coast Tours 2017 Limited
5 Fruitlands Road

Kerton Equipment Limited
4 Coote Way

Powerflow 2000 Limited
18 Parlane Drive

Eurobake Espresso Limited
21 Parlane Drive

Similar companies

A & R Developments Limited
18 Kuawa Drive

Christie Rental Properties Limited
46 Robert Might Rd

Jakade Limited
7 Parlane Drive

Kemb Investments Limited
15 Kohia Way

Sirius Binary Investment Limited
3 Remana Crescent

Tidy Rentals Limited
4 Larmer Drive