Channco Limited was started on 16 Jul 2015 and issued a number of 9429041853474. This registered LTD company has been supervised by 1 director, named Michael Chan - an active director whose contract began on 16 Jul 2015.
According to our database (updated on 17 Mar 2024), the company registered 1 address: 145A St Heliers Bay Road, St Heliers, Auckland, 1071 (types include: registered, physical).
Up until 08 Jul 2022, Channco Limited had been using 576C Remuera Road, Remuera, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Chan, Michael (a director) located at Remuera, Auckland postcode 1050. Channco Limited was classified as "Electrical engineering service - consulting" (ANZSIC M692335).
Principal place of activity
576c Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: 576c Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 28 Jun 2019 to 08 Jul 2022
Address: 31 Allen Johnston Place, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 22 Jun 2016 to 28 Jun 2019
Address: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 16 Jul 2015 to 22 Jun 2016
Address: 31 Allen Johnston Place, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 16 Jul 2015 to 28 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Chan, Michael |
Remuera Auckland 1050 New Zealand |
16 Jul 2015 - |
Michael Chan - Director
Appointment date: 16 Jul 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 16 Jul 2015
The Soft Giftware Company (1986) Limited
41c Panapa Drive
Ac & D Limited
14 Allen Johnston Place
Meadowland International Trade Limited
10 Allen Johnston Place
Rigel Associates Limited
39 Allen Johnston Place
Prescient Consulting Limited
43b Panapa Drive
Mega Homes Limited
28 Allen Johnston Place
Bright Energy Limited
5a Ngake Street
Controlware Limited
15 A Rukatai Street
Eam Consulink Limited
17 Blackett Crescent
Mac & Co Consulting Limited
109c Meadowbank Road
Rigel Associates Limited
39 Allen Johnston Place
Transaudit Limited
33 Towai Street