Cheeki Limited was started on 03 Dec 2015 and issued a number of 9429042097105. This registered LTD company has been managed by 5 directors: Jeffrey John Le Roux - an active director whose contract began on 20 May 2024,
Byron David Le Roux - an inactive director whose contract began on 03 Dec 2015 and was terminated on 01 Apr 2025,
Jeffrey John Le Roux - an inactive director whose contract began on 03 Dec 2015 and was terminated on 12 Mar 2021,
Jerry Chun Chieh Liang - an inactive director whose contract began on 03 Dec 2015 and was terminated on 02 Apr 2018,
Pranav Pankajkumar Trivedi - an inactive director whose contract began on 03 Dec 2015 and was terminated on 01 Sep 2016.
As stated in our database (updated on 09 May 2025), this company uses 3 addresses: 9 Opahi Bay Road, Mahurangi West, Warkworth, 0983 (registered address),
9 Opahi Bay Road, Mahurangi West, Warkworth, 0983 (service address),
9 Opahi Bay Road, Mahurangi West, Warkworth, 0983 (registered address),
9 Opahi Bay Road, Mahurangi West, Warkworth, 0983 (service address) among others.
Until 27 Feb 2023, Cheeki Limited had been using 8 Ridge Valley Drive, Browns Bay, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Le Roux, Jeffrey John (an individual) located at Warkworth postcode 0983,
Jeffrey Le Roux (a director) located at Hillsborough, Auckland postcode 1061.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Le Roux, Byron David - located at Snells Beach, Snells Beach,
Le Roux, Byron David - located at Snells Beach, Snells Beach. Cheeki Limited has been categorised as "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (business classification C149210).
Principal place of activity
8 Ridge Valley Drive, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 8 Ridge Valley Drive, Browns Bay, Auckland, 0630 New Zealand
Registered & service address used from 22 Mar 2021 to 27 Feb 2023
Address #2: 8 Ridge Valley Drive, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 23 Nov 2017 to 22 Mar 2021
Address #3: 19a Impala Place, Hillsborough, Auckland, 1061 New Zealand
Registered & physical address used from 03 Dec 2015 to 23 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Le Roux, Jeffrey John |
Warkworth 0983 New Zealand |
03 Dec 2015 - |
| Director | Jeffrey John Le Roux |
Hillsborough Auckland 1061 New Zealand |
03 Dec 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Le Roux, Byron David |
Snells Beach Snells Beach 0920 New Zealand |
03 Dec 2015 - |
| Director | Le Roux, Byron David |
Snells Beach Snells Beach 0920 New Zealand |
03 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Liang, Jerry |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2015 - 02 Apr 2018 |
| Individual | Trivedi, Pranav Pankajkumar |
Murrays Bay Auckland 0630 New Zealand |
03 Dec 2015 - 14 Sep 2016 |
| Director | Jerry Liang |
Auckland Central Auckland 1010 New Zealand |
03 Dec 2015 - 02 Apr 2018 |
| Director | Pranav Pankajkumar Trivedi |
Murrays Bay Auckland 0630 New Zealand |
03 Dec 2015 - 14 Sep 2016 |
Jeffrey John Le Roux - Director
Appointment date: 20 May 2024
Address: Warkworth, 0983 New Zealand
Address used since 20 May 2024
Byron David Le Roux - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 01 Apr 2025
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 17 May 2022
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 03 Dec 2015
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 15 Nov 2017
Jeffrey John Le Roux - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 12 Mar 2021
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 15 Nov 2017
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 03 Dec 2015
Address: Browns Bay, Auckland, 1061 New Zealand
Address used since 20 Mar 2019
Jerry Chun Chieh Liang - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 02 Apr 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Dec 2015
Pranav Pankajkumar Trivedi - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 01 Sep 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Dec 2015
Jarapoth Limited
8 Ridge Valley Drive
Smart Solutions Group Limited
4 Ridge Valley Drive
Amydean Investments Limited
72 Bayside Drive
The Online Business Academy Limited
70 Bayside Drive
W L Corporate Trustee Limited
71 Bayside Drive
Qhz Corporation Limited
117 Bayside Drive
All Kitchens (nz) Limited
1a Bute Road
Cleary Holdings Limited
8/62 Paul Matthews Road
Kitchen Link (2015) Limited
11volkner Place
Kitfit Kitchens Limited
3 Scarboro Terrace
Technical Equipment Supplies Limited
629 East Coast Road
Wooden Element Limited
Building 1, Unit A, 100 Bush Road