Chateau Management Group Limited, a registered company, was incorporated on 02 Mar 2016. 9429042209942 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. The company has been managed by 4 directors: Rita Doughty - an active director whose contract began on 22 Dec 2017,
Liwei Zhou - an inactive director whose contract began on 17 Feb 2017 and was terminated on 10 Jan 2018,
Yong Cing Kong - an inactive director whose contract began on 02 Mar 2016 and was terminated on 02 Mar 2017,
Rita Doughty - an inactive director whose contract began on 02 Mar 2016 and was terminated on 17 Feb 2017.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Unit 5D, 331 Rosedale Road, Albany, Auckland, 0632 (types include: registered, service).
Chateau Management Group Limited had been using 27C William Pickering Drive, Rosedale, Auckland as their physical address up until 03 Apr 2019.
A single entity controls all company shares (exactly 100 shares) - Doughty, Rita - located at 0632, Saint Johns, Auckland.
Principal place of activity
13 Lavender Court, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 12 Apr 2018 to 03 Apr 2019
Address #2: Level 4 195 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 16 May 2017 to 12 Apr 2018
Address #3: Level 3 E 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 02 Mar 2016 to 16 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Doughty, Rita |
Saint Johns Auckland 1072 New Zealand |
22 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhou, Liwei |
Forrest Hill Auckland 0620 New Zealand |
17 Feb 2017 - 11 Jan 2018 |
Individual | Cai, Ruidong |
Sunnyhills Auckland 2010 New Zealand |
02 Mar 2016 - 10 Mar 2017 |
Individual | Kong, Yong Cing |
Pakuranga Auckland 2010 New Zealand |
02 Mar 2016 - 10 Mar 2017 |
Director | Rita Doughty |
Northcote Point Auckland 0627 New Zealand |
02 Mar 2016 - 17 Feb 2017 |
Director | Yong Cing Kong |
Pakuranga Auckland 2010 New Zealand |
02 Mar 2016 - 10 Mar 2017 |
Individual | Doughty, Rita |
Northcote Point Auckland 0627 New Zealand |
02 Mar 2016 - 17 Feb 2017 |
Rita Doughty - Director
Appointment date: 22 Dec 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 22 Dec 2017
Liwei Zhou - Director (Inactive)
Appointment date: 17 Feb 2017
Termination date: 10 Jan 2018
Address: Forest Hil, Auckland, 0620 New Zealand
Address used since 03 Apr 2017
Yong Cing Kong - Director (Inactive)
Appointment date: 02 Mar 2016
Termination date: 02 Mar 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 02 Mar 2016
Rita Doughty - Director (Inactive)
Appointment date: 02 Mar 2016
Termination date: 17 Feb 2017
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 02 Mar 2016
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
Aardvark Technologies Limited
9/10 Airborne Road
Leadrly Limited
3a Rothwell Avenue
Machv Consultancy Limited
27c William Pickering Drive
Machv Holdings Limited
27c William Pickering Drive
Mr T Services Limited
Unit G, 11 Piermark Drive
On-brand Partners (nz) Limited
3a Rothwell Avenue