Chantal Retail Limited was registered on 25 Jul 2016 and issued a business number of 9429042481249. The registered LTD company has been managed by 4 directors: Pablo Manuel Kraus - an active director whose contract started on 25 Jul 2016,
Tess Mary Alexander-Ward - an active director whose contract started on 18 Aug 2016,
Tim Richard Stevens - an active director whose contract started on 18 Aug 2016,
Barry James Wallace - an inactive director whose contract started on 25 Jul 2016 and was terminated on 01 Oct 2023.
As stated in BizDb's information (last updated on 22 Apr 2024), the company filed 1 address: 5A 125 The Strand, Parnell, Auckland, 1010 (type: registered, service).
Up to 12 Jul 2022, Chantal Retail Limited had been using 125 The Strand, Parnell, Auckland as their registered address.
BizDb identified other names used by the company: from 25 Jul 2016 to 25 Jul 2016 they were named Good Food Cafe Limited.
A total of 100120 shares are issued to 2 groups (3 shareholders in total). In the first group, 50060 shares are held by 1 entity, namely:
Good Food Farms Limited (an entity) located at Parnell, Auckland postcode 1010.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50060 shares) and includes
Alexander-Ward, Tess Mary - located at Rd 2, Napier,
Stevens, Tim Richard - located at Rd 2, Napier. Chantal Retail Limited is classified as "General store operation - mainly grocery" (business classification G411020).
Previous address
Address #1: 125 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 25 Jul 2016 to 12 Jul 2022
Basic Financial info
Total number of Shares: 100120
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50060 | |||
Entity (NZ Limited Company) | Good Food Farms Limited Shareholder NZBN: 9429038681813 |
Parnell Auckland 1010 New Zealand |
25 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50060 | |||
Director | Alexander-ward, Tess Mary |
Rd 2 Napier 4182 New Zealand |
29 Aug 2016 - |
Director | Stevens, Tim Richard |
Rd 2 Napier 4182 New Zealand |
29 Aug 2016 - |
Ultimate Holding Company
Pablo Manuel Kraus - Director
Appointment date: 25 Jul 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Jul 2016
Tess Mary Alexander-ward - Director
Appointment date: 18 Aug 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 18 Aug 2016
Tim Richard Stevens - Director
Appointment date: 18 Aug 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 18 Aug 2016
Barry James Wallace - Director (Inactive)
Appointment date: 25 Jul 2016
Termination date: 01 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Jul 2016
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Fortuna Investments Limited
Level 6
Hawada Limited
15 Anzac Avenue
K Road Dairy Limited
88 Karangahape Road
Silverdale Food Warehouse Limited
Level 10
Smiley Convenience Company Limited
41 Albert Street
Station Mart Limited
2 Princes Street