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 27 May 2025), 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: February
Annual return last filed: 12 Feb 2025
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
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Peton Limited
125 The Strand
Ecostore Australia Limited
2/125 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