Chenery Hvac Limited, a registered company, was started on 11 Aug 2016. 9429042507703 is the NZ business number it was issued. "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310) is how the company is categorised. The company has been supervised by 6 directors: Eugene Klokie - an active director whose contract started on 09 Jul 2018,
Darrell Ian Mcleod - an active director whose contract started on 09 Jul 2018,
Jordan Peter Brock - an active director whose contract started on 01 Oct 2022,
Donald Reid Brebner - an inactive director whose contract started on 11 Aug 2016 and was terminated on 01 Aug 2022,
Lesley Robyn Donovan - an inactive director whose contract started on 11 Aug 2016 and was terminated on 01 Aug 2022.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 (category: office, delivery).
Chenery Hvac Limited had been using 27 Huia Road, Otahuhu, Auckland as their physical address until 02 Aug 2022.
One entity controls all company shares (exactly 100 shares) - Chenery Holdings Limited - located at 1060, Mt Wellington, Otahuhu.
Other active addresses
Address #4: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 13 Mar 2023
Principal place of activity
27 Huia Road, Otahuhu, Auckland, 1062 New Zealand
Previous address
Address #1: 27 Huia Road, Otahuhu, Auckland, 1062 New Zealand
Physical & registered address used from 11 Aug 2016 to 02 Aug 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Chenery Holdings Limited Shareholder NZBN: 9429042468837 |
Mt Wellington Otahuhu 1060 New Zealand |
11 Aug 2016 - |
Ultimate Holding Company
Eugene Klokie - Director
Appointment date: 09 Jul 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 06 Dec 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 22 Mar 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 Jul 2018
Darrell Ian Mcleod - Director
Appointment date: 09 Jul 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 22 Mar 2022
Address: Parau, Auckland, 0604 New Zealand
Address used since 09 Jul 2018
Jordan Peter Brock - Director
Appointment date: 01 Oct 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Oct 2022
Donald Reid Brebner - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 01 Aug 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 11 Aug 2016
Lesley Robyn Donovan - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 01 Aug 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Aug 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 02 Aug 2018
David Victor Neville Dorrington - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 01 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Jul 2018
Initio Holdings Limited
27 Huia Road
Standard Holdings Limited
29 Huia Road
Choice Egg Noodle (2005) Limited
37 Huia Road
Mag Motors Limited
6/2 Moa Street
Ford Rentals Limited
2/4 Moa Street
Bacteriological & Chemical Laboratories Limited
12 Huia Road
Ari Hvac Design & Drafting Services Limited
24 Parry Road
Equans Nz Limited
1 Gabador Place
Hi-tech Refrigeration Services Limited
32c Hamlin Road
Reliable Airconditioning Limited
49 Gadsby Road
The Aircon Guy Limited
86 Highbrook Drive
The Service Network Limited
1/59 Carbine Road