Le Chalet Limited was registered on 27 Apr 2017 and issued an NZ business identifier of 9429046099754. The registered LTD company has been supervised by 2 directors: David Micheal Parker - an active director whose contract started on 27 Apr 2017,
Megan Frances Price - an inactive director whose contract started on 27 Apr 2017 and was terminated on 31 May 2018.
As stated in BizDb's data (last updated on 01 Apr 2024), the company filed 1 address: 23 Calais Terrace, Ostend, Waiheke Island, 1081 (type: registered, physical).
Until 05 Apr 2019, Le Chalet Limited had been using 23 Calais Terrace, Ostend, Waiheke Island as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). In the first group, 70 shares are held by 2 entities, namely:
Parker, David Micheal (a director) located at Ostend, Waiheke Island postcode 1081,
Parker, Charlene (an individual) located at Ostend, Waiheke Island postcode 1081.
The second group consists of 2 shareholders, holds 30% shares (exactly 30 shares) and includes
Parker, Luke Dacre - located at Ostend, Waiheke Island,
Parker, David Micheal - located at Ostend, Waiheke Island. Le Chalet Limited was classified as "Private hotel - short term accommodation" (business classification H440055).
Principal place of activity
23 Calais Terrace, Ostend, Waiheke Island, 1081 New Zealand
Previous address
Address #1: 23 Calais Terrace, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 27 Apr 2017 to 05 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Parker, David Micheal |
Ostend Waiheke Island 1081 New Zealand |
18 May 2017 - |
Individual | Parker, Charlene |
Ostend Waiheke Island 1081 New Zealand |
18 May 2017 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Parker, Luke Dacre |
Ostend Waiheke Island 1081 New Zealand |
18 May 2017 - |
Director | Parker, David Micheal |
Ostend Waiheke Island 1081 New Zealand |
18 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Megan Frances |
Ostend Waiheke Island 1081 New Zealand |
18 May 2017 - 20 Dec 2018 |
Other | Parker Family Trust | 27 Apr 2017 - 18 May 2017 | |
Other | L & M Parker Trust | 27 Apr 2017 - 18 May 2017 | |
Entity | Michael A Clarke Trustee Services Limited Shareholder NZBN: 9429042110248 Company Number: 5863815 |
Parnell Auckland 1052 New Zealand |
18 May 2017 - 20 Dec 2018 |
Entity | Michael A Clarke Trustee Services Limited Shareholder NZBN: 9429042110248 Company Number: 5863815 |
Parnell Auckland 1052 New Zealand |
18 May 2017 - 20 Dec 2018 |
Director | Parker, David Micheal |
Ostend Waiheke Island 1081 New Zealand |
27 Apr 2017 - 27 Apr 2017 |
Other | Null - L & M Parker Trust | 27 Apr 2017 - 18 May 2017 | |
Other | Null - Parker Family Trust | 27 Apr 2017 - 18 May 2017 | |
Individual | Price, Megan Frances |
Ostend Waiheke Island 1081 New Zealand |
27 Apr 2017 - 27 Apr 2017 |
Director | Megan Frances Price |
Ostend Waiheke Island 1081 New Zealand |
27 Apr 2017 - 27 Apr 2017 |
David Micheal Parker - Director
Appointment date: 27 Apr 2017
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 27 Apr 2017
Megan Frances Price - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 31 May 2018
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 27 Apr 2017
Explore Enterprises Limited
23 Calais Terrace
J P Baty Limited
16 Calais Terrace
Snapper Graphics Limited
22 Calais Terrace
P&b Calais Limited
9 Calais Tce
Nick Hutchins Trustee Company Limited
5 Calais Terrace
Waiheke Arborist & Tree Care Limited
32 Calais Terrace
125 Cabins Limited
9 Oceanview Road
Come On In Limited
15 Karaka Road
Luxe Stay Limited
8 Pah Road
Millcreek Property Investments Limited
21 Putiki Road
Nicholas Jones Accommodation Limited
126 Church Bay Road
Wharetana Beach Retreat Limited
21 Putiki Road