Ch Properties Limited was launched on 21 Mar 2012 and issued an NZBN of 9429030754355. The registered LTD company has been run by 3 directors: Ian David Clare - an active director whose contract began on 21 Mar 2012,
Timithy John Clare - an active director whose contract began on 23 Jul 2015,
Justine Emma Hemmings - an inactive director whose contract began on 21 Mar 2012 and was terminated on 24 Jul 2015.
According to BizDb's information (last updated on 03 Apr 2024), this company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Until 28 Feb 2020, Ch Properties Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 4 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Alsoni Pty Ltd (an other) located at Sydney, Nsw postcode 2065. Ch Properties Limited is categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Nov 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Jun 2018 to 08 Nov 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 29 Aug 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 17 Jul 2013 to 29 Aug 2016
Address: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 21 Mar 2012 to 17 Jul 2013
Basic Financial info
Total number of Shares: 4
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Other (Other) | Alsoni Pty Ltd |
Sydney Nsw 2065 Australia |
21 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hemmings, Paul David |
Lane Cove, Nsw 2066 Australia |
21 Mar 2012 - 28 Aug 2015 |
Director | Justine Emma Hemmings |
Lane Cove, Nsw 2066 Australia |
21 Mar 2012 - 28 Aug 2015 |
Individual | Hemmings, Justine Emma |
Lane Cove, Nsw 2066 Australia |
21 Mar 2012 - 28 Aug 2015 |
Ultimate Holding Company
Ian David Clare - Director
Appointment date: 21 Mar 2012
ASIC Name: Alsoni Pty Ltd
Address: Northbridge, Nsw, 2065 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Northbridge, Nsw, 2063 Australia
Address used since 21 Mar 2012
Address: Sydney, Nsw, 2000 Australia
Timithy John Clare - Director
Appointment date: 23 Jul 2015
ASIC Name: Alsoni Pty Ltd
Address: St Ives, Sydney, Nsw, 2075 Australia
Address used since 23 Jul 2015
Address: Northbridge, Nsw, 2065 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Justine Emma Hemmings - Director (Inactive)
Appointment date: 21 Mar 2012
Termination date: 24 Jul 2015
Address: Lane Cove, Nsw, 2066 Australia
Address used since 21 Mar 2012
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Bt Holding Nz Llc Limited
Level 2, Building 5, 60 Highbrook Drive
Bt Property Holdings Limited
Level 2, Building 5, 60 Highbrook Drive
New Delhi Limited
Level 1, 320 Ti Rakau Drive
Rupe Summo Limited
Level 2, Building 5, 60 Highbrook Drive
Victrix Limited
Level 2, Building 5, 60 Highbrook Drive
Youngswheel Investment Limited
Level 1, 86 Highbrook Drive,