Chia Limited, a registered company, was started on 07 Mar 2012. 9429030772496 is the New Zealand Business Number it was issued. "Fruit juice or fruit juice drink mfg - less than single strength" (ANZSIC C121120) is how the company has been categorised. This company has been supervised by 3 directors: Ben Van Dyke - an active director whose contract started on 07 Mar 2012,
Chloe Van Dyke - an active director whose contract started on 07 Mar 2012,
Florence Sibylla Van Dyke - an active director whose contract started on 20 Jan 2016.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 390 Hardy Street East, Maitai, Nelson, 7010 (types include: physical, registered).
Chia Limited had been using Level 3, 7 Alma Street, Nelson as their registered address until 31 May 2019.
A total of 10000000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 500000 shares (5%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 2800000 shares (28%). Finally the 3rd share allocation (3000000 shares 30%) made up of 1 entity.
Previous addresses
Address: Level 3, 7 Alma Street, Nelson, 7010 New Zealand
Registered & physical address used from 23 Jun 2017 to 31 May 2019
Address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Nov 2016 to 23 Jun 2017
Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 24 Jul 2014 to 18 Nov 2016
Address: C/- David Sherriff Limited, 155a Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 09 Oct 2013 to 24 Jul 2014
Address: 390 Hardy Street, Maitai, Nelson, 7010 New Zealand
Physical & registered address used from 07 Mar 2012 to 09 Oct 2013
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Dyke, Benjamin Franklin Van |
East Nelson 7010 New Zealand |
19 Sep 2023 - |
Shares Allocation #2 Number of Shares: 2800000 | |||
Individual | Gros, Paul Donald Le |
Stepneyville Nelson 7010 New Zealand |
19 Sep 2023 - |
Individual | Dyke, Benjamin Franklin Van |
East Nelson 7010 New Zealand |
19 Sep 2023 - |
Shares Allocation #3 Number of Shares: 3000000 | |||
Individual | Dyke, Florence Sibylla Van |
Maitai Nelson 7010 New Zealand |
19 Sep 2023 - |
Shares Allocation #4 Number of Shares: 3700000 | |||
Individual | Dyke, Chloe Carolyn Massey Van |
Maitai Nelson 7010 New Zealand |
19 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
12 Mar 2015 - 19 Sep 2023 |
Director | Van Dyke, Benjamin Franklin |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
12 Mar 2015 - 19 Sep 2023 |
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
12 Mar 2015 - 19 Sep 2023 |
Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
12 Mar 2015 - 19 Sep 2023 |
Individual | Van Dyke, Florence Sibylla |
Maitai Nelson 7010 New Zealand |
18 Nov 2020 - 19 Sep 2023 |
Individual | Van Dyke, Florence Sibylla |
Maitai Nelson 7010 New Zealand |
18 Nov 2020 - 19 Sep 2023 |
Director | Van Dyke, Chloe |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Director | Van Dyke, Chloe |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Director | Van Dyke, Chloe |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Director | Van Dyke, Benjamin Franklin |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Director | Van Dyke, Benjamin Franklin |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Director | Van Dyke, Benjamin Franklin |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Director | Van Dyke, Benjamin Franklin |
Maitai Nelson 7010 New Zealand |
07 Mar 2012 - 19 Sep 2023 |
Director | Van Dyke, Florence Sibylla |
Maitai Nelson 7010 New Zealand |
04 Nov 2016 - 12 Aug 2022 |
Director | Van Dyke, Florence Sibylla |
Maitai Nelson 7010 New Zealand |
04 Nov 2016 - 12 Aug 2022 |
Ben Van Dyke - Director
Appointment date: 07 Mar 2012
Address: Maitai, Nelson, 7010 New Zealand
Address used since 07 Mar 2012
Chloe Van Dyke - Director
Appointment date: 07 Mar 2012
Address: Maitai, Nelson, 7010 New Zealand
Address used since 07 Mar 2012
Florence Sibylla Van Dyke - Director
Appointment date: 20 Jan 2016
Address: Maitai, Nelson, 7010 New Zealand
Address used since 20 Jan 2016
Flaxmore Forest Limited
Level 3, Whitby House
Flaxmore Vineyards Limited
Level 3, Whitby House
Gold Rush Jet Limited
Level 3
Pesca Pacific Limited
7 Alma Street
Cnc Engineering Limited
Level 3, Whitby House,
Bjs Marine Limited
7 Alma Street
Active Industries Limited
257a Queen Street
Arahi Limited
58 Rama Crescent
Aroha Drinks Limited
12a St Albans Street
Daily Dose Limited
264d Papanui Road
Premium Beverages Limited
39 Jellicoe Street
Shott Beverages Limited
44 Victoria Street, Petone