Jkrs Chan Properties Limited, a registered company, was incorporated on 17 Jan 2007. 9429033655680 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company was categorised. The company has been supervised by 4 directors: Susan Chan - an active director whose contract started on 12 Oct 2009,
Janey Chan - an active director whose contract started on 20 Apr 2013,
Renee Chan - an inactive director whose contract started on 12 Oct 2009 and was terminated on 23 Aug 2011,
Janey Chan - an inactive director whose contract started on 17 Jan 2007 and was terminated on 13 Oct 2009.
Last updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: 1/137 Shakespeare Road, Milford, Auckland, New Zealand, 0620 (category: postal, office).
Jkrs Chan Properties Limited had been using 143A Shakespeare Road, Milford, Auckland, New Zealand as their physical address until 17 Jan 2007.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
1/137 Shakespeare Road, Milford, Auckland, New Zealand, 0620 New Zealand
Previous addresses
Address #1: 143a Shakespeare Road, Milford, Auckland, New Zealand
Physical address used from 17 Jan 2007 to 17 Jan 2007
Address #2: 1/137 Shakespeare Road, Milford, Auckland, New Zealand New Zealand
Physical address used from 17 Jan 2007 to 17 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chan, Susan |
Milford Auckland 0620 New Zealand |
21 Jan 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Chan, Janey |
Milford Auckland 0620 New Zealand |
08 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Ken Bong |
Matawhero Gisborne New Zealand |
21 Jan 2007 - 04 Oct 2016 |
Individual | Chan, Renee |
Milford Auckland 0620 New Zealand |
21 Jan 2007 - 22 Nov 2015 |
Individual | Chan, Ken Bong |
Matawhero Gisborne, New Zealand |
17 Jan 2007 - 27 Jun 2010 |
Individual | Chan, Renee |
Milford Auckland, New Zealand |
17 Jan 2007 - 27 Jun 2010 |
Individual | Chan, Janey |
Milford Auckland, New Zealand |
17 Jan 2007 - 27 Jun 2010 |
Individual | Chan, Susan |
Milford Auckland, New Zealand |
17 Jan 2007 - 27 Jun 2010 |
Individual | Chan, Janey |
Milford Auckland, New Zealand |
21 Jan 2007 - 01 Jul 2008 |
Susan Chan - Director
Appointment date: 12 Oct 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 Apr 2020
Janey Chan - Director
Appointment date: 20 Apr 2013
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Apr 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Apr 2013
Renee Chan - Director (Inactive)
Appointment date: 12 Oct 2009
Termination date: 23 Aug 2011
Address: Milford, Auckland, New Zealand
Address used since 27 Apr 2011
Janey Chan - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 13 Oct 2009
Address: Milford, Auckland, New Zealand,
Address used since 29 Mar 2008
Edm Properties Limited
139b Shakespeare Road
9 Lives Cat Rescue Incorporated
141b Shakespeare Road
The Pelvic Floor Clinic Limited
131 Shakespeare Road
131 Shakespeare Limited
131 Shakespeare Road
Bernie Brenner Limited
131 Shakespeare Road
Bolight International Limited
145 Shakespeare Road
117 Property Limited
40 Taharoto Road
Ashlake Holdings Limited
2 Dodson Avenue
Drumlon Properties Limited
2a Livingstone Street
Eastern Electronics Limited
C/- Cairns Clarke, Accountants, 84
G&t Black Limited
23 Gordon Avenue
Gemini Properties Limited
2a Livingstone Street