Chepulis Investments Limited was incorporated on 01 Jun 2005 and issued an NZ business identifier of 9429034725733. The registered LTD company has been managed by 2 directors: Lynne Merran Chepulis - an active director whose contract began on 01 Jun 2005,
Anthony Peter Vytautus Chepulis - an active director whose contract began on 01 Jun 2005.
As stated in our data (last updated on 19 Feb 2024), this company uses 1 address: 49C Riverglade Drive, Rd 3, Hamilton, 3283 (types include: registered, physical).
Up until 15 Jun 2022, Chepulis Investments Limited had been using 4 Piccadilly Lane, Hillcrest, Hamilton as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Chepulis, Lynne Merran (an individual) located at Rd 3, Hamilton postcode 3283.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chepulis, Anthony Peter Vytautus - located at Rd 3, Hamilton. Chepulis Investments Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 49c Riverglade Drive, Hillcrest, Hamilton, 3283 New Zealand
Postal & office & delivery address used from 04 Jun 2022
Address #5: 49c Riverglade Drive, Rd 3, Hamilton, 3283 New Zealand
Registered & physical & service address used from 15 Jun 2022
Principal place of activity
49c Riverglade Drive, Hillcrest, Hamilton, 3283 New Zealand
Previous addresses
Address #1: 4 Piccadilly Lane, Hillcrest, Hamilton, 3216 New Zealand
Physical & registered address used from 26 Feb 2018 to 15 Jun 2022
Address #2: 42 Hodgkins Street, Pukehangi, Rotorua, 3015 New Zealand
Registered & physical address used from 01 Mar 2012 to 26 Feb 2018
Address #3: 10 Corlett St, Rotorua New Zealand
Physical & registered address used from 05 Aug 2009 to 01 Mar 2012
Address #4: 26 Eton Drive, Hamilton
Physical & registered address used from 01 Jun 2005 to 05 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chepulis, Lynne Merran |
Rd 3 Hamilton 3283 New Zealand |
01 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Chepulis, Anthony Peter Vytautus |
Rd 3 Hamilton 3283 New Zealand |
24 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chepulis, Tony Peter Vytautus |
Pukehangi Rotorua 3015 New Zealand |
01 Jun 2005 - 24 Jan 2017 |
Lynne Merran Chepulis - Director
Appointment date: 01 Jun 2005
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jun 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 16 Feb 2018
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 22 Feb 2013
Anthony Peter Vytautus Chepulis - Director
Appointment date: 01 Jun 2005
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jun 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 16 Feb 2018
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 22 Feb 2013
Yc Rentals Limited
34 Berkley Avenue
Nzi Products And Services Limited
29 Berkley Avenue
Parnwell Mechanical Limited
15 Piccadilly Lane
Green Paradise International (nz) Company Limited
42 Berkley Avenue
True Style Homes 2009 Limited
327b Cambridge Road
Connexions Limited
301 Cambridge Road
Eh & Lw Properties Limited
55 Berkley Avenue
Olympic Investments Limited
3 Beverley Crescent
P & S Andrews Investments Limited
10a Hudson Street
Purpose Rental Trustee Limited
337a Cambridge Road
Woollaston Rentals Limited
17 Berkley Avenue
Yc Rentals Limited
34 Berkley Avenue