Cjfa Holdings Limited was started on 06 Jun 1997 and issued an NZ business identifier of 9429038072925. This registered LTD company has been run by 4 directors: Francis Boon Sin Chin - an active director whose contract started on 06 Jun 1997,
Christopher Boon Choi Chin - an active director whose contract started on 06 Jun 1997,
Alexander Boon Shen Chin - an active director whose contract started on 26 Feb 2021,
Joseph Choo Kong Chin - an active director whose contract started on 26 Feb 2021.
As stated in our data (updated on 25 Mar 2024), the company filed 1 address: 176 Kittyhawk Ave, Wigram, Christchurch, 8042 (type: postal, office).
Up to 19 Apr 2018, Cjfa Holdings Limited had been using 12 Rich Terrace, Wigram, Christchurch as their physical address.
A total of 1000 shares are issued to 6 groups (6 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Chin, Joseph Choo Kong (an individual) located at Wigram, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Chin, Francis Boon Sin - located at Christchurch.
The next share allotment (200 shares, 20%) belongs to 1 entity, namely:
Chin, Alexander Boon Shen, located at Glenfield, Auckland (an individual).
Other active addresses
Address #4: 176 Kittyhawk Avenue, Wigram, Christchurch, 8042 New Zealand
Delivery address used from 19 Apr 2019
Principal place of activity
176 Kittyhawk Avenue, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 12 Rich Terrace, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 11 Jan 2017 to 19 Apr 2018
Address #2: 21 Althorp Place, Avonhead, Christchurch New Zealand
Registered address used from 06 May 1998 to 11 Jan 2017
Address #3: Malley & Co, 47 Cathedral Square, Christchurch
Registered address used from 06 May 1998 to 06 May 1998
Address #4: Malley & Co, 47 Cathedral Square, Christchurch New Zealand
Physical address used from 09 Jun 1997 to 11 Jan 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Chin, Joseph Choo Kong |
Wigram Christchurch 8042 New Zealand |
11 Apr 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Chin, Francis Boon Sin |
Christchurch 8042 New Zealand |
06 Jun 1997 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Chin, Alexander Boon Shen |
Glenfield Auckland 0627 New Zealand |
11 Apr 2018 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Chin, Christopher Boon Choi |
Sandringham Auckland 1025 New Zealand |
06 Jun 1997 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Au, Mei Soon |
Wigram Christchurch 8042 New Zealand |
11 Apr 2018 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Chin, Jennifer Choon Hiong |
Stonefields Auckland 1072 New Zealand |
11 Apr 2018 - |
Francis Boon Sin Chin - Director
Appointment date: 06 Jun 1997
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 31 May 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 15 Aug 2014
Christopher Boon Choi Chin - Director
Appointment date: 06 Jun 1997
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 20 May 2013
Alexander Boon Shen Chin - Director
Appointment date: 26 Feb 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Feb 2021
Joseph Choo Kong Chin - Director
Appointment date: 26 Feb 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 26 Feb 2021
Pst Painting & Decorating Limited
30 Echelon Drive
Xyra Limited
121 Kittyhawk Avenue
Yoyo Trading Limited
122 Kittyhawk Avenue
Dwn Nz Limited
17 Doppler Place
Golden Sun Developments Limited
8 Doppler Place
Original Foods N.z. Limited
8 Stark Drive