Shortcuts

Yim Chhour Limited

Type: NZ Limited Company (Ltd)
9429041286449
NZBN
5316321
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
55 Tobollie Drive
Rolleston
Rolleston 7615
New Zealand
Physical address used since 25 Mar 2021
95 Hoani Street
Northcote
Christchurch 8052
New Zealand
Registered & service address used since 20 Feb 2024

Yim Chhour Limited was started on 19 Jun 2014 and issued a number of 9429041286449. This registered LTD company has been run by 3 directors: Houth Yim - an active director whose contract began on 19 Jun 2014,
Amanda Chhour - an active director whose contract began on 19 Jun 2014,
Malina Chhour - an active director whose contract began on 16 Feb 2023.
As stated in the BizDb database (updated on 18 Feb 2024), the company uses 2 addresses: 95 Hoani Street, Northcote, Christchurch, 8052 (registered address),
95 Hoani Street, Northcote, Christchurch, 8052 (service address),
55 Tobollie Drive, Rolleston, Rolleston, 7615 (physical address).
Up until 20 Feb 2024, Yim Chhour Limited had been using 40 Bonar Drive, Hokitika, Hokitika as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Chhour, Amanda (a director) located at Berwick, Melbourne postcode 3806.
The 2nd group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Yim, Houth - located at Berwick, Victoria. Yim Chhour Limited has been categorised as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address #1: 40 Bonar Drive, Hokitika, Hokitika, 7810 New Zealand

Registered & service address used from 24 Feb 2023 to 20 Feb 2024

Address #2: 55 Tobollie Drive, Rolleston, Rolleston, 7615 New Zealand

Registered & service address used from 25 Mar 2021 to 24 Feb 2023

Address #3: 40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand

Registered & physical address used from 12 Nov 2020 to 25 Mar 2021

Address #4: 79 Prestons Park Drive, Marshland, Christchurch, 8083 New Zealand

Physical & registered address used from 17 Feb 2020 to 12 Nov 2020

Address #5: 43 Makawe Roa Street, Marshland, Christchurch, 8083 New Zealand

Registered & physical address used from 14 Feb 2017 to 17 Feb 2020

Address #6: 19a Fenton Street, Papatoetoe, Auckland, 2025 New Zealand

Physical & registered address used from 19 Jun 2014 to 14 Feb 2017

Contact info
64 21 2125592
21 Feb 2019 Phone
yimchhour@gmail.com
21 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Chhour, Amanda Berwick
Melbourne
3806
Australia
Shares Allocation #2 Number of Shares: 80
Director Yim, Houth Berwick
Victoria
3806
Australia
Directors

Houth Yim - Director

Appointment date: 19 Jun 2014

Address: Berwick, Melbourne, 3806 Australia

Address used since 15 Feb 2023

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 07 Feb 2020

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 03 Feb 2017


Amanda Chhour - Director

Appointment date: 19 Jun 2014

Address: Berwick, Melbourne, 3806 Australia

Address used since 15 Feb 2023

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 07 Feb 2020

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 03 Feb 2017


Malina Chhour - Director

Appointment date: 16 Feb 2023

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 16 Feb 2023

Nearby companies

R & K Holdings Limited
145 Te Korari Street

Bmta Limited
128 Te Korari Street

Jg Developments Limited
7 Polish Settlers Place

Jnm Investments Limited
1 Te Rau A Kaka Street

A2c Limited
1 Te Rau A Kaka Street

Abbey Road Interiors Limited
85 Te Korari Street

Similar companies

Cilo Holdings Limited
20 Ruapani Street

Dark Phoenix Holdings Limited
50 Te Rito Street

Gill Rentals Limited
140 Te Korari Street

J And E Enterprises Limited
103 Metehau Street

Jjk Limited
15 Hineaari Street

Swedenz Housing Limited
58 Te Rito Street