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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Chhour, Amanda |
Berwick Melbourne 3806 Australia |
19 Jun 2014 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Yim, Houth |
Berwick Victoria 3806 Australia |
19 Jun 2014 - |
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
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
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