Fm7 Chch Limited was started on 03 Feb 2015 and issued an NZBN of 9429041593929. The registered LTD company has been supervised by 2 directors: Hoseong Kim - an active director whose contract began on 03 Feb 2015,
Geunim Lee - an active director whose contract began on 03 Feb 2015.
As stated in BizDb's information (last updated on 20 Mar 2024), this company uses 3 addresses: 5A Kingsley Street, Sydenham, Christchurch, 8023 (office address),
5A Kingsley Street, Sydenham, Christchurch, 8023 (delivery address),
5A Kingsley Street, Sydenham, Christchurch, 8023 (physical address),
5A Kingsley Street, Sydenham, Christchurch, 8023 (registered address) among others.
Up until 31 Mar 2020, Fm7 Chch Limited had been using Unit 3, 11 Walpole Street, Waltham, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kim, Hoseong (a director) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lee, Geunim - located at Halswell, Christchurch. Fm7 Chch Limited is categorised as "Motor vehicle body repairing" (ANZSIC S941220).
Principal place of activity
5a Kingsley Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Unit 3, 11 Walpole Street, Waltham, Christchurch, 8023 New Zealand
Physical & registered address used from 14 May 2018 to 31 Mar 2020
Address #2: 22 Highwood Lane, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 May 2017 to 14 May 2018
Address #3: 3b/137 Hereford Street, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Feb 2015 to 24 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kim, Hoseong |
Halswell Christchurch 8025 New Zealand |
03 Feb 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lee, Geunim |
Halswell Christchurch 8025 New Zealand |
03 Feb 2015 - |
Hoseong Kim - Director
Appointment date: 03 Feb 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Nov 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Mar 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 03 Feb 2015
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 04 May 2018
Geunim Lee - Director
Appointment date: 03 Feb 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Nov 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Mar 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 03 Feb 2015
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 04 May 2018
Castle Hill Furniture Co 1993 Limited
Unit 6 68 Thackeray Place
Famous Peppers Limited
12a Walpole Street
Barrina Limited
20c Walpole Street
Weedons Country Club Incorporated
C/o Crowhen, White & Associates Limited
Electro-tech Services Limited
80 Thackeray Street
Newco Events Limited
80 Thackeray Street
Atkins Panelbeaters Limited
80 Buchan St
Bb&c Limited
53a Hume Street
Blackwell Motors Limited
Cnr Cashel & Madras Streets
Blair Wright Limited
Same As Registered Office Address
Dent 2 Go Limited
Unit 3, 245 St Asaph Street
R.j. Phillips Panel & Paint Limited
67 Phillips Street