Chiwahwah Limited was incorporated on 04 Aug 2015 and issued an NZ business identifier of 9429041848470. This registered LTD company has been supervised by 2 directors: Ian Alexander Mackenzie - an active director whose contract started on 26 Jul 2021,
Tony Wayne Astle - an inactive director whose contract started on 04 Aug 2015 and was terminated on 26 Jul 2021.
According to our data (updated on 10 Apr 2024), the company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up to 10 Nov 2021, Chiwahwah Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified past names for the company: from 10 Jul 2015 to 19 Jul 2017 they were named Mexicanos 2016 Limited.
A total of 300 shares are allotted to 3 groups (5 shareholders in total). In the first group, 130 shares are held by 2 entities, namely:
Wf Trustees 2007 Limited (an entity) located at Christchurch,
Cramner Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 17% shares (exactly 51 shares) and includes
Mackenzie, Ian Alexander - located at Northwood, Christchurch.
The 3rd share allocation (119 shares, 39.67%) belongs to 2 entities, namely:
Astle, Tony Wayne, located at Christchurch Central, Christchurch (an individual),
Tony Astle, located at Christchurch Central, Christchurch (a director). Chiwahwah Limited is classified as "Bar - licensed" (ANZSIC H452010).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Jan 2020 to 10 Nov 2021
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 29 Jan 2020
Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Oct 2015 to 23 Apr 2019
Address: Level 1, 220 Antigua Street, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Aug 2015 to 15 Oct 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 130 | |||
Entity (NZ Limited Company) | Wf Trustees 2007 Limited Shareholder NZBN: 9429033632360 |
Christchurch New Zealand |
01 Apr 2021 - |
Entity (NZ Limited Company) | Cramner Trustees Limited Shareholder NZBN: 9429037598167 |
Christchurch Central Christchurch 8011 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Mackenzie, Ian Alexander |
Northwood Christchurch 8051 New Zealand |
09 Nov 2018 - |
Shares Allocation #3 Number of Shares: 119 | |||
Individual | Astle, Tony Wayne |
Christchurch Central Christchurch 8011 New Zealand |
04 Aug 2015 - |
Director | Tony Wayne Astle |
Christchurch Central Christchurch 8011 New Zealand |
04 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stanton Builders (christchurch) Limited Shareholder NZBN: 9429036536634 Company Number: 1203623 |
09 Nov 2018 - 12 Mar 2020 | |
Individual | Rypma, Karina Henrica |
Rangiora Rangiora 7400 New Zealand |
04 Aug 2015 - 22 Jan 2018 |
Individual | Rypma, Rients Yde |
Rangiora Rangiora 7400 New Zealand |
04 Aug 2015 - 22 Jan 2018 |
Individual | Warring, David |
Merivale Christchurch 8014 New Zealand |
04 Aug 2015 - 22 Jan 2018 |
Individual | Astle, Diane |
Burwood Christchurch 8061 New Zealand |
09 Nov 2018 - 12 Mar 2020 |
Entity | Stanton Builders (christchurch) Limited Shareholder NZBN: 9429036536634 Company Number: 1203623 |
Marshland Christchurch 8051 New Zealand |
09 Nov 2018 - 12 Mar 2020 |
Ian Alexander Mackenzie - Director
Appointment date: 26 Jul 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Jul 2021
Tony Wayne Astle - Director (Inactive)
Appointment date: 04 Aug 2015
Termination date: 26 Jul 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jun 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 03 Nov 2016
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Number 8 Hospitality Limited
Level 1, 270 St Asaph Street
Ogb Limited
Unit 3, 28-30 Cathedral Square
Pegasus 2011 Limited
Level 2, Building One
Pixelsmith Limited
28 New Regent Street
Smash Palace Christchurch Limited
172 High Street
Vespa Limited
Lvl 2, Building One