Shortcuts

Chenery Holdings Limited

Type: NZ Limited Company (Ltd)
9429042468837
NZBN
6056691
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
27 Huia Road
Otahuhu
Auckland 1062
New Zealand
Delivery & office address used since 22 Mar 2022
Po Box 22343
Otahuhu
Auckland 1640
New Zealand
Postal address used since 22 Mar 2022
3b Arthur Brown Place
Mt Wellington
Otahuhu 1060
New Zealand
Registered & physical & service address used since 02 Aug 2022

Chenery Holdings Limited, a registered company, was incorporated on 02 Aug 2016. 9429042468837 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been supervised by 6 directors: Darrell Ian Mcleod - an active director whose contract began on 27 Jun 2018,
Eugene Klokie - an active director whose contract began on 27 Jun 2018,
Jordan Peter Brock - an active director whose contract began on 01 Oct 2022,
Donald Reid Brebner - an inactive director whose contract began on 02 Aug 2016 and was terminated on 01 Aug 2022,
Lesley Robyn Donovan - an inactive director whose contract began on 02 Aug 2016 and was terminated on 01 Aug 2022.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 (types include: office, delivery).
Chenery Holdings Limited had been using 27 Huia Road, Otahuhu, Auckland as their physical address until 02 Aug 2022.
A total of 1000000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 550000 shares (55%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 450000 shares (45%).

Addresses

Other active addresses

Address #4: 3 Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 13 Mar 2023

Principal place of activity

27 Huia Road, Otahuhu, Auckland, 1062 New Zealand


Previous address

Address #1: 27 Huia Road, Otahuhu, Auckland, 1062 New Zealand

Physical & registered address used from 02 Aug 2016 to 02 Aug 2022

Contact info
64 9 2764007
22 Mar 2022 Phone
ramesha@chenery.co.nz
13 Mar 2023 Email
service@chenery.co.nz
22 Mar 2022 Email
ramesha@chenery.co.nz
22 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.chenery.co.nz
22 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 550000
Entity (NZ Limited Company) Klomac Limited
Shareholder NZBN: 9429050586011
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 450000
Entity (NZ Limited Company) Huia Collective Limited
Shareholder NZBN: 9429046782809
Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Initio Holdings Limited
Shareholder NZBN: 9429037637903
Company Number: 949858
Entity Initio Holdings Limited
Shareholder NZBN: 9429037637903
Company Number: 949858
Ellerslie
Auckland
1542
New Zealand
Individual Donovan, Lesley Robyn Howick
Auckland
2014
New Zealand
Individual Brebner, Donald Reid Farm Cove
Auckland
2012
New Zealand
Director Donald Reid Brebner Farm Cove
Auckland
2012
New Zealand
Director Lesley Robyn Donovan Howick
Auckland
2014
New Zealand
Individual Baillie, Jean Bucklands Beach
Auckland
2012
New Zealand
Directors

Darrell Ian Mcleod - Director

Appointment date: 27 Jun 2018

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 22 Mar 2022

Address: Parau, Auckland, 0604 New Zealand

Address used since 27 Jun 2018


Eugene Klokie - Director

Appointment date: 27 Jun 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 06 Dec 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 22 Mar 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 27 Jun 2018


Jordan Peter Brock - Director

Appointment date: 01 Oct 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Oct 2022


Donald Reid Brebner - Director (Inactive)

Appointment date: 02 Aug 2016

Termination date: 01 Aug 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 02 Aug 2016


Lesley Robyn Donovan - Director (Inactive)

Appointment date: 02 Aug 2016

Termination date: 01 Aug 2022

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 Aug 2016


David Victor Neville Dorrington - Director (Inactive)

Appointment date: 27 Jun 2018

Termination date: 01 Aug 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Jun 2018

Similar companies

3a Holdings Limited
29 Moa Street

Civic Waste Limited
25 Great South Road

Comfort Group China Holdings Limited
41-71 Great South Rd

Initio Holdings Limited
27 Huia Road

Kerdia Holdings Limited
24 Hall Avenue

Ngascotia Holdings Limited
12 Queen Street