Chateaux Le Bons Limited (issued a New Zealand Business Number of 9429030921214) was registered on 10 Oct 2011. 2 addresses are currently in use by the company: 145 Otahuna Road, Tai Tapu, 7672 (type: registered, physical). 181 Major Hornbrook Road, Mount Pleasant, Christchurch had been their physical address, up until 31 Aug 2020. 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 499 shares (49.9 per cent of shares), namely:
Roberts, Oliver Martin (a director) located at Canterbury postcode 7672. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Roberts, Sarah Elizabeth (a director) - located at Canterbury. Next there is the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Douch, Maxine, located at Merivale, Christchurch (a director). "Holiday house and flat operation" (business classification H440030) is the classification the ABS issued Chateaux Le Bons Limited. Our data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
145 Otahuna Road, Tai Tapu, 7672 | Registered & physical & service | 31 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Sarah Elizabeth Roberts
Canterbury, 7672
Address used since 01 Dec 2020
Mount Pleasant, Christchurch, 8081
Address used since 12 Feb 2014 |
Director | 10 Oct 2011 - current |
Hamish Guyon Stanton Douch
Merivale, Christchurch, 8014
Address used since 10 Oct 2011 |
Director | 10 Oct 2011 - current |
Oliver Martin Roberts
Canterbury, 7672
Address used since 01 Dec 2020
Mount Pleasant, Christchurch, 8081
Address used since 12 Feb 2014 |
Director | 10 Oct 2011 - current |
Maxine Douch
Merivale, Christchurch, 8014
Address used since 10 Oct 2011 |
Director | 10 Oct 2011 - current |
Previous address | Type | Period |
---|---|---|
181 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 | Physical & registered | 20 Feb 2014 - 31 Aug 2020 |
76 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 | Registered & physical | 10 Oct 2011 - 20 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Oliver Martin Director |
Canterbury 7672 |
10 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Sarah Elizabeth Director |
Canterbury 7672 |
10 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Douch, Maxine Director |
Merivale Christchurch 8014 |
10 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Douch, Hamish Guyon Stanton Director |
Merivale Christchurch 8014 |
10 Oct 2011 - current |
Hornbrook Properties Limited 211 Major Hornbrook Road |
|
Lyttelton Health Centre Limited 211 Major Hornbrook Road |
|
Skp Consulting Limited 186b Mt Pleasant Road |
|
Star Capital Investments Limited 186b Mt Pleasant Road |
|
Hammond Property Investments Limited 149b Major Hornbrook Road |
|
Incognito Productions Limited 149b Major Hornbrook Road |
Lifestyle Choice Investments Limited 2 Semaphore Close |
Tt 4 N Limited 9 Ardtrea Lane |
Seascape Ashburton 23 Winchester Street |
Aj & Lj Investments Limited 84 Nayland Street |
Lakeside Retreat Limited 58 Rapaki Rd |
Studio Now Limited Unit 3, 254 St Asaph Street |