Chateau Kiwi Limited (issued a New Zealand Business Number of 9429030933781) was started on 03 Oct 2011. 2 addresses are currently in use by the company: 20 Mcfarland Street, Remuera, Auckland, 1050 (type: registered, physical). 48 Mays Road, Onehunga, Auckland had been their physical address, up until 12 Apr 2018. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 200 shares (20% of shares), namely:
Liao, Weibin (an individual) located at Albany, North Shore postcode 1014. When considering the second group, a total of 1 shareholder holds 60% of all shares (600 shares); it includes
Li, Yifei (an individual) - located at Guangzhou. Moving on to the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Louie, David, located at Remuera, Auckland (a director). "Construction project management service - fee or contract basis" (business classification M692325) is the classification the Australian Bureau of Statistics issued to Chateau Kiwi Limited. Our database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Mcfarland Street, Remuera, Auckland, 1050 | Registered & physical & service | 12 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
David Louie
Remuera, Auckland, 1050
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - current |
Yifei Li
Remuera, Auckland, 1050
Address used since 01 Nov 2012 |
Director | 03 Oct 2011 - 01 Apr 2015 |
Weibin Liao
Albany, North Shore, 1014
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - 01 Apr 2015 |
Chris Chen
Albany, 0792
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - 23 Dec 2011 |
20 Mcfarland Street , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
48 Mays Road, Onehunga, Auckland, 1061 | Physical & registered | 13 Apr 2017 - 12 Apr 2018 |
20 Mcfarland Street, Remuera, Auckland, 1050 | Physical & registered | 04 May 2016 - 13 Apr 2017 |
Flat 1, 72 Market Road, Epsom, Auckland, 1051 | Physical & registered | 13 Apr 2015 - 04 May 2016 |
86 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 20 Jan 2012 - 13 Apr 2015 |
Level 9, 52-64 Victoria Street, Auckland, 1140 | Physical & registered | 03 Oct 2011 - 20 Jan 2012 |
Shareholder Name | Address | Period |
---|---|---|
Liao, Weibin Individual |
Albany North Shore 1014 |
12 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Li, Yifei Individual |
Guangzhou 103360 |
12 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Louie, David Director |
Remuera Auckland 1050 |
03 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Li, Yifei Individual |
Er Sha Dao Guangzhou |
03 Oct 2011 - 01 Apr 2015 |
Liao, Weibin Individual |
Albany North Shore 1014 |
03 Oct 2011 - 01 Apr 2015 |
Chris Chen Director |
Albany 0792 |
03 Oct 2011 - 08 Jan 2012 |
Yifei Li Director |
Er Sha Dao Guangzhou |
03 Oct 2011 - 01 Apr 2015 |
Weibin Liao Director |
Albany North Shore 1014 |
03 Oct 2011 - 01 Apr 2015 |
Chen, Chris Individual |
Albany 0792 |
03 Oct 2011 - 08 Jan 2012 |
Sunpower Property Development Limited 20 Mcfarland Street |
|
Matua Property Development Limited 20 Mcfarland Street |
|
Eva Freight Services Limited Flat 1, 22 Mcfarland Street |
|
Mario And Frostina Marzuki Limited 19 Mcfarland Street |
|
Gin888 Holdings Limited 23 Mcfarland Street |
|
Crb Investments Limited 23 Mcfarland Street |
Sunpower Property Development Limited 20 Mcfarland Street |
Hefeng Tang Investment Limited 4 Fancourt Street |
Nash Consulting Limited 47 Celtic Crescent |
Andrew Taylor Consulting Limited Flat 1, 10 Worcester Road |
Ambquad Solutions Limited 19 Abbotts Way |
Gvk Consulting Limited 2/103 Orakei Road, |