General information

Chateau Properties Limited

Type: NZ Limited Company (Ltd)
9429036153985
New Zealand Business Number
1271728
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Chateau Properties Limited (issued a business number of 9429036153985) was launched on 13 Feb 2003. 4 addresses are currently in use by the company: Villa 32 Waimea Plains, 455 Lower Queen Street, Richmond, Richmond, 7020 (type: registered, service). 21 Best Place, Stoke, Nelson had been their physical address, up until 12 Jul 2022. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 200 shares (20 per cent of shares), namely:
Ewan, Kerry John (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 80 per cent of all shares (exactly 800 shares); it includes
Ewan, John Francis (an individual) - located at Stoke, Nelson. "Rental of residential property" (business classification L671160) is the category the Australian Bureau of Statistics issued Chateau Properties Limited. Our database was updated on 05 Apr 2024.

Current address Type Used since
23a Salisbury Road, Richmond, Richmond, 7020 Registered & physical & service 12 Jul 2022
Villa 32 Waimea Plains, 455 Lower Queen Street, Richmond, Richmond, 7020 Registered & service 21 Aug 2023
Contact info
No website
Website
Directors
Name and Address Role Period
John Francis Ewan
Stoke, Nelson, 7011
Address used since 04 Mar 2011
Director 13 Feb 2003 - current
Kerry John Ewan
Stoke, Nelson, 7011
Address used since 04 Mar 2011
Director 13 Feb 2003 - current
Winifred Audrey Ewan
Stoke, Nelson, 7011
Address used since 04 Mar 2011
Director 13 Feb 2003 - 14 Jun 2013
Addresses
Previous address Type Period
21 Best Place, Stoke, Nelson, 7011 Physical & registered 14 Mar 2011 - 12 Jul 2022
18 Wastney Tce, Nelson Physical & registered 14 Oct 2004 - 14 Mar 2011
39 Otaihanga Road, Paraparaumu Physical & registered 13 Feb 2003 - 14 Oct 2004
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
12 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Ewan, Kerry John
Individual
Stoke
Nelson
7011
13 Feb 2003 - current
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Ewan, John Francis
Individual
Stoke
Nelson
7011
13 Feb 2003 - current

Historic shareholders

Shareholder Name Address Period
Ewan, Winifred Audrey
Individual
Stoke
Nelson
7011
13 Feb 2003 - 28 Feb 2014
Location
Companies nearby
Smart Array Limited
34 Cambelldon Crescent
Dave & Heidi Limited
746 Main Road Stoke
Digger Dave Limited
746 Main Road Stoke
Kiwi Castles Bouncy Castle Hire Limited
746 Main Road Stoke
Pennywise Property Limited
746 Main Road Stoke
Scott Fang Property Limited
12 Best Place
Similar companies
Scott Fang Property Limited
12 Best Place
Ryma Enterprises Limited
21 Hammill Grove
Repooc's 2 Limited
314a Nayland Road
Rock Solid Property Investments Limited
38 Sunningdale Drive
Boon Investments Limited
250a Ridgeway South
Selah Holdings Limited
13-17 Putaitai Street