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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ewan, Kerry John Individual |
Stoke Nelson 7011 |
13 Feb 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewan, John Francis Individual |
Stoke Nelson 7011 |
13 Feb 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewan, Winifred Audrey Individual |
Stoke Nelson 7011 |
13 Feb 2003 - 28 Feb 2014 |
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 |
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 |