Chiwi Enterprises Limited (New Zealand Business Number 9429039213549) was started on 06 Aug 1990. 4 addresses are currently in use by the company: Po Box 100170, North Shore, Auckland, 0745 (type: postal, office). Lv 4E, 99 Queen Street Cbd, Auckland had been their physical address, until 05 Jan 2018. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (5% of shares), namely:
Tiang, Kim Ming (an individual) located at Rothesay Bay, North Shore City 0630. In the second group, a total of 1 shareholder holds 5% of all shares (50 shares); it includes
Tiang, Christina Hure Yook (an individual) - located at Rothesay Bay, North Shore City 0630. Businesscheck's information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
572a Beach Road, Rothesay Bay, Auckland, 0630 | Physical & registered & service | 05 Jan 2018 |
Po Box 100170, North Shore, Auckland, 0745 | Postal | 29 Apr 2021 |
C/ 175 Queen Street, Auckland Central, Auckland, 1010 | Office | 29 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Kin Ming Tiang
Rothesay Bay, Auckland City, 0630
Address used since 24 Apr 2018
Rothesay Bay, Auckland City, 0630
Address used since 04 Apr 2017 |
Director | 06 Aug 1990 - current |
99 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Lv 4e, 99 Queen Street Cbd, Auckland, 1010 | Physical | 10 Apr 2013 - 05 Jan 2018 |
Lv 4d, 99 Queen Street Cbd, Auckland | Physical | 14 Apr 2010 - 10 Apr 2013 |
Level 6, 57 Symonds Street, Grafton, Auckland 1010 | Physical | 04 Jul 2007 - 14 Apr 2010 |
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Registered | 04 Jul 2007 - 05 Jan 2018 |
Level 6, 57 Symonds Street, Auckland | Physical & registered | 11 May 2005 - 04 Jul 2007 |
Level 6, L J Hooker House, 57 Symonds Street, Auckland | Physical & registered | 30 Jul 2003 - 11 May 2005 |
10 Dodson Ave, Milford, Auckland | Registered | 06 May 2002 - 30 Jul 2003 |
12 Totaravale Drive, Glenfield, Auckland | Registered | 26 Jun 1995 - 06 May 2002 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
10 Dodson Avenue, Milford, Auckland | Physical | 21 Feb 1992 - 30 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Tiang, Kim Ming Individual |
Rothesay Bay North Shore City 0630 |
03 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Tiang, Christina Hure Yook Individual |
Rothesay Bay North Shore City 0630 |
03 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Tiang, Christina Huee Yook Individual |
Shore City 0630, (ming & Christina Tiang Family Trust) |
06 Aug 1990 - 30 Mar 2006 |
Balzat, Uwe Individual |
10, (christina Huee Yook Tiang Family Trust) |
06 Aug 1990 - 27 Jun 2010 |
Tiang, Christina Huee Yook Individual |
(christina Huee Yook Tiang Family Trust) |
06 Aug 1990 - 30 Mar 2006 |
Tiang, Kin Ming Individual |
(christina Huee Yook Tiang Family Trust) |
06 Aug 1990 - 27 Jun 2010 |
Balzat, Uwe Individual |
10, (christina Huee Yook Tiang Family Trust) |
06 Aug 1990 - 27 Jun 2010 |
Tiang, Kin Ming Individual |
Shore City 0630, (ming & Christina Tiang Family Trust) |
06 Aug 1990 - 27 Jun 2010 |
Chong Tak Buddhist Association C/o Carter & Partners |
|
San La Mere Residents Society Incorporated C/o Body Corporate Administration Ltd |
|
Dhammachai International Research Institute C/o Peter Nolan (solicitor) |
|
Wellbeing Charitable Trust Board L 9 No 99 Queen St |
|
Alala Solutions Limited 9/99 Queen Street |
|
Inteleague Investment Limited 101 Queen Street |