Chasers Food Company Limited (NZBN 9429039383259) was launched on 02 Mar 1989. 3 addresses are currently in use by the company: Unit 1, 30 Kerwyn Avenue, East Tamaki, Auckland, 2013 (type: office, physical). Unit 5 Block 2, Margate Industrial Park, 22 Harris Road, East Tamaki had been their registered address, until 25 Oct 2002. 10000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 4999 shares (49.99 per cent of shares), namely:
Sardar Trustees Limited (an entity) located at East Tamaki Heights, Auckland postcode 2016. As far as the second group is concerned, a total of 1 shareholder holds 49.99 per cent of all shares (4999 shares); it includes
Harjeet Golian Trustee Limited (an entity) - located at Royal Oak, Auckland. The next group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Golian, Basmati, located at Greenlane, Auckland (an individual). The Businesscheck information was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 30 Kerwyn Avenue, East Tamaki, Auckland, 2013 | Office | unknown |
1/30 Kerwyn Avenue, East Tamaki, Auckland | Registered | 25 Oct 2002 |
Rear Unit, 1/30 Kerwyn Ave, East Tamaki, Auckland | Physical & service | 10 Dec 2002 |
Name and Address | Role | Period |
---|---|---|
Harjeet Singh Golian
Greenlane, Auckland, 1061
Address used since 13 Nov 2015 |
Director | 28 Jan 1992 - current |
Ishveer Singh Golian
Onehunga, Auckland, 1061
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - current |
Harnam Singh Golian
Greenlane, Auckland, 1061
Address used since 27 Aug 2012 |
Director | 27 Aug 2012 - 09 Aug 2019 |
Balbeer Singh Golian
Onehunga, Auckland,
Address used since 02 Nov 2007 |
Director | 28 Jan 1992 - 11 Sep 2012 |
Susan Diana B Higgins
Mission Bay,
Address used since 28 Jan 1992 |
Director | 28 Jan 1992 - 15 Dec 2004 |
Damian Rodger Higgins
Mission Bay,
Address used since 28 Jan 1992 |
Director | 28 Jan 1992 - 15 Dec 2004 |
Unit 1, 30 Kerwyn Avenue , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Unit 5 Block 2, Margate Industrial Park, 22 Harris Road, East Tamaki | Registered | 26 Jun 1997 - 25 Oct 2002 |
Unit 5 Block 2, Margate Industrial Park, 22 Harris Road, East Tamaki | Physical | 26 Jun 1997 - 10 Dec 2002 |
Shareholder Name | Address | Period |
---|---|---|
Sardar Trustees Limited Shareholder NZBN: 9429041346488 Entity (NZ Limited Company) |
East Tamaki Heights Auckland 2016 |
26 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Harjeet Golian Trustee Limited Shareholder NZBN: 9429030019225 Entity (NZ Limited Company) |
Royal Oak Auckland 1061 |
17 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Golian, Basmati Individual |
Greenlane Auckland 1061 |
03 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Golian, Harnam Singh Individual |
Greenlane Auckland 1061 |
03 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Golian, Balbeer Singh Individual |
Onehunga Heights |
02 Mar 1989 - 03 May 2005 |
Higgins, Damian Rodger Individual |
Mission Bay |
02 Mar 1989 - 03 May 2005 |
Golian, Harjeet Singh Individual |
Greenlane Auckland |
03 May 2005 - 03 May 2005 |
Harjeet Singh Golian And Shobhna Singh Golian Other |
28 Nov 2005 - 17 Feb 2014 | |
Golian, Roshni Singh Individual |
Onehunga Auckland |
03 May 2005 - 03 May 2005 |
Higgins, Susan Diana B Individual |
Mission Bay |
02 Mar 1989 - 03 May 2005 |
Golian, Harjeet Singh Individual |
Greenlane |
02 Mar 1989 - 03 May 2005 |
Golian, Shobhna Singh Individual |
Greenlane Auckland |
03 May 2005 - 03 May 2005 |
Roshni Singh Golian And Balbeer Singh Golian Other |
28 Nov 2005 - 26 Aug 2014 |
L & F Group (nz) Limited 30a Kerwyn Avenue |
|
P&s Burgess Investments Limited 26b Kerwyn Avenue |
|
Auckland Fuel Injection NZ Limited 26b Kerwyn Avenue |
|
Contech International Limited 15 Kerwyn Avenue |
|
Construction Techniques Group Limited 15 Kerwyn Avenue |
|
Construction Techniques Limited 15 Kerwyn Avenue |