Chateau Publishing Limited (New Zealand Business Number 9429040892566) was incorporated on 08 Jul 1968. 4 addresses are in use by the company: Villa 32, 455 Lower Street, Richmond, Nelson, 7020 (type: registered, service). 21 Best Place, Stoke, Nelson had been their registered address, up until 12 Jul 2022. 4800 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4800 shares (100% of shares), namely:
Ewan, John Francis (an individual) located at Richmond, Richmond postcode 7020. "Book and other publishing (excluding printing)" (ANZSIC J541310) is the category the ABS issued to Chateau Publishing Limited. Our information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
23a Salisbury Road, Richmond, Richmond, 7020 | Registered & physical & service | 12 Jul 2022 |
Villa 32, 455 Lower Street, Richmond, Nelson, 7020 | Service | 18 Dec 2023 |
Villa 32, 455 Lower Street, Richmond, Nelson, 7020 | Registered | 19 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
John Francis Ewan
Richmond, Richmond, 7020
Address used since 08 Dec 2023
Stoke, Nelson, 7011
Address used since 04 Mar 2011 |
Director | 20 Dec 1979 - current |
Winifred Audrey Ewan
Stoke, Nelson, 7011
Address used since 04 Mar 2011 |
Director | 20 Dec 1979 - 14 Jun 2013 |
Previous address | Type | Period |
---|---|---|
21 Best Place, Stoke, Nelson, 7011 | Registered & physical | 14 Mar 2011 - 12 Jul 2022 |
18 Wastney Terrace, Nelson | Registered & physical | 06 Aug 2004 - 14 Mar 2011 |
39 Otaihanga Road, Waikanae, Po Box 1141, Wellington | Registered | 07 Aug 2001 - 06 Aug 2004 |
39 Otaihanga Road, Waikanae | Physical | 30 Jun 1997 - 06 Aug 2004 |
Meyers Wells & Co, Northern Bldg Soc, Bldg, 105 Customhouse Quay Box 1141, Wellington | Registered | 07 Jul 1994 - 07 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Ewan, John Francis Individual |
Richmond Richmond 7020 |
08 Jul 1968 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewan, Winifred Audrey Individual |
Stoke Nelson 7011 |
08 Jul 1968 - 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 |
Pikopiko Publishing Limited Unit 3, 437 Nayland Road |
Calisso And Company Limited 107a Seaton Valley Road |
The White Winged Limited 14a Snowden Crescent |
The Isherwood Sisters Limited 9 Fancourt Street |
Philip Garside Publishing Limited 39 Sydenham Street |
White Stone Publishing Limited 23 Garfield Street |