General information

Yim Chhour Limited

Type: NZ Limited Company (Ltd)
9429041286449
New Zealand Business Number
5316321
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Yim Chhour Limited (issued an NZ business identifier of 9429041286449) was launched on 19 Jun 2014. 2 addresses are currently in use by the company: 95 Hoani Street, Northcote, Christchurch, 8052 (type: registered, service). 40 Bonar Drive, Hokitika, Hokitika had been their registered address, up to 20 Feb 2024. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Chhour, Amanda (a director) located at Berwick, Melbourne postcode 3806. When considering the second group, a total of 1 shareholder holds 80% of all shares (exactly 80 shares); it includes
Yim, Houth (a director) - located at Berwick, Victoria. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Yim Chhour Limited. Our data was updated on 29 Mar 2024.

Current address Type Used since
55 Tobollie Drive, Rolleston, Rolleston, 7615 Physical 25 Mar 2021
95 Hoani Street, Northcote, Christchurch, 8052 Registered & service 20 Feb 2024
Contact info
64 21 2125592
Phone (Phone)
yimchhour@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Houth Yim
Berwick, Melbourne, 3806
Address used since 15 Feb 2023
Marshland, Christchurch, 8083
Address used since 07 Feb 2020
Marshland, Christchurch, 8083
Address used since 03 Feb 2017
Director 19 Jun 2014 - current
Amanda Chhour
Berwick, Melbourne, 3806
Address used since 15 Feb 2023
Marshland, Christchurch, 8083
Address used since 07 Feb 2020
Marshland, Christchurch, 8083
Address used since 03 Feb 2017
Director 19 Jun 2014 - current
Malina Chhour
Northcote, Christchurch, 8052
Address used since 16 Feb 2023
Director 16 Feb 2023 - current
Addresses
Previous address Type Period
40 Bonar Drive, Hokitika, Hokitika, 7810 Registered & service 24 Feb 2023 - 20 Feb 2024
55 Tobollie Drive, Rolleston, Rolleston, 7615 Registered & service 25 Mar 2021 - 24 Feb 2023
40 Lakelands Road, Rd 3, Leeston, 7683 Registered & physical 12 Nov 2020 - 25 Mar 2021
79 Prestons Park Drive, Marshland, Christchurch, 8083 Physical & registered 17 Feb 2020 - 12 Nov 2020
43 Makawe Roa Street, Marshland, Christchurch, 8083 Registered & physical 14 Feb 2017 - 17 Feb 2020
19a Fenton Street, Papatoetoe, Auckland, 2025 Physical & registered 19 Jun 2014 - 14 Feb 2017
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Chhour, Amanda
Director
Berwick
Melbourne
3806
19 Jun 2014 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Yim, Houth
Director
Berwick
Victoria
3806
19 Jun 2014 - current
Location
Companies nearby
R & K Holdings Limited
145 Te Korari Street
Bmta Limited
128 Te Korari Street
Jg Developments Limited
7 Polish Settlers Place
Jnm Investments Limited
1 Te Rau A Kaka Street
A2c Limited
1 Te Rau A Kaka Street
Abbey Road Interiors Limited
85 Te Korari Street
Similar companies
Jjk Limited
15 Hineaari Street
Swedenz Housing Limited
58 Te Rito Street
J And E Enterprises Limited
103 Metehau Street
Cilo Holdings Limited
20 Ruapani Street
James Lee Investments Limited
21 Raranga St
2nd Left Limited
15 Whitau Place